283 288 High Holborn
London
WC1V 7HP
Director Name | Mr Paul Devereux Tonks |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2010(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 16 August 2016) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | New Penderel House 2nd Floor 283 - 288 High Holborn London WC1V 7HP |
Director Name | Mr Stephen William Laird |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Role | Business Develoment Director |
Country of Residence | England |
Correspondence Address | 29 Pulteney Drive Stafford Staffordshire ST16 1NU |
Secretary Name | Julie Ann Laird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 29 Pulteney Drive Stafford Staffordshire ST16 1NU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | moche.co.uk |
---|
Registered Address | New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
100 at £1 | V4 Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,821 |
Current Liabilities | £8,427 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2016 | Termination of appointment of Stephen William Laird as a director on 1 March 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 April 2013 | Director's details changed for Mr Paul Devereux Tonks on 1 April 2012 (2 pages) |
5 April 2013 | Director's details changed for Mr Adam Jonathan Jacobs on 1 April 2012 (2 pages) |
5 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Director's details changed for Mr Adam Jonathan Jacobs on 1 April 2012 (2 pages) |
5 April 2013 | Director's details changed for Mr Paul Devereux Tonks on 1 April 2012 (2 pages) |
5 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
14 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Registered office address changed from Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR on 21 October 2011 (1 page) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Appointment of Adam Jonathan Jacobs as a director (3 pages) |
18 January 2011 | Registered office address changed from C3 Consultants Unit 3-11 St Albans House St Albans Road Stafford Staffordshire ST16 3DP on 18 January 2011 (2 pages) |
18 January 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
18 January 2011 | Appointment of Mr Paul Tonks as a director (3 pages) |
17 January 2011 | Termination of appointment of Julie Laird as a secretary (2 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
17 March 2010 | Director's details changed for Mr Stephen William Laird on 2 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Stephen William Laird on 2 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
19 May 2009 | Return made up to 02/03/09; full list of members (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 June 2008 | Return made up to 02/03/08; full list of members (3 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from marsh view 29 pulteney drive stafford ST16 1NU (1 page) |
16 November 2007 | Memorandum and Articles of Association (6 pages) |
8 November 2007 | Company name changed moche management LIMITED\certificate issued on 08/11/07 (2 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 June 2007 | Return made up to 02/03/07; full list of members (6 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
30 March 2006 | Return made up to 02/03/06; full list of members (6 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 April 2005 | Return made up to 02/03/05; full list of members (6 pages) |
25 March 2004 | Return made up to 02/03/04; full list of members (6 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
3 April 2003 | Return made up to 02/03/03; full list of members (6 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
29 April 2002 | Return made up to 02/03/02; full list of members
|
13 April 2001 | Registered office changed on 13/04/01 from: marsh view 129 pultney drive stafford (1 page) |
6 April 2001 | Ad 08/03/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
6 April 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: 196 stone road stafford staffordshire ST16 1NT (2 pages) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | Secretary resigned (2 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
2 March 2001 | Incorporation (11 pages) |