Company NameMoscos Limited
Company StatusDissolved
Company Number03508543
CategoryPrivate Limited Company
Incorporation Date11 February 1998(26 years, 2 months ago)
Dissolution Date10 April 2020 (4 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Marcello Moscarello
Date of BirthMay 1974 (Born 50 years ago)
NationalityItalian
StatusClosed
Appointed11 February 1998(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressMerryn
The South Border
Purley
Surrey
CR8 3LD
Secretary NameMrs Monica Dina Costa
NationalityBritish
StatusClosed
Appointed11 February 1998(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressMerryn
South Border
Purley
Surrey
CR8 3LD
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMrs Monica Dina Costa
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressMerryn
South Border
Purley
Surrey
CR8 3LD
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed11 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressCraftwork Studios
1-3 Dufferin Street
London
EC1Y 8NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2011
Net Worth£69,546
Cash£38
Current Liabilities£30,492

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 April 2020Final Gazette dissolved following liquidation (1 page)
10 January 2020Return of final meeting in a creditors' voluntary winding up (16 pages)
15 March 2019Registered office address changed from 37 Sun Street London EC2M 2PL to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 15 March 2019 (2 pages)
21 January 2019Liquidators' statement of receipts and payments to 1 November 2018 (15 pages)
9 January 2018Liquidators' statement of receipts and payments to 1 November 2017 (16 pages)
18 November 2016Liquidators' statement of receipts and payments to 1 November 2016 (17 pages)
12 November 2015Liquidators statement of receipts and payments to 1 November 2015 (18 pages)
12 November 2015Liquidators' statement of receipts and payments to 1 November 2015 (18 pages)
12 November 2015Liquidators statement of receipts and payments to 1 November 2015 (18 pages)
27 January 2015Registered office address changed from C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to 37 Sun Street London EC2M 2PL on 27 January 2015 (2 pages)
27 January 2015Registered office address changed from C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to 37 Sun Street London EC2M 2PL on 27 January 2015 (2 pages)
7 January 2015Liquidators' statement of receipts and payments to 1 November 2014 (15 pages)
7 January 2015Liquidators statement of receipts and payments to 1 November 2014 (15 pages)
7 January 2015Liquidators statement of receipts and payments to 1 November 2014 (15 pages)
9 January 2014Liquidators statement of receipts and payments to 1 November 2013 (14 pages)
9 January 2014Liquidators' statement of receipts and payments to 1 November 2013 (14 pages)
9 January 2014Liquidators statement of receipts and payments to 1 November 2013 (14 pages)
9 November 2012Registered office address changed from 25 Manchester Square London W1U 3PY on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 25 Manchester Square London W1U 3PY on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 25 Manchester Square London W1U 3PY on 9 November 2012 (2 pages)
7 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 November 2012Statement of affairs with form 4.19 (6 pages)
7 November 2012Appointment of a voluntary liquidator (1 page)
7 November 2012Statement of affairs with form 4.19 (6 pages)
7 November 2012Appointment of a voluntary liquidator (1 page)
7 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 2012Termination of appointment of Monica Costa as a director (1 page)
12 July 2012Termination of appointment of Monica Costa as a director (1 page)
2 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 February 2012Annual return made up to 11 February 2012 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 2
(5 pages)
27 February 2012Annual return made up to 11 February 2012 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 2
(5 pages)
11 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Monica Costa on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Monica Costa on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Monica Costa on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 April 2009Return made up to 11/02/09; full list of members (4 pages)
30 April 2009Return made up to 11/02/09; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 May 2008Return made up to 11/02/08; full list of members (4 pages)
2 May 2008Return made up to 11/02/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2008Registered office changed on 10/01/08 from: sheridan house 17 st anns road harrow middlesex HA1 1JU (1 page)
10 January 2008Registered office changed on 10/01/08 from: sheridan house 17 st anns road harrow middlesex HA1 1JU (1 page)
18 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 March 2007Return made up to 11/02/07; full list of members (2 pages)
16 March 2007Return made up to 11/02/07; full list of members (2 pages)
21 March 2006Return made up to 11/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2006Return made up to 11/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 January 2006Secretary's particulars changed;director's particulars changed (1 page)
16 January 2006Secretary's particulars changed;director's particulars changed (1 page)
20 May 2005Return made up to 11/02/05; full list of members (7 pages)
20 May 2005Return made up to 11/02/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 November 2004Declaration of satisfaction of mortgage/charge (1 page)
24 November 2004Declaration of satisfaction of mortgage/charge (1 page)
22 October 2004Registered office changed on 22/10/04 from: 26 north audley street london W1Y 1WD (1 page)
22 October 2004Registered office changed on 22/10/04 from: 26 north audley street london W1Y 1WD (1 page)
6 July 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 July 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
8 February 2004Return made up to 11/02/04; full list of members (7 pages)
8 February 2004Return made up to 11/02/04; full list of members (7 pages)
5 August 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 August 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 February 2003Return made up to 11/02/03; full list of members (7 pages)
20 February 2003Return made up to 11/02/03; full list of members (7 pages)
14 February 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
20 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
7 August 2001Particulars of mortgage/charge (3 pages)
7 August 2001Particulars of mortgage/charge (3 pages)
23 March 2001Full accounts made up to 31 March 2000 (12 pages)
23 March 2001Full accounts made up to 31 March 2000 (12 pages)
19 March 2001Return made up to 11/02/01; full list of members (6 pages)
19 March 2001Return made up to 11/02/01; full list of members (6 pages)
26 April 2000Return made up to 11/02/00; full list of members (5 pages)
26 April 2000Return made up to 11/02/00; full list of members (5 pages)
6 January 2000Full accounts made up to 31 March 1999 (9 pages)
6 January 2000Full accounts made up to 31 March 1999 (9 pages)
25 February 1999Return made up to 11/02/99; full list of members (6 pages)
25 February 1999Return made up to 11/02/99; full list of members (6 pages)
11 February 1998Incorporation (16 pages)
11 February 1998Incorporation (16 pages)