Company NameMOYA Management Services Limited
Company StatusDissolved
Company Number03923897
CategoryPrivate Limited Company
Incorporation Date11 February 2000(24 years, 2 months ago)
Dissolution Date2 December 2003 (20 years, 5 months ago)
Previous NameVesta Management Services Limited

Business Activity

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

Directors

Director NameJames Hatt
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2000(1 week, 5 days after company formation)
Appointment Duration3 years, 9 months (closed 02 December 2003)
RoleCEO
Correspondence Address130 East 65th Street
New York
Ny 10021
America
Director NameAndrew Cyril Jay
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2000(1 week, 5 days after company formation)
Appointment Duration3 years, 9 months (closed 02 December 2003)
RoleSales Manager
Correspondence Address27 Sandhurst Road
Crowthorne
Berkshire
RG45 7HR
Director NamePaul Joseph Maher
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2000(1 week, 5 days after company formation)
Appointment Duration3 years, 9 months (closed 02 December 2003)
RoleSolicitor
Correspondence Address45 Gorst Road
Wandsworth Common
London
SW11 6JB
Director NameMr Jeffrey Kyndon Phillips
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2000(1 week, 5 days after company formation)
Appointment Duration3 years, 9 months (closed 02 December 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWillow House
3 Longcroft Avenue
Harpenden
Hertfordshire
AL5 2RB
Director NameStewart Charles Porter
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2000(1 week, 5 days after company formation)
Appointment Duration3 years, 9 months (closed 02 December 2003)
RoleAccountant
Correspondence Address1 Triangle Business Park
Stoke Mandeville
Buckinghamshire
HP22 5BL
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusClosed
Appointed11 February 2000(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered Address20 Black Friars Lane
London
EC4V 6EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£63,868
Cash£356
Current Liabilities£5,057

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
9 July 2003Application for striking-off (1 page)
18 February 2003Return made up to 11/02/03; full list of members (7 pages)
9 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
2 October 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
20 February 2002Return made up to 11/02/02; full list of members (7 pages)
18 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
27 February 2001Return made up to 11/02/01; full list of members (7 pages)
5 June 2000New director appointed (3 pages)
5 June 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
18 April 2000Director resigned (1 page)
16 April 2000New director appointed (4 pages)
16 April 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
16 April 2000New director appointed (2 pages)
29 February 2000Memorandum and Articles of Association (9 pages)
29 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
28 February 2000Company name changed mawlaw 476 LIMITED\certificate issued on 29/02/00 (2 pages)