Company NameMoremead Limited
Company StatusDissolved
Company Number03386395
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 10 months ago)
Dissolution Date7 September 1999 (24 years, 7 months ago)

Business Activity

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

Directors

Director NameHon Irene Maria Amanda Danilovich
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1997(2 weeks, 1 day after company formation)
Appointment Duration2 years, 2 months (closed 07 September 1999)
RoleCompany Director
Correspondence Address32 Blomfield Road
London
W9 1AA
Director NameJohn Joseph Danilovich
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed27 June 1997(2 weeks, 1 day after company formation)
Appointment Duration2 years, 2 months (closed 07 September 1999)
RoleConsultant
Correspondence Address32 Blomfield Road
London
W9 1AA
Secretary NameJohn Joseph Danilovich
NationalityAmerican
StatusClosed
Appointed27 June 1997(2 weeks, 1 day after company formation)
Appointment Duration2 years, 2 months (closed 07 September 1999)
RoleConsultant
Correspondence Address32 Blomfield Road
London
W9 1AA
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressPO Box 900 Rotherwick House
3 Thomas More Street
London
E1 9YX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts23 November 1998 (25 years, 5 months ago)
Accounts CategoryFull
Accounts Year End23 November

Filing History

11 May 1999First Gazette notice for voluntary strike-off (1 page)
13 April 1999Full accounts made up to 23 November 1998 (8 pages)
13 April 1999Accounting reference date extended from 30/06/98 to 23/11/98 (1 page)
15 March 1999Application for striking-off (1 page)
10 August 1998£ ic 3400000/16916 20/06/98 £ sr 3383084@1=3383084 (1 page)
23 July 1998Declaration of shares redemption:auditor's report (4 pages)
21 July 1998Return made up to 12/06/98; full list of members (6 pages)
8 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 April 1998Ad 02/04/98--------- £ si 1400000@1=1400000 £ ic 2000000/3400000 (2 pages)
8 April 1998£ nc 5000000/10000000 02/04/98 (1 page)
7 July 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
7 July 1997Ad 30/06/97--------- £ si 1999999@1=1999999 £ ic 1/2000000 (2 pages)
7 July 1997£ nc 1000/5000000 30/06/97 (1 page)
3 July 1997Director resigned (1 page)
3 July 1997New director appointed (2 pages)
3 July 1997Secretary resigned (1 page)
3 July 1997New secretary appointed;new director appointed (2 pages)
1 July 1997Registered office changed on 01/07/97 from: room 5 7 leonard street london EC2A 4AQ (1 page)
12 June 1997Incorporation (14 pages)