Company NameMoore Associates Limited
Company StatusDissolved
Company Number02839646
CategoryPrivate Limited Company
Incorporation Date27 July 1993(30 years, 9 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Robert Edward Allin
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2001(7 years, 12 months after company formation)
Appointment Duration1 year, 4 months (closed 19 November 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Dunstal Field
Cottenham
Cambridge
Cambridgeshire
CB24 8UH
Director NameDr Simon Haworth
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2001(7 years, 12 months after company formation)
Appointment Duration1 year, 4 months (closed 19 November 2002)
RoleExecutive Search Consultant
Country of ResidenceUnited Kingdom
Correspondence Address33 Apley Way
Cambourne
Cambridge
Cambridgeshire
CB23 6DE
Secretary NameMr Robert Edward Allin
NationalityBritish
StatusClosed
Appointed20 July 2001(7 years, 12 months after company formation)
Appointment Duration1 year, 4 months (closed 19 November 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Dunstal Field
Cottenham
Cambridge
Cambridgeshire
CB24 8UH
Director NameCaroline Moore
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(3 weeks, 1 day after company formation)
Appointment Duration7 years, 11 months (resigned 20 July 2001)
RoleExecutive Search
Correspondence Address3 Gilston Road
London
SW10 9SJ
Secretary NameGail McManus
NationalityBritish
StatusResigned
Appointed18 August 1993(3 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address19 Bexhill Road
East Sheen
London
SW14 7NF
Secretary NameNeil Gordon Matthews
NationalityBritish
StatusResigned
Appointed30 April 1996(2 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 July 2001)
RoleCompany Director
Correspondence Address36 Carver Road
London
SE24 9LT
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed27 July 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed27 July 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£135,051
Cash£278
Current Liabilities£66,315

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
17 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2001Ad 20/07/01--------- £ si 52000@1=52000 £ ic 100/52100 (2 pages)
17 August 2001Nc inc already adjusted 20/07/01 (1 page)
8 August 2001New secretary appointed;new director appointed (3 pages)
8 August 2001New director appointed (2 pages)
27 July 2001Director resigned (1 page)
27 July 2001Secretary resigned (1 page)
24 July 2001Declaration of satisfaction of mortgage/charge (1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 August 2000Return made up to 27/07/00; full list of members (5 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
23 March 2000Amended accounts made up to 31 March 1999 (7 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
11 October 1999Return made up to 27/07/99; full list of members (5 pages)
11 October 1999Secretary's particulars changed (1 page)
21 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 September 1998Return made up to 27/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
22 October 1996Return made up to 27/07/96; no change of members (4 pages)
16 August 1996Registered office changed on 16/08/96 from: 2 south audley street london W1Y 5DQ (1 page)
3 June 1996New secretary appointed (1 page)
3 June 1996Secretary resigned (2 pages)
31 January 1996Full accounts made up to 31 March 1995 (8 pages)