Company NameMoerse Communications Limited
Company StatusDissolved
Company Number03575625
CategoryPrivate Limited Company
Incorporation Date4 June 1998(25 years, 11 months ago)
Dissolution Date13 February 2001 (23 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDeborah Joy Leong
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityNew Zealander
StatusClosed
Appointed08 June 1998(4 days after company formation)
Appointment Duration2 years, 8 months (closed 13 February 2001)
RoleConsultant
Correspondence AddressFlat 4
10 Warrington Crescent
London
W9 1EL
Secretary NameJason Kenneth Lindsay
NationalityNew Zealander
StatusClosed
Appointed04 June 1999(1 year after company formation)
Appointment Duration1 year, 8 months (closed 13 February 2001)
RoleCompany Director
Correspondence AddressFlat 4 10 Warrington Crescent
London
W9 1EL
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address4/10 Warrington Crescent
London
W9 1EL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

13 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2000Accounts for a small company made up to 31 August 2000 (2 pages)
13 September 2000Application for striking-off (1 page)
13 September 2000Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
17 July 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 March 2000Accounts for a small company made up to 30 June 1999 (1 page)
30 November 1999Compulsory strike-off action has been discontinued (1 page)
26 November 1999Registered office changed on 26/11/99 from: flat 4 10 warrington crescent london W9 1EL (1 page)
26 November 1999New secretary appointed (2 pages)
26 November 1999Return made up to 04/06/99; full list of members
  • 363(287) ‐ Registered office changed on 26/11/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 1999First Gazette notice for compulsory strike-off (1 page)
9 September 1998Registered office changed on 09/09/98 from: 15A lydford road willesden green london NW2 5QY (1 page)
9 September 1998Director's particulars changed (1 page)
11 June 1998New director appointed (2 pages)
11 June 1998Registered office changed on 11/06/98 from: unit 3 the arches arcade villiers street embankment london WC2N 6NG (1 page)
11 June 1998Director resigned (1 page)
4 June 1998Incorporation (10 pages)