London
SE1 1NP
Secretary Name | Moore & Cache Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 March 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 11 months (closed 07 March 2017) |
Correspondence Address | 2 Kentish Buildings 125 Borough High Street London SE1 1NP |
Director Name | Smyth Gieves & Redditch Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2011(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 07 March 2017) |
Correspondence Address | 2 Kentish Buildings 125 Borough High Street London SE1 1NP |
Director Name | Mr Cecil Harold Nicholas Moy |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 05 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Jameson Street London W8 7SH |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Gryphon Emerging Markets Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 December 2004) |
Correspondence Address | 11/15 Acre House William Road London NW1 3ER |
Director Name | Gryphon Emerging Markets Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2004(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2006) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Registered Address | 2 Kentish Buildings 125 Borough High Street London SE1 1NP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
1 at £1 | C.h.n. Moy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£45,971 |
Cash | £64,426 |
Current Liabilities | £58,000 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2016 | Application to strike the company off the register (3 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
19 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Director's details changed for Smyth Gieves & Redditch Ltd on 24 January 2016 (1 page) |
18 February 2016 | Secretary's details changed for Moore & Cache Limited on 12 February 2016 (1 page) |
16 February 2016 | Registered office address changed from C/O Church & Co 1D Zetland House 5-25 Scrutton Street London EC2A 4HJ to C/O C/O Church & Co 2 Kentish Buildings 125 Borough High Street London SE1 1NP on 16 February 2016 (1 page) |
16 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
1 August 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
7 October 2013 | Appointment of Mr Sebastian Alexander Church as a director (2 pages) |
7 October 2013 | Termination of appointment of Cecil Moy as a director (1 page) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
8 February 2012 | Director's details changed for Smyth Gieves & Redditch Ltd on 24 January 2012 (2 pages) |
8 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
5 July 2011 | Secretary's details changed for Moore & Cache Limited on 1 July 2011 (2 pages) |
5 July 2011 | Secretary's details changed for Moore & Cache Limited on 1 July 2011 (2 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | Registered office address changed from C/O Church & Co 1St Floor Burleigh House 357 Strand London WC2R 0HS on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from C/O Church & Co 1St Floor Burleigh House 357 Strand London WC2R 0HS on 5 July 2011 (1 page) |
5 July 2011 | Appointment of Smyth Gieves & Redditch Ltd as a director (2 pages) |
28 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
24 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Secretary's details changed for Moore & Cache Limited on 24 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr. Cecil Harold Nicholas Moy on 24 January 2010 (2 pages) |
11 June 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
16 April 2009 | Return made up to 24/01/09; full list of members (3 pages) |
10 June 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
31 March 2008 | Return made up to 24/01/08; full list of members (3 pages) |
3 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
9 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
9 February 2007 | Director resigned (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: 6 rothery terrace, foxley road london SW9 6EY (1 page) |
27 October 2006 | Secretary's particulars changed (1 page) |
21 March 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
17 March 2006 | Return made up to 24/01/06; full list of members (2 pages) |
31 March 2005 | Accounts for a dormant company made up to 30 June 2004 (9 pages) |
2 March 2005 | New director appointed (1 page) |
2 March 2005 | Return made up to 24/01/05; full list of members (7 pages) |
2 March 2005 | Secretary resigned (1 page) |
25 February 2004 | Return made up to 24/01/04; full list of members
|
25 November 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
24 March 2003 | Return made up to 24/01/03; full list of members (7 pages) |
21 February 2003 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
20 August 2002 | Ad 06/08/02--------- £ si 1@1=1 £ ic 1/2 (1 page) |
1 July 2002 | New director appointed (2 pages) |
3 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | Company name changed broughton corporation LIMITED\certificate issued on 30/03/02 (2 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: 72 new bond street mayfair london W1S 1RR (1 page) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
24 January 2002 | Incorporation (16 pages) |