Company NameMoongate Properties Limited
Company StatusDissolved
Company Number02895069
CategoryPrivate Limited Company
Incorporation Date4 February 1994(30 years, 2 months ago)
Dissolution Date12 November 1996 (27 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameTimothy John Bertin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1994(1 week after company formation)
Appointment Duration2 years, 9 months (closed 12 November 1996)
RoleCompany Director
Correspondence Address13 Conduit House
Hyde Vale Blackheath
London
Se10
Secretary NamePaul Augustus Warren
NationalityBritish
StatusClosed
Appointed11 February 1994(1 week after company formation)
Appointment Duration2 years, 9 months (closed 12 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiver House 1 Maidstone Road
Sidcup
Kent
DA14 5RH
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed04 February 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed04 February 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressProduce House
1a Wickham Court Road
West Wickham Kent
BR4 9LQ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

12 November 1996Final Gazette dissolved via compulsory strike-off (1 page)
23 July 1996First Gazette notice for compulsory strike-off (1 page)