Company NameMoor Lasering Limited
Company StatusDissolved
Company Number03907520
CategoryPrivate Limited Company
Incorporation Date17 January 2000(24 years, 3 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameJanice Irene McCarthy
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2000(same day as company formation)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Mitchells Place
London
SE21 7JZ
Director NameMr Vincent Anthony Michael Frost
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleCo Sec/Director
Country of ResidenceEngland
Correspondence Address20 St Davids Close
Weston Super Mare
Avon
BS22 9SJ
Secretary NameMr Vincent Anthony Michael Frost
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleCo Sec/Director
Country of ResidenceEngland
Correspondence Address20 St Davids Close
Weston Super Mare
Avon
BS22 9SJ
Secretary NameDavid John Withers
NationalityBritish
StatusResigned
Appointed21 November 2003(3 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 February 2011)
RoleConsultant
Correspondence Address2 Monarch Close
Knightswood
Rainham
Essex
RM13 8SQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Parker Cavendish
28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Janice Irene Mccarthy
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015Application to strike the company off the register (3 pages)
8 December 2015Application to strike the company off the register (3 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 February 2015Annual return made up to 27 February 2015
Statement of capital on 2015-02-27
  • GBP 10,000
(3 pages)
27 February 2015Annual return made up to 27 February 2015
Statement of capital on 2015-02-27
  • GBP 10,000
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 February 2011Termination of appointment of David Withers as a secretary (1 page)
22 February 2011Termination of appointment of David Withers as a secretary (1 page)
19 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2009Return made up to 17/01/09; full list of members (3 pages)
22 January 2009Return made up to 17/01/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 April 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
24 April 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
14 February 2008Return made up to 17/01/08; full list of members (2 pages)
14 February 2008Return made up to 17/01/08; full list of members (2 pages)
12 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 February 2007Return made up to 17/01/07; full list of members (2 pages)
12 February 2007Return made up to 17/01/07; full list of members (2 pages)
12 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
12 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
25 January 2006Return made up to 17/01/06; full list of members (2 pages)
25 January 2006Return made up to 17/01/06; full list of members (2 pages)
21 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
21 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
25 January 2005Return made up to 17/01/05; full list of members (5 pages)
25 January 2005Return made up to 17/01/05; full list of members (5 pages)
17 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
17 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
31 January 2004Return made up to 17/01/04; full list of members (5 pages)
31 January 2004Return made up to 17/01/04; full list of members (5 pages)
28 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
28 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
13 January 2004Accounting reference date shortened from 28/02/04 to 31/05/03 (1 page)
13 January 2004Accounting reference date shortened from 28/02/04 to 31/05/03 (1 page)
3 December 2003Secretary resigned;director resigned (1 page)
3 December 2003Secretary resigned;director resigned (1 page)
3 December 2003New secretary appointed (1 page)
3 December 2003New secretary appointed (1 page)
13 February 2003Return made up to 17/01/03; full list of members (5 pages)
13 February 2003Return made up to 17/01/03; full list of members (5 pages)
31 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
31 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
1 February 2002Return made up to 17/01/02; no change of members (4 pages)
1 February 2002Return made up to 17/01/02; no change of members (4 pages)
4 November 2001Total exemption full accounts made up to 28 February 2001 (5 pages)
4 November 2001Total exemption full accounts made up to 28 February 2001 (5 pages)
25 January 2001Return made up to 17/01/01; full list of members (5 pages)
25 January 2001Ad 17/01/00--------- £ si 100@1 (2 pages)
25 January 2001Ad 17/01/00--------- £ si 100@1 (2 pages)
25 January 2001Return made up to 17/01/01; full list of members (5 pages)
29 September 2000Accounting reference date extended from 31/01/01 to 28/02/01 (1 page)
29 September 2000Accounting reference date extended from 31/01/01 to 28/02/01 (1 page)
20 March 2000Ad 17/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 March 2000Ad 17/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New secretary appointed;new director appointed (2 pages)
26 January 2000Secretary resigned (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Secretary resigned (1 page)
26 January 2000New director appointed (2 pages)
26 January 2000New secretary appointed;new director appointed (2 pages)
17 January 2000Incorporation (20 pages)
17 January 2000Incorporation (20 pages)