Company NameMoerse Building Solutions Limited
Company StatusDissolved
Company Number03575626
CategoryPrivate Limited Company
Incorporation Date4 June 1998(25 years, 11 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameNiko Levendakis
Date of BirthMay 1968 (Born 56 years ago)
NationalityNew Zealander
StatusClosed
Appointed17 July 1998(1 month, 1 week after company formation)
Appointment Duration10 years, 10 months (closed 19 May 2009)
RoleConsultant
Correspondence Address4 Penfold Manor High Street
Haslemere
Surrey
GU27 2LT
Director NameAngela Dawn Levendakis
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1998(5 months after company formation)
Appointment Duration10 years, 6 months (closed 19 May 2009)
RoleConsultant
Correspondence Address4 Penfold Manor High Street
Haslemere
Surrey
GU27 2LT
Secretary NameAngela Dawn Levendakis
NationalityBritish
StatusClosed
Appointed01 January 2005(6 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 19 May 2009)
RoleConsultant
Correspondence Address4 Penfold Manor High Street
Haslemere
Surrey
GU27 2LT
Secretary NameE-Tax Solutions Nominees Limited (Corporation)
StatusClosed
Appointed01 March 2005(6 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 19 May 2009)
Correspondence AddressSuite 8 34 Buckingham Palace Road
Belgravia
London
SW1W 0RH
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 AddressSuite 8
34 Buckingham Palace Road
Belgravia
London
SW1W 0RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
3 November 2007Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
18 August 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
5 July 2006Return made up to 04/06/06; full list of members (3 pages)
1 June 2006Secretary's particulars changed;director's particulars changed (1 page)
1 June 2006Secretary's particulars changed;director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
28 December 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
11 August 2005Return made up to 04/06/05; full list of members (3 pages)
8 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
8 April 2005Registered office changed on 08/04/05 from: 17 pineview close haslemere surrey GU27 1DU (1 page)
8 April 2005New secretary appointed (2 pages)
2 March 2005New secretary appointed (2 pages)
2 March 2005Secretary resigned (1 page)
2 March 2005Registered office changed on 02/03/05 from: 17 pineview close haslemere surrey GU27 1DU (1 page)
2 February 2005Registered office changed on 02/02/05 from: 6TH floor abford house 15 wilton road london victoria SW1V 1LT (1 page)
4 June 2004Return made up to 04/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 January 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
1 July 2003Registered office changed on 01/07/03 from: 6THFLOOR abford house 15 wilton road london SW1V 1LT (1 page)
1 July 2003Return made up to 04/06/03; full list of members
  • 363(287) ‐ Registered office changed on 01/07/03
(7 pages)
25 February 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
2 October 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
22 June 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 2000Full accounts made up to 30 June 2000 (6 pages)
10 July 2000Registered office changed on 10/07/00 from: unit 3 the arches arcade villiers street embankment london WC2N 6NG (1 page)
10 July 2000Return made up to 04/06/00; full list of members (6 pages)
17 September 1999Director's particulars changed (1 page)
1 August 1999Full accounts made up to 30 June 1999 (5 pages)
22 June 1999Return made up to 04/06/99; full list of members (6 pages)
6 November 1998Ad 01/11/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 November 1998New director appointed (2 pages)
22 July 1998New director appointed (2 pages)
22 July 1998Director resigned (1 page)
4 June 1998Incorporation (10 pages)