Company NameMoyne Exhibition Services Limited
Company StatusDissolved
Company Number03454338
CategoryPrivate Limited Company
Incorporation Date23 October 1997(26 years, 6 months ago)
Dissolution Date21 April 2015 (9 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr Henry Scimia
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1997(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Barlby Road
London
W10 6AW
Secretary NameCharles Martin Meere
NationalityBritish
StatusResigned
Appointed23 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address265c Ladbroke Grove
London
W10 6HF
Secretary NameMr Carl Peter Thomson
NationalityBritish
StatusResigned
Appointed08 March 2000(2 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Sandall Road
Ealing
London
W5 1JD
Director NameMr Carl Peter Thomson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(4 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Sandall Road
Ealing
London
W5 1JD
Secretary NameRachel Ann Wallington
NationalityBritish
StatusResigned
Appointed18 December 2001(4 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 2006)
RoleCompany Director
Correspondence Address38 Newnham Close
Northolt
London
UB5 4LJ
Director NameWilliam Grimes
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(6 years after company formation)
Appointment Duration5 years, 1 month (resigned 19 December 2008)
RoleManager
Correspondence Address29 Jubilee Drive
South Ruislip
Middlesex
HA4 0PA
Secretary NameDella Elizabeth Scimia
NationalityBritish
StatusResigned
Appointed01 March 2006(8 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 July 2012)
RoleCompany Director
Correspondence Address221 St. Marks Road
North Kensington
London
W10 6DA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed23 October 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed23 October 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.moyne.co.uk

Location

Registered Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Shareholders

95 at £1Henry Scimia
95.00%
Ordinary
-OTHER
5.00%
-

Financials

Year2014
Turnover£919,296
Gross Profit£200,442
Net Worth-£513,695
Current Liabilities£416,059

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015Final Gazette dissolved following liquidation (1 page)
21 April 2015Final Gazette dissolved following liquidation (1 page)
21 January 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
21 January 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
19 May 2014Liquidators' statement of receipts and payments to 30 April 2014 (12 pages)
19 May 2014Liquidators' statement of receipts and payments to 30 April 2014 (12 pages)
19 May 2014Liquidators statement of receipts and payments to 30 April 2014 (12 pages)
26 June 2013Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2013 (7 pages)
26 June 2013Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2013 (7 pages)
26 June 2013Notice of completion of voluntary arrangement (6 pages)
26 June 2013Notice of completion of voluntary arrangement (6 pages)
13 May 2013Registered 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 2013Registered 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 2013Statement of affairs with form 4.19 (5 pages)
10 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 May 2013Appointment of a voluntary liquidator (1 page)
10 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 May 2013Statement of affairs with form 4.19 (5 pages)
10 May 2013Appointment of a voluntary liquidator (1 page)
27 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
23 October 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
23 October 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
29 August 2012Voluntary arrangement supervisor's abstract of receipts and payments to 22 June 2012 (7 pages)
29 August 2012Voluntary arrangement supervisor's abstract of receipts and payments to 22 June 2012 (7 pages)
28 August 2012Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2012-08-28
  • GBP 100
(14 pages)
28 August 2012Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2012-08-28
  • GBP 100
(14 pages)
28 August 2012Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2012-08-28
  • GBP 100
(14 pages)
26 July 2012Termination of appointment of Della Elizabeth Scimia as a secretary on 23 July 2012 (2 pages)
26 July 2012Registered office address changed from 869 High Road North Finchley London N12 8QA on 26 July 2012 (2 pages)
26 July 2012Registered office address changed from 869 High Road North Finchley London N12 8QA on 26 July 2012 (2 pages)
26 July 2012Termination of appointment of Della Elizabeth Scimia as a secretary on 23 July 2012 (2 pages)
25 August 2011Voluntary arrangement supervisor's abstract of receipts and payments to 22 June 2011 (11 pages)
25 August 2011Voluntary arrangement supervisor's abstract of receipts and payments to 22 June 2011 (11 pages)
6 April 2011Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
31 March 2011Secretary's details changed for Della Elizabeth Scimia on 20 October 2009 (2 pages)
31 March 2011Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
31 March 2011Secretary's details changed for Della Elizabeth Scimia on 20 October 2009 (2 pages)
31 March 2011Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
25 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 August 2010Voluntary arrangement supervisor's abstract of receipts and payments to 22 June 2010 (9 pages)
26 August 2010Voluntary arrangement supervisor's abstract of receipts and payments to 22 June 2010 (9 pages)
7 April 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 April 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 June 2009Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
26 June 2009Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
29 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 April 2009Appointment terminated director william grimes (1 page)
28 April 2009Appointment terminated director william grimes (1 page)
10 November 2008Return made up to 23/10/08; full list of members (4 pages)
10 November 2008Director's change of particulars / henry scimia / 24/10/2007 (1 page)
10 November 2008Return made up to 23/10/08; full list of members (4 pages)
10 November 2008Director's change of particulars / henry scimia / 24/10/2007 (1 page)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 November 2007Return made up to 23/10/07; full list of members (2 pages)
27 November 2007Return made up to 23/10/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 November 2006Return made up to 23/10/06; full list of members (2 pages)
15 November 2006Return made up to 23/10/06; full list of members (2 pages)
10 May 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 May 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 March 2006New secretary appointed (1 page)
10 March 2006New secretary appointed (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006Secretary resigned (1 page)
28 October 2005Return made up to 23/10/05; full list of members (3 pages)
28 October 2005Return made up to 23/10/05; full list of members (3 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
29 June 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 June 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 November 2004Return made up to 23/10/04; full list of members (7 pages)
12 November 2004Return made up to 23/10/04; full list of members (7 pages)
19 March 2004Return made up to 23/10/03; full list of members (6 pages)
19 March 2004Return made up to 23/10/03; full list of members (6 pages)
27 January 2004 (7 pages)
27 January 2004 (7 pages)
17 December 2003Ad 10/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 December 2003Ad 10/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 December 2003New director appointed (1 page)
1 December 2003New director appointed (1 page)
9 April 2003Registered office changed on 09/04/03 from: lancashire house 217 uxbridge road london W13 9AA (1 page)
9 April 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
9 April 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
9 April 2003Registered office changed on 09/04/03 from: lancashire house 217 uxbridge road london W13 9AA (1 page)
26 November 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
26 November 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
29 July 2002Accounts made up to 31 October 2001 (2 pages)
29 July 2002Accounts made up to 31 October 2001 (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
11 January 2002Particulars of mortgage/charge (7 pages)
11 January 2002Particulars of mortgage/charge (7 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
27 December 2001New secretary appointed (2 pages)
27 December 2001New secretary appointed (2 pages)
21 December 2001Return made up to 23/10/01; full list of members (6 pages)
21 December 2001Return made up to 23/10/01; full list of members (6 pages)
1 February 2001Accounts made up to 31 October 2000 (1 page)
1 February 2001Accounts made up to 31 October 1999 (1 page)
1 February 2001Accounts made up to 31 October 1998 (1 page)
1 February 2001Registered office changed on 01/02/01 from: 8-9 abbey parade london W5 1EE (1 page)
1 February 2001Accounts made up to 31 October 1999 (1 page)
1 February 2001Accounts made up to 31 October 2000 (1 page)
1 February 2001Accounts made up to 31 October 1998 (1 page)
1 February 2001Registered office changed on 01/02/01 from: 8-9 abbey parade london W5 1EE (1 page)
28 November 2000Return made up to 23/10/00; full list of members (6 pages)
28 November 2000Return made up to 23/10/00; full list of members (6 pages)
14 March 2000Registered office changed on 14/03/00 from: 265C ladbroke grove london W10 6HF (1 page)
14 March 2000Return made up to 23/10/99; full list of members (6 pages)
14 March 2000Return made up to 23/10/99; full list of members (6 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000New secretary appointed (2 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000New secretary appointed (2 pages)
14 March 2000Registered office changed on 14/03/00 from: 265C ladbroke grove london W10 6HF (1 page)
30 November 1998Return made up to 23/10/98; full list of members (6 pages)
30 November 1998Return made up to 23/10/98; full list of members (6 pages)
20 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New secretary appointed (2 pages)
27 October 1997Secretary resigned (1 page)
27 October 1997Registered office changed on 27/10/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
27 October 1997Secretary resigned (1 page)
27 October 1997Director resigned (1 page)
27 October 1997Registered office changed on 27/10/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
27 October 1997New director appointed (2 pages)
27 October 1997Director resigned (1 page)
27 October 1997New secretary appointed (2 pages)
23 October 1997Incorporation (13 pages)
23 October 1997Incorporation (13 pages)