Company NameMoot Overseas Limited
Company StatusDissolved
Company Number04388365
CategoryPrivate Limited Company
Incorporation Date6 March 2002(22 years, 1 month ago)
Dissolution Date8 January 2008 (16 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Nick Page
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2002(3 weeks, 5 days after company formation)
Appointment Duration5 years, 9 months (closed 08 January 2008)
RoleManaging Director
Correspondence AddressApartment 2701 Al Mesk Tower
48748
Dubai Marina
Dubai
UAE
Secretary NameJanet Page
NationalityBritish
StatusClosed
Appointed13 July 2007(5 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (closed 08 January 2008)
RoleCompany Director
Correspondence Address2 Woodcote Mews
84 Worple Road
Epsom
Surrey
KT18 7AH
Director NameJames Fergus Copeland
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(3 weeks, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 16 December 2003)
RoleFinance Director
Correspondence AddressRondane
Shepley End Sunningdale
Ascot
Berkshire
SL5 0LQ
Secretary NameJames Fergus Copeland
NationalityBritish
StatusResigned
Appointed02 April 2002(3 weeks, 5 days after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2005)
RoleFinance Director
Correspondence AddressRondane
Shepley End Sunningdale
Ascot
Berkshire
SL5 0LQ
Secretary NameClaire Louise Mercer
NationalityBritish
StatusResigned
Appointed31 August 2005(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 July 2007)
RoleMarketing Director
Correspondence Address18 Sunnybank
Epsom
Surrey
KT18 7DX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressEndeavour House
78 Stafford Road
Wallington
Surrey
SM6 9AY
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£206,742
Gross Profit£194,422
Net Worth-£233,970
Cash£107
Current Liabilities£237,143

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2007First Gazette notice for compulsory strike-off (1 page)
19 July 2007Registered office changed on 19/07/07 from: lamborn place 26 high street banstead surrey SM7 2LJ (1 page)
10 July 2007Secretary resigned (1 page)
14 March 2006Return made up to 06/03/06; full list of members (2 pages)
14 March 2006Director's particulars changed (1 page)
11 November 2005Full accounts made up to 31 March 2005 (14 pages)
31 August 2005Secretary resigned (1 page)
31 August 2005New secretary appointed (1 page)
5 April 2005Return made up to 06/03/05; full list of members (2 pages)
1 February 2005Full accounts made up to 31 March 2004 (13 pages)
16 April 2004Director's particulars changed (1 page)
15 March 2004Return made up to 06/03/04; full list of members (6 pages)
5 February 2004Full accounts made up to 31 March 2003 (13 pages)
23 December 2003Registered office changed on 23/12/03 from: 2 sutton park road sutton surrey SM1 2NP (1 page)
23 December 2003Director resigned (1 page)
6 April 2003Return made up to 06/03/03; full list of members (7 pages)
1 July 2002Particulars of mortgage/charge (3 pages)
12 April 2002New secretary appointed;new director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002Registered office changed on 12/04/02 from: administration place sutton park road sutton surrey SM1 2NP (1 page)
12 April 2002Ad 02/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002Secretary resigned (1 page)
6 March 2002Incorporation (11 pages)