65 Curzon Street
London
W1J 8PE
Director Name | Mr Isidore Michael Carivalis |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2013(15 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 18 May 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Marc Edward Charles Gilbard |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Birchetts Crocknorth Road East Horsley Surrey KT24 5TG |
Director Name | Mr Alexander Maclachlan |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Deerleap House Deerleap Road Westcott Surrey RH4 3LE |
Director Name | Mr Graham Bryan Stanley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Secretary Name | Timothy Robin Llewelyn Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Eden Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Website | www.moorfield.com/ |
---|---|
Telephone | 020 73991900 |
Telephone region | London |
Registered Address | Nightingale House 65 Curzon Street London W1J 8PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Stessa Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2014 | Final Gazette dissolved following liquidation (1 page) |
18 May 2014 | Final Gazette dissolved following liquidation (1 page) |
18 February 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
18 February 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
8 October 2013 | Appointment of a voluntary liquidator (2 pages) |
8 October 2013 | Appointment of a voluntary liquidator (2 pages) |
8 October 2013 | Resolutions
|
8 October 2013 | Declaration of solvency (3 pages) |
8 October 2013 | Resolutions
|
8 October 2013 | Declaration of solvency (3 pages) |
3 October 2013 | Termination of appointment of Graham Stanley as a director (1 page) |
3 October 2013 | Appointment of Mr Isidore Michael Carivalis as a director (2 pages) |
3 October 2013 | Termination of appointment of Marc Gilbard as a director (1 page) |
3 October 2013 | Termination of appointment of Marc Gilbard as a director (1 page) |
3 October 2013 | Termination of appointment of Graham Stanley as a director (1 page) |
3 October 2013 | Appointment of Mr Isidore Michael Carivalis as a director (2 pages) |
5 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders Statement of capital on 2013-02-05
|
5 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders Statement of capital on 2013-02-05
|
6 December 2012 | Full accounts made up to 31 December 2011 (14 pages) |
6 December 2012 | Full accounts made up to 31 December 2011 (14 pages) |
20 September 2012 | Termination of appointment of Timothy Sanderson as a secretary (2 pages) |
20 September 2012 | Termination of appointment of Timothy Sanderson as a secretary (2 pages) |
10 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (14 pages) |
10 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (14 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
25 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (11 pages) |
25 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (11 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 February 2010 | Annual return made up to 22 January 2010 (10 pages) |
2 February 2010 | Annual return made up to 22 January 2010 (10 pages) |
22 January 2010 | Director's details changed for Graham Robert Sidwell on 1 October 2009 (4 pages) |
22 January 2010 | Director's details changed for Graham Robert Sidwell on 1 October 2009 (4 pages) |
22 January 2010 | Director's details changed for Graham Robert Sidwell on 1 October 2009 (4 pages) |
4 December 2009 | Auditor's resignation (2 pages) |
4 December 2009 | Auditor's resignation (2 pages) |
20 November 2009 | Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages) |
20 November 2009 | Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages) |
20 November 2009 | Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 October 2009 | Director's details changed (3 pages) |
28 October 2009 | Director's details changed (3 pages) |
17 October 2009 | Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 October 2009 (2 pages) |
17 October 2009 | Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 October 2009 (2 pages) |
17 October 2009 | Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 October 2009 (2 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
6 February 2009 | Return made up to 22/01/09; full list of members (6 pages) |
6 February 2009 | Return made up to 22/01/09; full list of members (6 pages) |
21 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
21 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
18 February 2008 | Return made up to 22/01/08; full list of members (7 pages) |
18 February 2008 | Return made up to 22/01/08; full list of members (7 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
13 August 2007 | Aud res sec 394 (1 page) |
13 August 2007 | Aud res sec 394 (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: premier house 44/48 dover street london W1S 4NX (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: premier house 44/48 dover street london W1S 4NX (1 page) |
10 March 2007 | Return made up to 22/01/07; full list of members (7 pages) |
10 March 2007 | Return made up to 22/01/07; full list of members (7 pages) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
24 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
14 March 2006 | Return made up to 22/01/06; full list of members
|
14 March 2006 | Return made up to 22/01/06; full list of members
|
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Director's particulars changed (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
10 March 2005 | Return made up to 22/01/05; full list of members
|
10 March 2005 | Return made up to 22/01/05; full list of members
|
1 March 2005 | Secretary's particulars changed (1 page) |
1 March 2005 | Secretary's particulars changed (1 page) |
3 September 2004 | Secretary's particulars changed (1 page) |
3 September 2004 | Secretary's particulars changed (1 page) |
6 August 2004 | Full accounts made up to 31 December 2003 (7 pages) |
6 August 2004 | Full accounts made up to 31 December 2003 (7 pages) |
4 June 2004 | Director's particulars changed (1 page) |
4 June 2004 | Director's particulars changed (1 page) |
18 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
18 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
24 February 2003 | Return made up to 22/01/03; full list of members (7 pages) |
24 February 2003 | Return made up to 22/01/03; full list of members (7 pages) |
12 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
12 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
25 January 2002 | Return made up to 22/01/02; full list of members (7 pages) |
25 January 2002 | Return made up to 22/01/02; full list of members (7 pages) |
8 November 2001 | Director's particulars changed (1 page) |
8 November 2001 | Director's particulars changed (1 page) |
10 July 2001 | Particulars of mortgage/charge (15 pages) |
10 July 2001 | Particulars of mortgage/charge (15 pages) |
7 July 2001 | Resolutions
|
7 July 2001 | Declaration of assistance for shares acquisition (10 pages) |
7 July 2001 | Particulars of mortgage/charge (22 pages) |
7 July 2001 | Resolutions
|
7 July 2001 | Particulars of mortgage/charge (22 pages) |
7 July 2001 | Declaration of assistance for shares acquisition (10 pages) |
7 July 2001 | Declaration of assistance for shares acquisition (10 pages) |
7 July 2001 | Declaration of assistance for shares acquisition (10 pages) |
23 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
23 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
29 January 2001 | Return made up to 22/01/01; full list of members
|
29 January 2001 | Return made up to 22/01/01; full list of members
|
21 November 2000 | New director appointed (4 pages) |
21 November 2000 | New director appointed (4 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
4 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
4 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
7 December 1999 | Secretary's particulars changed (1 page) |
7 December 1999 | Secretary's particulars changed (1 page) |
27 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
29 January 1999 | Return made up to 22/01/99; full list of members (6 pages) |
29 January 1999 | Return made up to 22/01/99; full list of members (6 pages) |
25 June 1998 | Resolutions
|
25 June 1998 | Resolutions
|
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Secretary resigned (1 page) |
5 February 1998 | Registered office changed on 05/02/98 from: the glassmill 1 battersea bridge road, london SW11 3BG (1 page) |
5 February 1998 | New director appointed (3 pages) |
5 February 1998 | New director appointed (3 pages) |
5 February 1998 | Registered office changed on 05/02/98 from: the glassmill 1 battersea bridge road, london SW11 3BG (1 page) |
5 February 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
5 February 1998 | New director appointed (3 pages) |
5 February 1998 | New director appointed (3 pages) |
5 February 1998 | New director appointed (3 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
5 February 1998 | Secretary resigned (1 page) |
5 February 1998 | New director appointed (3 pages) |
5 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | New secretary appointed (2 pages) |
2 February 1998 | Company name changed moorfield estates development ho ldings LIMITED\certificate issued on 03/02/98 (2 pages) |
2 February 1998 | Company name changed moorfield estates development ho ldings LIMITED\certificate issued on 03/02/98 (2 pages) |
22 January 1998 | Incorporation (15 pages) |
22 January 1998 | Incorporation (15 pages) |