Company NameMoquen Ltd
Company StatusDissolved
Company Number03256458
CategoryPrivate Limited Company
Incorporation Date30 September 1996(27 years, 7 months ago)
Dissolution Date7 January 2003 (21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameNicholas John Morahan
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityNz/Irish
StatusClosed
Appointed17 October 1996(2 weeks, 3 days after company formation)
Appointment Duration6 years, 2 months (closed 07 January 2003)
RoleAccounts
Correspondence Address162 Upper Clapton Road
London
E5 9JZ
Secretary NameJoanne Margaret Pike
NationalityNew Zealander
StatusClosed
Appointed17 October 1996(2 weeks, 3 days after company formation)
Appointment Duration6 years, 2 months (closed 07 January 2003)
RoleAccounts Officer
Correspondence Address22 Portland Square
Wapping
London
E1 9QR
Director NameAaron And Aaron Associates Limited (Corporation)
StatusResigned
Appointed30 September 1996(same day as company formation)
Correspondence Address35 Drayson Mews
Kensington
London
W8 4LY
Secretary NameCV's UK Limited (Corporation)
StatusResigned
Appointed30 September 1996(same day as company formation)
Correspondence Address35 Drayson Mews
Kensington
London
W8 4LY

Location

Registered AddressSuite 7 2nd Floor
154 Bishopsgate
London
EC2M 4LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

7 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2002First Gazette notice for voluntary strike-off (1 page)
13 August 2002Application for striking-off (1 page)
7 December 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 2001Registered office changed on 03/12/01 from: suite 173 22 notting hill gate london W11 3JE (1 page)
3 December 2001Director's particulars changed (1 page)
2 November 2001Total exemption full accounts made up to 30 September 2001 (8 pages)
2 November 2001Registered office changed on 02/11/01 from: flat 2 bluegate mews 228 cable street london E1 0DR (1 page)
2 November 2001Director's particulars changed (1 page)
24 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/10/00
(6 pages)
18 October 2000Registered office changed on 18/10/00 from: 7 viney court kings avenue london SW4 8BH (1 page)
9 December 1999Return made up to 30/09/99; full list of members (6 pages)
6 December 1999Full accounts made up to 30 September 1999 (6 pages)
5 October 1999Director's particulars changed (1 page)
5 October 1999Registered office changed on 05/10/99 from: 22 portland square wapping london E1 9QR (1 page)
3 March 1999Full accounts made up to 30 September 1998 (6 pages)
28 October 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/10/97
(6 pages)
23 October 1996Secretary resigned (1 page)
23 October 1996Director resigned (1 page)
23 October 1996New secretary appointed (2 pages)
23 October 1996Registered office changed on 23/10/96 from: 19 old court place kensington london W8 4PF (1 page)
23 October 1996New director appointed (2 pages)
30 September 1996Incorporation (11 pages)