Company NameMoses 2000 Limited
Company StatusDissolved
Company Number03925370
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 2 months ago)
Dissolution Date9 May 2006 (17 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameNarisa Chauvidul Aw
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2000(same day as company formation)
RoleFinance Director
Correspondence AddressFlat 3 Forbes House
32-36 Gloucester Terrace
London
W2 3DA
Secretary NameTuan Jin Aw
NationalityMalaysian
StatusClosed
Appointed14 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address37 Seafield Road
New Southgate
London
N11 1AR
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressOak House
5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,825
Cash£15,276
Current Liabilities£6,150

Accounts

Latest Accounts29 February 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
14 December 2005Application for striking-off (1 page)
25 February 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
11 February 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
7 May 2003Registered office changed on 07/05/03 from: jacob cavenagh & skeet 6-8 tudor court brighton road sutton surrey SM2 5AE (1 page)
24 March 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
25 November 2002Registered office changed on 25/11/02 from: 14 reading road south fleet hampshire GU52 7QL (1 page)
1 March 2002Return made up to 14/02/02; full list of members
  • 363(287) ‐ Registered office changed on 01/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2001Accounts for a small company made up to 28 February 2001 (5 pages)
3 April 2001Ad 23/03/01--------- £ si 33201@1=33201 £ ic 99/33300 (2 pages)
3 April 2001Nc inc already adjusted 23/03/01 (1 page)
3 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 March 2001Return made up to 14/02/01; full list of members (6 pages)
7 April 2000Ad 01/04/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000Secretary resigned (1 page)
28 February 2000Registered office changed on 28/02/00 from: 83 leonard street london EC2A 4QS (1 page)
28 February 2000New secretary appointed (2 pages)
28 February 2000Director resigned (1 page)