Wimbledon
London
SW19 8AE
Director Name | Michael Peter Doyle |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 April 2003) |
Role | Business |
Correspondence Address | 3rd Floor 31 Queen Anne Street London W1M 9FB |
Secretary Name | Josephine Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 27 Gillingham Street London SW1V 1HP |
Director Name | Michael Robert Kaye |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 March 2006) |
Role | Accountant |
Correspondence Address | Flat 1 21 Elvaston Place London SW7 5QE |
Secretary Name | Mr Ashley Martin Deakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodbridge House Old Boars Hill Oxford OX1 5JQ |
Director Name | Deon Paul Brown |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 February 2003(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2005) |
Role | Leisure Consultant |
Correspondence Address | 15 Kelly Court 2 Garford Street London E14 8JQ |
Director Name | Mr John Vincent Power |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Handrail House 65 Maygrove Road London NW6 2EH |
Secretary Name | Eileen Madeleine Sweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Moss Lane Pinner Middlesex HA5 3BB |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Kbc Harrow Exchange 2 Gayton Road Harrow Middlesex HA1 2XU |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
2 at £1 | Moose31 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2013 | Application to strike the company off the register (3 pages) |
9 July 2013 | Application to strike the company off the register (3 pages) |
30 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
30 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
27 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2012 | Annual return made up to 28 June 2012 with a full list of shareholders Statement of capital on 2012-10-25
|
25 October 2012 | Annual return made up to 28 June 2012 with a full list of shareholders Statement of capital on 2012-10-25
|
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2012 | Restoration by order of the court (2 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
26 March 2012 | Restoration by order of the court (2 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2011 | Application to strike the company off the register (3 pages) |
6 September 2011 | Application to strike the company off the register (3 pages) |
22 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
20 October 2010 | Full accounts made up to 31 January 2010 (5 pages) |
20 October 2010 | Full accounts made up to 31 January 2010 (5 pages) |
19 October 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (3 pages) |
13 October 2010 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH on 13 October 2010 (1 page) |
13 October 2010 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH on 13 October 2010 (1 page) |
18 May 2010 | Termination of appointment of John Power as a director (1 page) |
18 May 2010 | Termination of appointment of John Power as a director (1 page) |
14 April 2010 | Appointment of Mr Hussein Aziz as a director (2 pages) |
14 April 2010 | Appointment of Mr Hussein Aziz as a director (2 pages) |
19 January 2010 | Termination of appointment of Eileen Sweeney as a secretary (1 page) |
19 January 2010 | Termination of appointment of Eileen Sweeney as a secretary (1 page) |
11 November 2009 | Full accounts made up to 31 January 2009 (9 pages) |
11 November 2009 | Full accounts made up to 31 January 2009 (9 pages) |
25 October 2009 | Full accounts made up to 31 January 2008 (9 pages) |
25 October 2009 | Full accounts made up to 31 January 2008 (9 pages) |
31 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
31 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
23 December 2008 | Director's change of particulars / john power / 26/11/2007 (1 page) |
23 December 2008 | Director's Change of Particulars / john power / 26/11/2007 / HouseName/Number was: , now: handrail house (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from 1 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from 1 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page) |
14 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
14 July 2008 | Director's Change of Particulars / john power / 24/11/2007 / HouseName/Number was: , now: handrail house; Street was: 54 greek street, now: 65 maygrove road; Post Code was: W1D 3DS, now: NW6 2EH (1 page) |
14 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
14 July 2008 | Director's change of particulars / john power / 24/11/2007 (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
4 July 2007 | Director's particulars changed (1 page) |
27 July 2006 | Return made up to 28/06/06; full list of members (6 pages) |
27 July 2006 | Return made up to 28/06/06; full list of members (6 pages) |
14 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | New secretary appointed (2 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | New secretary appointed (2 pages) |
28 March 2006 | Full accounts made up to 31 January 2006 (15 pages) |
28 March 2006 | Full accounts made up to 31 January 2006 (15 pages) |
15 March 2006 | Accounting reference date extended from 30/09/05 to 31/01/06 (1 page) |
15 March 2006 | Auditor's resignation (1 page) |
15 March 2006 | Auditor's resignation (1 page) |
15 March 2006 | Accounting reference date extended from 30/09/05 to 31/01/06 (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
5 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
5 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
5 May 2005 | Full accounts made up to 30 September 2004 (13 pages) |
5 May 2005 | Full accounts made up to 30 September 2004 (13 pages) |
6 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 30/06/04; full list of members
|
25 February 2004 | Full accounts made up to 30 September 2003 (14 pages) |
25 February 2004 | Full accounts made up to 30 September 2003 (14 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (15 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (15 pages) |
26 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
26 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | New director appointed (2 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (14 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (14 pages) |
12 July 2002 | Return made up to 07/07/02; full list of members (7 pages) |
12 July 2002 | Return made up to 07/07/02; full list of members (7 pages) |
9 March 2002 | Registered office changed on 09/03/02 from: 19-20 garlick hill london EC4V 2AL (1 page) |
9 March 2002 | Registered office changed on 09/03/02 from: 19-20 garlick hill london EC4V 2AL (1 page) |
24 October 2001 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
24 October 2001 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
9 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
9 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
26 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
26 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
23 March 2001 | Registered office changed on 23/03/01 from: 27 gillingham street london SW1V 1HP (1 page) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New secretary appointed (2 pages) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | Registered office changed on 23/03/01 from: 27 gillingham street london SW1V 1HP (1 page) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | New secretary appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
27 February 2001 | Particulars of mortgage/charge (4 pages) |
27 February 2001 | Particulars of mortgage/charge (4 pages) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Return made up to 07/07/00; full list of members (6 pages) |
4 August 2000 | Return made up to 07/07/00; full list of members (6 pages) |
29 June 2000 | Particulars of mortgage/charge (4 pages) |
29 June 2000 | Particulars of mortgage/charge (4 pages) |
21 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
21 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
16 July 1999 | Return made up to 07/07/99; full list of members
|
16 July 1999 | Return made up to 07/07/99; full list of members (6 pages) |
19 March 1999 | Accounting reference date shortened from 31/07/99 to 31/05/99 (1 page) |
19 March 1999 | Accounting reference date shortened from 31/07/99 to 31/05/99 (1 page) |
19 February 1999 | Director's particulars changed (1 page) |
19 February 1999 | Director's particulars changed (1 page) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New secretary appointed (2 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Secretary resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | New secretary appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | Secretary resigned (1 page) |
23 November 1998 | Registered office changed on 23/11/98 from: suite 20073 72 new bond street london W1Y 9DD (1 page) |
23 November 1998 | Registered office changed on 23/11/98 from: suite 20073 72 new bond street london W1Y 9DD (1 page) |
7 July 1998 | Incorporation (16 pages) |
7 July 1998 | Incorporation (16 pages) |