London
W10 6AW
Secretary Name | Charles Martin Meere |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 265c Ladbroke Grove London W10 6HF |
Secretary Name | Mr Carl Peter Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Sandall Road Ealing London W5 1JD |
Director Name | Mr Carl Peter Thomson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(4 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Sandall Road Ealing London W5 1JD |
Secretary Name | Rachel Ann Wallington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 March 2006) |
Role | Company Director |
Correspondence Address | 38 Newnham Close Northolt London UB5 4LJ |
Director Name | William Grimes |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(6 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 December 2008) |
Role | Manager |
Correspondence Address | 29 Jubilee Drive South Ruislip Middlesex HA4 0PA |
Secretary Name | Della Elizabeth Scimia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 July 2012) |
Role | Company Director |
Correspondence Address | 221 St. Marks Road North Kensington London W10 6DA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.moyne.co.uk |
---|
Registered Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
95 at £1 | Henry Scimia 95.00% Ordinary |
---|---|
- | OTHER 5.00% - |
Year | 2014 |
---|---|
Turnover | £919,296 |
Gross Profit | £200,442 |
Net Worth | -£513,695 |
Current Liabilities | £416,059 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 April 2015 | Final Gazette dissolved following liquidation (1 page) |
21 April 2015 | Final Gazette dissolved following liquidation (1 page) |
21 January 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
21 January 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
19 May 2014 | Liquidators' statement of receipts and payments to 30 April 2014 (12 pages) |
19 May 2014 | Liquidators' statement of receipts and payments to 30 April 2014 (12 pages) |
19 May 2014 | Liquidators statement of receipts and payments to 30 April 2014 (12 pages) |
26 June 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2013 (7 pages) |
26 June 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2013 (7 pages) |
26 June 2013 | Notice of completion of voluntary arrangement (6 pages) |
26 June 2013 | Notice of completion of voluntary arrangement (6 pages) |
13 May 2013 | Registered office address changed from Unit 27 Silicon Business Centre 26 Wadsworth Road Perivale Greenford Middlesex UB6 7JZ on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from Unit 27 Silicon Business Centre 26 Wadsworth Road Perivale Greenford Middlesex UB6 7JZ on 13 May 2013 (1 page) |
10 May 2013 | Statement of affairs with form 4.19 (5 pages) |
10 May 2013 | Resolutions
|
10 May 2013 | Appointment of a voluntary liquidator (1 page) |
10 May 2013 | Resolutions
|
10 May 2013 | Statement of affairs with form 4.19 (5 pages) |
10 May 2013 | Appointment of a voluntary liquidator (1 page) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
23 October 2012 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
23 October 2012 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
29 August 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 June 2012 (7 pages) |
29 August 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 June 2012 (7 pages) |
28 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders Statement of capital on 2012-08-28
|
28 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders Statement of capital on 2012-08-28
|
28 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders Statement of capital on 2012-08-28
|
26 July 2012 | Termination of appointment of Della Elizabeth Scimia as a secretary on 23 July 2012 (2 pages) |
26 July 2012 | Registered office address changed from 869 High Road North Finchley London N12 8QA on 26 July 2012 (2 pages) |
26 July 2012 | Registered office address changed from 869 High Road North Finchley London N12 8QA on 26 July 2012 (2 pages) |
26 July 2012 | Termination of appointment of Della Elizabeth Scimia as a secretary on 23 July 2012 (2 pages) |
25 August 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 June 2011 (11 pages) |
25 August 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 June 2011 (11 pages) |
6 April 2011 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
31 March 2011 | Secretary's details changed for Della Elizabeth Scimia on 20 October 2009 (2 pages) |
31 March 2011 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
31 March 2011 | Secretary's details changed for Della Elizabeth Scimia on 20 October 2009 (2 pages) |
31 March 2011 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 August 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 June 2010 (9 pages) |
26 August 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 June 2010 (9 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 June 2009 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
26 June 2009 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
29 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 April 2009 | Appointment terminated director william grimes (1 page) |
28 April 2009 | Appointment terminated director william grimes (1 page) |
10 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
10 November 2008 | Director's change of particulars / henry scimia / 24/10/2007 (1 page) |
10 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
10 November 2008 | Director's change of particulars / henry scimia / 24/10/2007 (1 page) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
27 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 November 2006 | Return made up to 23/10/06; full list of members (2 pages) |
15 November 2006 | Return made up to 23/10/06; full list of members (2 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 March 2006 | New secretary appointed (1 page) |
10 March 2006 | New secretary appointed (1 page) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Secretary resigned (1 page) |
28 October 2005 | Return made up to 23/10/05; full list of members (3 pages) |
28 October 2005 | Return made up to 23/10/05; full list of members (3 pages) |
22 October 2005 | Particulars of mortgage/charge (3 pages) |
22 October 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
12 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
19 March 2004 | Return made up to 23/10/03; full list of members (6 pages) |
19 March 2004 | Return made up to 23/10/03; full list of members (6 pages) |
27 January 2004 | (7 pages) |
27 January 2004 | (7 pages) |
17 December 2003 | Ad 10/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 December 2003 | Ad 10/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 December 2003 | New director appointed (1 page) |
1 December 2003 | New director appointed (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: lancashire house 217 uxbridge road london W13 9AA (1 page) |
9 April 2003 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
9 April 2003 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: lancashire house 217 uxbridge road london W13 9AA (1 page) |
26 November 2002 | Return made up to 23/10/02; full list of members
|
26 November 2002 | Return made up to 23/10/02; full list of members
|
29 July 2002 | Accounts made up to 31 October 2001 (2 pages) |
29 July 2002 | Accounts made up to 31 October 2001 (2 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
11 January 2002 | Particulars of mortgage/charge (7 pages) |
11 January 2002 | Particulars of mortgage/charge (7 pages) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
27 December 2001 | New secretary appointed (2 pages) |
27 December 2001 | New secretary appointed (2 pages) |
21 December 2001 | Return made up to 23/10/01; full list of members (6 pages) |
21 December 2001 | Return made up to 23/10/01; full list of members (6 pages) |
1 February 2001 | Accounts made up to 31 October 2000 (1 page) |
1 February 2001 | Accounts made up to 31 October 1999 (1 page) |
1 February 2001 | Accounts made up to 31 October 1998 (1 page) |
1 February 2001 | Registered office changed on 01/02/01 from: 8-9 abbey parade london W5 1EE (1 page) |
1 February 2001 | Accounts made up to 31 October 1999 (1 page) |
1 February 2001 | Accounts made up to 31 October 2000 (1 page) |
1 February 2001 | Accounts made up to 31 October 1998 (1 page) |
1 February 2001 | Registered office changed on 01/02/01 from: 8-9 abbey parade london W5 1EE (1 page) |
28 November 2000 | Return made up to 23/10/00; full list of members (6 pages) |
28 November 2000 | Return made up to 23/10/00; full list of members (6 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: 265C ladbroke grove london W10 6HF (1 page) |
14 March 2000 | Return made up to 23/10/99; full list of members (6 pages) |
14 March 2000 | Return made up to 23/10/99; full list of members (6 pages) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: 265C ladbroke grove london W10 6HF (1 page) |
30 November 1998 | Return made up to 23/10/98; full list of members (6 pages) |
30 November 1998 | Return made up to 23/10/98; full list of members (6 pages) |
20 November 1998 | Resolutions
|
20 November 1998 | Resolutions
|
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New secretary appointed (2 pages) |
27 October 1997 | Secretary resigned (1 page) |
27 October 1997 | Registered office changed on 27/10/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
27 October 1997 | Secretary resigned (1 page) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | Registered office changed on 27/10/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | Incorporation (13 pages) |
23 October 1997 | Incorporation (13 pages) |