Company NameMora Studios Limited
Company StatusDissolved
Company Number00559668
CategoryPrivate Limited Company
Incorporation Date5 January 1956(68 years, 4 months ago)
Dissolution Date15 April 1997 (27 years ago)
Previous NameJUDD Studios Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDavid Rayner Judd
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1991(35 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 15 April 1997)
RoleCompany Director
Correspondence Address5 Camden Park
Tunbridge Wells
Kent
TN4 4TW
Director NameRosemary Ann Judd
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1991(35 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 15 April 1997)
RoleDirector/Artist
Correspondence Address5 Camden Park
Tunbridge Wells
Kent
TN2 4TW
Director NameJasper Rayner Augusto Judd
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1993(37 years, 2 months after company formation)
Appointment Duration4 years (closed 15 April 1997)
RoleAccountant
Correspondence AddressWhitehall Farm
Kings Walden
Hitchin
Hertfordshire
SG4 8NQ
Secretary NameWilliam Brown Hamilton
NationalityBritish
StatusClosed
Appointed19 March 1993(37 years, 2 months after company formation)
Appointment Duration4 years (closed 15 April 1997)
RoleCompany Director
Correspondence Address33 Downs Road
Enfield
Middlesex
EN1 1PB
Secretary NameLynda Majorie Clarke
NationalityBritish
StatusResigned
Appointed13 October 1991(35 years, 9 months after company formation)
Appointment Duration5 months (resigned 13 March 1992)
RoleCompany Director
Correspondence Address3 Youlden Close
Camberley
Surrey
GU15 1AP
Secretary NameJasper Rayner Augusto Judd
NationalityBritish
StatusResigned
Appointed13 March 1992(36 years, 2 months after company formation)
Appointment Duration1 year (resigned 19 March 1993)
RoleCompany Director
Correspondence AddressWhitehall Farm
Kings Walden
Hitchin
Hertfordshire
SG4 8NQ

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

15 April 1997Final Gazette dissolved via voluntary strike-off (1 page)
10 December 1996First Gazette notice for voluntary strike-off (1 page)
25 October 1996Application for striking-off (1 page)
16 August 1996Receiver ceasing to act (1 page)
15 August 1996Receiver's abstract of receipts and payments (3 pages)
4 March 1996Receiver's abstract of receipts and payments (3 pages)
8 November 1995Registered office changed on 08/11/95 from: hillgate house 26 old bailey london EC4M 7PL (1 page)
3 July 1995Administrative Receiver's report (36 pages)
15 June 1995Company name changed judd studios LIMITED\certificate issued on 16/06/95 (4 pages)
15 March 1995Registered office changed on 15/03/95 from: 5 camden park tunbridge wells kent TN2 4TW (1 page)