Company NameMoment Expresso Bar Limited
Company StatusDissolved
Company Number03920722
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 2 months ago)
Dissolution Date13 April 2010 (14 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Sonia Avital Avital Aboutboul
Date of BirthMay 1956 (Born 68 years ago)
NationalityFrench,Israeli
StatusClosed
Appointed07 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Sherwood Road
Hendon
NW4 1AE
Secretary NameAssaf Avital Aboutboul
NationalityFrench
StatusClosed
Appointed07 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Sherwood Road
Hendon
London
NW4 1AE
Director NameAssaf Avital Aboutboul
Date of BirthDecember 1977 (Born 46 years ago)
NationalityFrench
StatusClosed
Appointed01 June 2004(4 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 13 April 2010)
RoleBaker
Country of ResidenceUnited Kingdom
Correspondence Address41 Sherwood Road
Hendon
London
NW4 1AE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressGates Freedman & Co
Ninth Floor, Hyde House
London
NW9 6LQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London

Financials

Year2014
Net Worth-£30,105
Current Liabilities£49,582

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009Return made up to 07/02/09; full list of members (3 pages)
26 May 2009Return made up to 07/02/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 April 2008Return made up to 07/02/08; full list of members (3 pages)
5 April 2008Return made up to 07/02/08; full list of members (3 pages)
28 August 2007Return made up to 07/02/07; full list of members (2 pages)
28 August 2007Return made up to 07/02/07; full list of members (2 pages)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
15 February 2006Return made up to 07/02/06; full list of members (2 pages)
15 February 2006Return made up to 07/02/06; full list of members (2 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 March 2005Return made up to 07/02/05; full list of members (2 pages)
29 March 2005Return made up to 07/02/05; full list of members (2 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
19 February 2004Return made up to 07/02/04; full list of members (6 pages)
19 February 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 September 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 September 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 September 2003Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 September 2003Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 February 2003Return made up to 07/02/03; full list of members (6 pages)
13 February 2003Return made up to 07/02/03; full list of members (6 pages)
20 May 2002Return made up to 07/02/02; full list of members (6 pages)
20 May 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2001Return made up to 07/02/01; full list of members (6 pages)
22 February 2001Return made up to 07/02/01; full list of members (6 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000New secretary appointed (2 pages)
25 February 2000New secretary appointed (2 pages)
25 February 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
25 February 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
15 February 2000Secretary resigned (1 page)
15 February 2000Director resigned (1 page)
15 February 2000Registered office changed on 15/02/00 from: gates freedman & co ninth floor, hyde house london NW9 6LQ (1 page)
15 February 2000Secretary resigned (1 page)
15 February 2000Registered office changed on 15/02/00 from: gates freedman & co ninth floor, hyde house london NW9 6LQ (1 page)
15 February 2000Director resigned (1 page)
7 February 2000Incorporation (12 pages)