Company NameMoore Training Solutions Limited
Company StatusDissolved
Company Number02914783
CategoryPrivate Limited Company
Incorporation Date30 March 1994(30 years, 1 month ago)
Dissolution Date19 February 2002 (22 years, 2 months ago)
Previous NameMost Useful Co Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeorgina Kay Moore
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1994(7 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (closed 19 February 2002)
RoleTraining Consultant
Correspondence Address100 Wymering Mansions
Wymering Road
London
W9 2NE
Secretary NameKay Moore
NationalityBritish
StatusClosed
Appointed20 November 1994(7 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (closed 19 February 2002)
RoleAdnin Assistant
Correspondence Address5 Hollywell Road
Studham
Bedfordshire
LU6 2PA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 March 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address100 Wymering Mansions
Wymering Road
London
W9 2NE
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
19 September 2001Application for striking-off (1 page)
30 August 2001Total exemption full accounts made up to 31 March 2000 (11 pages)
10 May 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2000Full accounts made up to 31 March 1999 (12 pages)
22 June 1999Registered office changed on 22/06/99 from: 21 catchacre west street dunstable beds LU6 1QD (1 page)
18 May 1999Return made up to 30/03/99; no change of members (4 pages)
10 February 1999Full accounts made up to 31 March 1998 (12 pages)
6 May 1998Return made up to 30/03/98; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
16 April 1997Return made up to 30/03/97; no change of members (4 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (13 pages)
24 April 1996Return made up to 30/03/96; no change of members (4 pages)
7 September 1995Full accounts made up to 31 March 1995 (13 pages)
7 April 1995Return made up to 30/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)