Company NameMoordale Limited
Company StatusDissolved
Company Number03808741
CategoryPrivate Limited Company
Incorporation Date16 July 1999(24 years, 9 months ago)
Dissolution Date13 December 2005 (18 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Larry Levine
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2002(3 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 13 December 2005)
RoleTrade Financier
Country of ResidenceUnited Kingdom
Correspondence Address51 Northway
Hampstead Garden Suburb
London
NW11 6PB
Director NameMilton Zevi Levine
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2002(3 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 13 December 2005)
RoleTrade Financier
Correspondence Address6 Chester Terrace
London
NW1 4ND
Secretary NameTracy Sontag
NationalitySouth African
StatusClosed
Appointed28 October 2002(3 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 13 December 2005)
RoleManager
Correspondence Address4 Mendip Road
Bushey
Hertfordshire
WD23 4QL
Director NameMr Alan Malcolm Rechtman
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(3 days after company formation)
Appointment Duration3 years, 3 months (resigned 28 October 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address39 Hill Road
Pinner
Middlesex
HA5 1LB
Secretary NameIrvin Paul Wayne
NationalityBritish
StatusResigned
Appointed19 July 1999(3 days after company formation)
Appointment Duration3 years, 3 months (resigned 28 October 2002)
RoleCompany Director
Correspondence Address67 Robeson Way
Borehamwood
Hertfordshire
WD6 5RY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address39 Hill Road
Pinner
Middlesex
HA5 1LB
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

13 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
19 July 2005Application for striking-off (1 page)
31 October 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
16 August 2004Return made up to 16/07/04; full list of members (7 pages)
22 September 2003Accounts for a dormant company made up to 31 July 2003 (3 pages)
19 August 2003Return made up to 16/07/03; full list of members (7 pages)
27 February 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002Secretary resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002New secretary appointed (2 pages)
16 April 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
18 July 2001Return made up to 16/07/01; full list of members (6 pages)
11 August 2000Full accounts made up to 31 July 2000 (3 pages)
19 July 2000Return made up to 16/07/00; full list of members (6 pages)
1 August 1999Secretary resigned (1 page)
1 August 1999New director appointed (2 pages)
1 August 1999Director resigned (1 page)
1 August 1999New secretary appointed (2 pages)
29 July 1999Ad 19/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 July 1999Registered office changed on 23/07/99 from: 788-790 finchley road london NW11 7TJ (1 page)
16 July 1999Incorporation (17 pages)