Company NameMoses Properties Limited
Company StatusDissolved
Company Number03904524
CategoryPrivate Limited Company
Incorporation Date11 January 2000(24 years, 3 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Moses Bension Nassim
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2000(same day as company formation)
RoleGrocer
Country of ResidenceUnited Kingdom
Correspondence Address2 Manor Hall Avenue
Hendon
London
NW4 1NX
Director NameSmadar Nassim
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address37 Broadfields Avenue
Edgware
Middlesex
HA8 8PF
Secretary NameSmadar Nassim
NationalityBritish
StatusClosed
Appointed11 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address37 Broadfields Avenue
Edgware
Middlesex
HA8 8PF
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed11 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressKenton House
666 Kenton Road
Harrow
Middlesex
HA3 9QN
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton East
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,997
Cash£4,445
Current Liabilities£4,041

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
3 May 2002Application for striking-off (1 page)
21 May 2001Ad 26/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 April 2001Accounts for a small company made up to 31 January 2001 (5 pages)
2 March 2001Return made up to 11/01/01; full list of members; amend (6 pages)
14 February 2001Registered office changed on 14/02/01 from: 203 mile end road london E1 4AA (1 page)
19 January 2001Return made up to 11/01/01; full list of members (6 pages)
29 January 2000Registered office changed on 29/01/00 from: burlington house 40 burlington rise east barnet, barnet hertfordshire EN4 8NN (1 page)
29 January 2000New secretary appointed;new director appointed (2 pages)
29 January 2000Director resigned (1 page)
29 January 2000Secretary resigned (1 page)
29 January 2000New director appointed (2 pages)
11 January 2000Incorporation (12 pages)