Company NameMoorings No.2 Limited
Company StatusDissolved
Company Number04099117
CategoryPrivate Limited Company
Incorporation Date31 October 2000(23 years, 6 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

Business Activity

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

Directors

Director NameDr David Selim Gabbay
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2005(4 years, 6 months after company formation)
Appointment Duration16 years, 3 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Winnington Road
Hampstead
London
N2 0TS
Director NameMr Eli Allen Shahmoon
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2005(4 years, 8 months after company formation)
Appointment Duration16 years, 1 month (closed 24 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Mount
London
N2 0RW
Director NameJohn Burrow
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(6 days after company formation)
Appointment Duration3 days (resigned 09 November 2000)
RoleBanker
Correspondence AddressCalle Bentejui 24
Teguise 35530
Lanzarote
Canary Islands Spain
Director NameMr Paul William Nicholson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(4 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill House
Plumpton Lane Plumpton
Lewes
East Sussex
BN7 3AH
Secretary NameMr Paul William Nicholson
NationalityBritish
StatusResigned
Appointed06 July 2005(4 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill House
Plumpton Lane Plumpton
Lewes
East Sussex
BN7 3AH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameITPS Luxembourg S A (Corporation)
StatusResigned
Appointed09 November 2000(1 week, 2 days after company formation)
Appointment Duration4 years, 5 months (resigned 04 May 2005)
Correspondence Address62 Avenue Victor Hugo
Luxembourg
L-1750
Foreign
Secretary NameDMS & Associes Sarl (Corporation)
StatusResigned
Appointed09 November 2000(1 week, 2 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 March 2001)
Correspondence Address11 Rue De Bitbourgh
1273 Luxembourg-Hamm
L-1273
Luxembourg
Secretary NameWilsons (Company Secretaries) Limited (Corporation)
StatusResigned
Appointed30 March 2001(4 months, 4 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 02 August 2005)
Correspondence AddressSteynings House
Summerlock Approach
Salisbury
Wiltshire
SP2 7RJ

Contact

Websiteohproperties.co.uk
Telephone020 74788555
Telephone regionLondon

Location

Registered Address2 Mill Street
London
W1S 2AT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1O & H Mooring A LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

24 August 2021Final Gazette dissolved following liquidation (1 page)
24 May 2021Return of final meeting in a members' voluntary winding up (7 pages)
1 April 2021Director's details changed for Mr Eli Allen Shahmoon on 1 April 2021 (2 pages)
9 June 2020Declaration of solvency (5 pages)
8 June 2020Appointment of a voluntary liquidator (4 pages)
8 June 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-05-18
(1 page)
26 November 2019Previous accounting period extended from 28 February 2019 to 31 August 2019 (1 page)
12 November 2019Confirmation statement made on 25 October 2019 with updates (4 pages)
30 January 2019Registered office address changed from 25-28 Old Burlington Street London London W1S 3AN to 2 Mill Street London W1S 2AT on 30 January 2019 (1 page)
11 December 2018Accounts for a small company made up to 28 February 2018 (12 pages)
8 November 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
6 November 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
9 October 2017Full accounts made up to 28 February 2017 (11 pages)
9 October 2017Full accounts made up to 28 February 2017 (11 pages)
2 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
21 October 2016Full accounts made up to 29 February 2016 (11 pages)
21 October 2016Full accounts made up to 29 February 2016 (11 pages)
23 June 2016Director's details changed for Eli Shamoon on 22 June 2016 (2 pages)
23 June 2016Director's details changed for Eli Shamoon on 22 June 2016 (2 pages)
23 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
23 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
9 October 2015Full accounts made up to 28 February 2015 (10 pages)
9 October 2015Full accounts made up to 28 February 2015 (10 pages)
13 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
(4 pages)
13 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
(4 pages)
22 October 2014Full accounts made up to 28 February 2014 (11 pages)
22 October 2014Full accounts made up to 28 February 2014 (11 pages)
5 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
5 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
16 October 2013Full accounts made up to 28 February 2013 (12 pages)
16 October 2013Full accounts made up to 28 February 2013 (12 pages)
15 October 2013Director's details changed for Dr David Selim Gabbay on 15 October 2013 (2 pages)
15 October 2013Director's details changed for Dr David Selim Gabbay on 15 October 2013 (2 pages)
11 June 2013Director's details changed for Eli Shamoon on 11 June 2013 (2 pages)
11 June 2013Director's details changed for Eli Shamoon on 11 June 2013 (2 pages)
22 November 2012Full accounts made up to 29 February 2012 (12 pages)
22 November 2012Full accounts made up to 29 February 2012 (12 pages)
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
8 March 2012Director's details changed for Dr David Selim Gabbay on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Dr David Selim Gabbay on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Dr David Selim Gabbay on 8 March 2012 (2 pages)
17 November 2011Full accounts made up to 28 February 2011 (12 pages)
17 November 2011Full accounts made up to 28 February 2011 (12 pages)
27 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
20 September 2011Director's details changed for Eli Shamoon on 5 September 2011 (2 pages)
20 September 2011Director's details changed for Eli Shamoon on 5 September 2011 (2 pages)
20 September 2011Director's details changed for Eli Shamoon on 5 September 2011 (2 pages)
26 November 2010Full accounts made up to 28 February 2010 (12 pages)
26 November 2010Full accounts made up to 28 February 2010 (12 pages)
26 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
14 April 2010Termination of appointment of Paul Nicholson as a director (1 page)
14 April 2010Termination of appointment of Paul Nicholson as a director (1 page)
14 April 2010Termination of appointment of Paul William Nicholson as a secretary (1 page)
14 April 2010Termination of appointment of Paul William Nicholson as a secretary (1 page)
16 January 2010Registered office address changed from 11-14 Grafton Street London W1S 4EW on 16 January 2010 (1 page)
16 January 2010Registered office address changed from 11-14 Grafton Street London W1S 4EW on 16 January 2010 (1 page)
4 December 2009Full accounts made up to 28 February 2009 (13 pages)
4 December 2009Full accounts made up to 28 February 2009 (13 pages)
29 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
29 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
27 December 2008Full accounts made up to 28 February 2008 (13 pages)
27 December 2008Full accounts made up to 28 February 2008 (13 pages)
28 October 2008Return made up to 25/10/08; full list of members (4 pages)
28 October 2008Return made up to 25/10/08; full list of members (4 pages)
24 September 2008Director's change of particulars / eli shamoon / 16/09/2008 (1 page)
24 September 2008Director's change of particulars / eli shamoon / 16/09/2008 (1 page)
17 September 2008Director's change of particulars / david gabbay / 16/09/2008 (1 page)
17 September 2008Director's change of particulars / david gabbay / 16/09/2008 (1 page)
3 September 2008Director and secretary's change of particulars / paul nicholson / 01/09/2008 (1 page)
3 September 2008Director and secretary's change of particulars / paul nicholson / 01/09/2008 (1 page)
19 August 2008Director's change of particulars / eli shamoon / 18/06/2008 (1 page)
19 August 2008Director's change of particulars / eli shamoon / 18/06/2008 (1 page)
10 December 2007Full accounts made up to 28 February 2007 (13 pages)
10 December 2007Full accounts made up to 28 February 2007 (13 pages)
26 October 2007Return made up to 25/10/07; full list of members (2 pages)
26 October 2007Return made up to 25/10/07; full list of members (2 pages)
8 March 2007Full accounts made up to 28 February 2006 (13 pages)
8 March 2007Full accounts made up to 28 February 2006 (13 pages)
25 October 2006Return made up to 25/10/06; full list of members (2 pages)
25 October 2006Return made up to 25/10/06; full list of members (2 pages)
9 October 2006Accounting reference date extended from 31/12/05 to 28/02/06 (1 page)
9 October 2006Accounting reference date extended from 31/12/05 to 28/02/06 (1 page)
3 August 2006Total exemption full accounts made up to 31 December 2004 (7 pages)
3 August 2006Total exemption full accounts made up to 31 December 2004 (7 pages)
18 January 2006Registered office changed on 18/01/06 from: 180 brompton road london SW3 1HQ (1 page)
18 January 2006Registered office changed on 18/01/06 from: 180 brompton road london SW3 1HQ (1 page)
7 November 2005Return made up to 25/10/05; full list of members (7 pages)
7 November 2005Return made up to 25/10/05; full list of members (7 pages)
7 September 2005New director appointed (10 pages)
7 September 2005New director appointed (10 pages)
15 August 2005Secretary resigned (1 page)
15 August 2005New director appointed (4 pages)
15 August 2005New secretary appointed;new director appointed (4 pages)
15 August 2005Secretary resigned (1 page)
15 August 2005New director appointed (4 pages)
15 August 2005New secretary appointed;new director appointed (4 pages)
1 June 2005Registered office changed on 01/06/05 from: steynings house fisherton street salisbury wiltshire SP2 7RJ (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Registered office changed on 01/06/05 from: steynings house fisherton street salisbury wiltshire SP2 7RJ (1 page)
1 June 2005Director resigned (1 page)
15 November 2004Return made up to 25/10/04; full list of members (6 pages)
15 November 2004Return made up to 25/10/04; full list of members (6 pages)
11 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
11 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
7 November 2003Return made up to 25/10/03; full list of members (6 pages)
7 November 2003Return made up to 25/10/03; full list of members (6 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
18 April 2003Director's particulars changed (1 page)
18 April 2003Director's particulars changed (1 page)
6 November 2002Return made up to 25/10/02; full list of members (6 pages)
6 November 2002Return made up to 25/10/02; full list of members (6 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
24 July 2002Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
24 July 2002Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
13 November 2001Return made up to 25/10/01; full list of members (6 pages)
13 November 2001Return made up to 25/10/01; full list of members (6 pages)
18 June 2001Secretary resigned (2 pages)
18 June 2001New secretary appointed (3 pages)
18 June 2001Secretary resigned (2 pages)
18 June 2001New secretary appointed (3 pages)
14 March 2001Registered office changed on 14/03/01 from: c/o leigh carr 72 new cavendish street london W1M 8AU (2 pages)
14 March 2001Registered office changed on 14/03/01 from: c/o leigh carr 72 new cavendish street london W1M 8AU (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001Director resigned (1 page)
31 October 2000Incorporation (20 pages)
31 October 2000Incorporation (20 pages)