Company NameMoorfields Home And Overseas Agencies Limited
Company StatusDissolved
Company Number00592250
CategoryPrivate Limited Company
Incorporation Date21 October 1957(66 years, 6 months ago)
Dissolution Date28 November 2006 (17 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameKathryn Elise Lewis
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed13 February 2006(48 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (closed 28 November 2006)
RoleAccountant
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameIan Rogers
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2006(48 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (closed 28 November 2006)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Secretary NameSarah Lewis
NationalityBritish
StatusClosed
Appointed01 June 2006(48 years, 7 months after company formation)
Appointment Duration6 months (closed 28 November 2006)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMichael Stephen Harvey
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(34 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 March 1993)
RoleGeneral Manager
Correspondence AddressHighfields House
17 Highfields
Ashtead
Surrey
KT21 2NL
Director NameMr Roger James Sansom
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(34 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 03 May 2001)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe House
Yattendon
Berkshire
RG18 0UL
Secretary NameIain Fraser Campbell
NationalityFrench
StatusResigned
Appointed30 March 1992(34 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 March 1996)
RoleCompany Director
Correspondence Address22 Briarwood Road
Clapham
London
SW4 9PX
Director NameRichard Mark Brewster
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(34 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 March 1997)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sun House, Basted Lane
Crouch, Borough Green
Sevenoaks
Kent
TN15 8PZ
Director NameIain Fraser Campbell
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed30 March 1993(35 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 1997)
RoleSecretary
Correspondence Address22 Briarwood Road
Clapham
London
SW4 9PX
Secretary NameDavid Charles Turner
StatusResigned
Appointed08 March 1996(38 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address13 Thorndales
St Johns Avenue
Brentwood
Essex
CM14 5DE
Director NameDr Geoffrey Robert Butler
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(39 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 April 1999)
RoleAccountant
Correspondence Address18 Kewferry Drive
Northwood
Middlesex
HA6 2PA
Director NameSheree Denise Whatley
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(39 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 January 2004)
RoleChief Financial Offi
Correspondence Address43 Cleveland Square
London
W2 6DA
Secretary NameKeith George Loxton
NationalityBritish
StatusResigned
Appointed01 August 1997(39 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 May 2001)
RoleCompany Director
Correspondence Address4 Hareden Croft
Emerson Valley
Milton Keynes
MK4 2DW
Secretary NameIain Fraser Campbell
NationalityBritish
StatusResigned
Appointed02 May 2001(43 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 May 2006)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameDavid John Moulsdale
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(43 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 2004)
RoleReinsurance Companyexecutive
Correspondence Address4 Anderson Close
Woodmancote
Cheltenham
Gloucestershire
GL52 9PS
Wales
Director NameKeith George Loxton
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(46 years, 3 months after company formation)
Appointment Duration2 years (resigned 14 February 2006)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP

Location

Registered Address30 St Mary Axe
London
EC3A 8EP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£200,000
Current Liabilities£52,236

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
4 July 2006Application for striking-off (1 page)
27 June 2006Return made up to 20/05/06; no change of members (4 pages)
20 June 2006New secretary appointed (2 pages)
15 June 2006Secretary resigned (1 page)
6 June 2006New director appointed (3 pages)
6 June 2006New director appointed (3 pages)
5 June 2006Director resigned (1 page)
3 August 2005Secretary's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
22 June 2005Full accounts made up to 31 December 2004 (13 pages)
6 June 2005Return made up to 20/05/05; no change of members (4 pages)
22 September 2004Director resigned (1 page)
26 May 2004Return made up to 20/05/04; full list of members (7 pages)
13 April 2004Full accounts made up to 31 December 2003 (12 pages)
24 February 2004Registered office changed on 24/02/04 from: moorfields house moorfields london EC2Y 9AL (1 page)
11 February 2004New director appointed (2 pages)
7 February 2004Director resigned (1 page)
8 June 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2003Full accounts made up to 31 December 2002 (14 pages)
13 May 2003Auditor's resignation (2 pages)
11 April 2003Auditor's resignation (3 pages)
28 May 2002Return made up to 20/05/02; full list of members (7 pages)
13 May 2002Full accounts made up to 31 December 2001 (11 pages)
17 August 2001Full accounts made up to 31 December 2000 (15 pages)
13 June 2001Secretary resigned (1 page)
13 June 2001Return made up to 20/05/01; full list of members (6 pages)
13 June 2001New secretary appointed (1 page)
14 May 2001Director resigned (1 page)
14 May 2001New director appointed (2 pages)
23 June 2000Return made up to 20/05/00; full list of members (6 pages)
21 June 1999Return made up to 20/05/99; full list of members (7 pages)
21 June 1999Director resigned (1 page)
11 June 1999Full accounts made up to 31 December 1998 (14 pages)
24 November 1998Return made up to 20/05/98; full list of members; amend (8 pages)
23 October 1998Full accounts made up to 31 December 1997 (15 pages)
4 September 1997New secretary appointed (2 pages)
28 August 1997Secretary resigned (1 page)
14 July 1997Auditor's resignation (1 page)
4 June 1997Full accounts made up to 31 December 1996 (13 pages)
19 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
8 May 1997Director resigned (1 page)
11 April 1997Return made up to 30/03/97; full list of members (7 pages)
1 April 1997Director resigned (1 page)
5 December 1996Director's particulars changed (1 page)
14 May 1996Full accounts made up to 31 December 1995 (10 pages)
26 April 1996Return made up to 30/03/96; full list of members (9 pages)
25 March 1996Secretary resigned;new secretary appointed (2 pages)
28 February 1996Auditor's resignation (2 pages)
11 August 1995Director's particulars changed (6 pages)
19 April 1995Return made up to 30/03/95; full list of members (14 pages)
19 April 1995Full accounts made up to 31 December 1994 (9 pages)