Company NameMoor Park Gardens (Management) Limited
Company StatusDissolved
Company Number02949178
CategoryPrivate Limited Company
Incorporation Date15 July 1994(29 years, 9 months ago)
Dissolution Date21 February 2012 (12 years, 2 months ago)

Business Activity

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

Directors

Director NamePeter Ross Lloyd Cooper
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1994(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Westmoreland Place
London
SW1V 4AB
Secretary NameLloyd Cooper Trustees Limited (Corporation)
StatusClosed
Appointed15 July 1994(same day as company formation)
Correspondence Address5 Westmoreland Place
London
SW1V 4AB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed15 July 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 July 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 July 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address25 Fenchurch Avenue
London
EC3M 5AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

21 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
12 July 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
12 July 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
8 October 2010Annual return made up to 15 July 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 100
(4 pages)
8 October 2010Annual return made up to 15 July 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 100
(4 pages)
7 October 2010Secretary's details changed for Lloyd Cooper Trustees Limited on 15 July 2010 (1 page)
7 October 2010Secretary's details changed for Lloyd Cooper Trustees Limited on 15 July 2010 (1 page)
19 April 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
19 April 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
15 July 2009Registered office changed on 15/07/2009 from 25 fenchurch avenue london EC3M 5AD england (1 page)
15 July 2009Registered office changed on 15/07/2009 from 25 fenchurch avenue london EC3M 5AD england (1 page)
15 July 2009Return made up to 15/07/09; full list of members (3 pages)
15 July 2009Registered office changed on 15/07/2009 from c/o kennedys longbow house 14-20 chiswell street london EC1Y 4TW (1 page)
15 July 2009Registered office changed on 15/07/2009 from c/o kennedys longbow house 14-20 chiswell street london EC1Y 4TW (1 page)
15 July 2009Return made up to 15/07/09; full list of members (3 pages)
15 July 2009Location of register of members (1 page)
15 July 2009Location of debenture register (1 page)
15 July 2009Location of debenture register (1 page)
15 July 2009Location of register of members (1 page)
19 May 2009Accounts made up to 31 July 2008 (5 pages)
19 May 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
22 September 2008Accounts made up to 31 July 2007 (5 pages)
22 September 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
16 July 2008Return made up to 15/07/08; full list of members (3 pages)
16 July 2008Return made up to 15/07/08; full list of members (3 pages)
17 September 2007Total exemption full accounts made up to 31 July 2006 (5 pages)
17 September 2007Total exemption full accounts made up to 31 July 2006 (5 pages)
24 July 2007Return made up to 15/07/07; no change of members (6 pages)
24 July 2007Return made up to 15/07/07; no change of members (6 pages)
26 July 2006Return made up to 15/07/06; full list of members (6 pages)
26 July 2006Return made up to 15/07/06; full list of members (6 pages)
12 May 2006Accounts made up to 31 July 2005 (5 pages)
12 May 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
9 September 2005Return made up to 15/07/05; full list of members (6 pages)
9 September 2005Return made up to 15/07/05; full list of members (6 pages)
3 June 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
3 June 2005Accounts made up to 31 July 2004 (5 pages)
23 July 2004Return made up to 15/07/04; full list of members (6 pages)
23 July 2004Return made up to 15/07/04; full list of members (6 pages)
2 June 2004Accounts made up to 31 July 2003 (5 pages)
2 June 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
31 July 2003Return made up to 15/07/03; full list of members (6 pages)
31 July 2003Return made up to 15/07/03; full list of members (6 pages)
8 March 2003Accounts made up to 31 July 2002 (5 pages)
8 March 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
22 July 2002Return made up to 15/07/02; full list of members (6 pages)
22 July 2002Return made up to 15/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 June 2002Accounts made up to 31 July 2001 (5 pages)
6 June 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
12 December 2001Registered office changed on 12/12/01 from: c/o lloyd cooper solicitors 7A grafton street london W1X 3LA (1 page)
12 December 2001Registered office changed on 12/12/01 from: c/o lloyd cooper solicitors 7A grafton street london W1X 3LA (1 page)
13 August 2001Return made up to 15/07/01; full list of members (6 pages)
13 August 2001Return made up to 15/07/01; full list of members (6 pages)
29 June 2001Accounts made up to 31 July 2000 (5 pages)
29 June 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
22 December 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
22 December 2000Accounts made up to 31 July 1999 (5 pages)
12 December 2000Return made up to 15/07/00; full list of members (6 pages)
12 December 2000Return made up to 15/07/00; full list of members (6 pages)
23 July 1999Return made up to 15/07/99; no change of members (6 pages)
23 July 1999Return made up to 15/07/99; no change of members (6 pages)
1 June 1999Accounts made up to 31 July 1998 (4 pages)
1 June 1999Accounts for a dormant company made up to 31 July 1998 (4 pages)
23 December 1997Accounts for a dormant company made up to 31 July 1997 (4 pages)
23 December 1997Accounts made up to 31 July 1997 (4 pages)
22 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 July 1997Accounts for a dormant company made up to 31 July 1996 (5 pages)
22 July 1997Accounts made up to 31 July 1996 (5 pages)
22 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 July 1997Return made up to 15/07/97; no change of members (4 pages)
20 July 1997Return made up to 15/07/97; no change of members (4 pages)
18 July 1997Registered office changed on 18/07/97 from: 7A grafton street london W1X 3LA (1 page)
18 July 1997Registered office changed on 18/07/97 from: 7A grafton street london W1X 3LA (1 page)
19 July 1996Return made up to 15/07/96; no change of members (4 pages)
19 July 1996Return made up to 15/07/96; no change of members (4 pages)
19 May 1996Accounts for a small company made up to 31 July 1995 (4 pages)
19 May 1996Accounts for a small company made up to 31 July 1995 (4 pages)
3 August 1995Return made up to 15/07/95; full list of members (6 pages)
3 August 1995Return made up to 15/07/95; full list of members (6 pages)
16 June 1995Memorandum and Articles of Association (4 pages)
16 June 1995Ad 02/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 June 1995Ad 02/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 June 1995Memorandum and Articles of Association (2 pages)
16 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
16 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
15 July 1994Incorporation (13 pages)
15 July 1994Incorporation (13 pages)