Company NameThe Moreland Trading Company Ltd
Company StatusDissolved
Company Number03143823
CategoryPrivate Limited Company
Incorporation Date5 January 1996(28 years, 4 months ago)
Dissolution Date9 October 2007 (16 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Grandis
Date of BirthJuly 1951 (Born 72 years ago)
NationalityFrench
StatusClosed
Appointed14 June 1996(5 months, 1 week after company formation)
Appointment Duration11 years, 3 months (closed 09 October 2007)
RoleManager
Correspondence Address33 Ave De L Hallah
La Baule
44 500
Director NameIsobel Gould
Date of BirthJuly 1948 (Born 75 years ago)
NationalityManager
StatusResigned
Appointed09 January 1996(4 days after company formation)
Appointment Duration5 months (resigned 14 June 1996)
RoleCredit Controller
Correspondence Address2 Coopers Hall Cottage
Crow Street Henham
Bishops Stortford
Hertfordshire
CM22 6AG
Secretary NameSherri Ellison
NationalityBritish
StatusResigned
Appointed09 January 1996(4 days after company formation)
Appointment Duration1 year (resigned 24 January 1997)
RoleCompany Director
Correspondence Address31 Caldwell Road
Stanford Le Hope
Essex
SS17 0LP
Director NameBHE Company Directors Ltd (Corporation)
StatusResigned
Appointed05 January 1996(same day as company formation)
Correspondence AddressGround Floor
20 Bowling Green Lane
London
EC1R 0BD
Secretary NameBHE Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1996(same day as company formation)
Correspondence AddressGround Floor
20 Bowling Green Lane
London
EC1R 0BD
Secretary NameSBI Company Secretaries Ltd (Corporation)
StatusResigned
Appointed22 February 2002(6 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 05 January 2004)
Correspondence Address12a Station Road
Longfield
Kent
DA3 7QD

Location

Registered AddressBerkeley House
18-24 High Street
Edgware
Middlesex
HA8 7RP
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
22 February 2006Return made up to 05/01/06; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
12 September 2005Return made up to 05/01/05; full list of members (2 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
8 September 2004Registered office changed on 08/09/04 from: 22 cherry close london NW9 5FR (1 page)
13 May 2004Registered office changed on 13/05/04 from: 6A station road longfield kent DA3 7QD (1 page)
13 May 2004Secretary resigned (1 page)
25 February 2004Total exemption full accounts made up to 31 January 2003 (8 pages)
20 January 2004Return made up to 05/01/03; full list of members (5 pages)
4 December 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
27 June 2002Return made up to 05/01/02; full list of members (5 pages)
27 June 2002New secretary appointed (2 pages)
5 March 2002Secretary resigned (1 page)
5 March 2002Registered office changed on 05/03/02 from: ground floor 20 bowling green lane london EC1R 0BD (1 page)
4 December 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
20 March 2001Return made up to 05/01/01; full list of members (5 pages)
20 March 2001Return made up to 05/01/00; full list of members (5 pages)
1 December 2000Full accounts made up to 31 January 2000 (8 pages)
2 June 2000Full accounts made up to 31 January 1999 (8 pages)
28 June 1999Registered office changed on 28/06/99 from: suite 2, moreland house 80 goswell road london EC1V 7DB (1 page)
2 March 1999Secretary's particulars changed (1 page)
6 January 1999Return made up to 05/01/99; full list of members (6 pages)
2 December 1998Full accounts made up to 31 January 1998 (9 pages)
6 November 1998Full accounts made up to 31 January 1997 (9 pages)
9 September 1998Ad 15/01/98--------- £ si [email protected]=5000 £ ic 5002/10002 (2 pages)
14 August 1998£ nc 5002/25000 20/01/98 (1 page)
14 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 January 1998Return made up to 05/01/98; full list of members (6 pages)
17 July 1997Secretary's particulars changed (1 page)
10 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1997Director resigned (1 page)
26 February 1997Return made up to 05/01/97; full list of members (9 pages)
11 February 1997Ad 23/12/96--------- £ si [email protected]=5000 £ ic 2/5002 (2 pages)
4 February 1997Secretary resigned (1 page)
4 February 1997Director resigned (1 page)
3 February 1997£ nc 1000/5002 23/12/96 (2 pages)
3 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 December 1996New director appointed (2 pages)
5 January 1996Incorporation (22 pages)