Company NameSitnav 2 Limited
Company StatusDissolved
Company Number04791908
CategoryPrivate Limited Company
Incorporation Date9 June 2003(20 years, 10 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)
Previous NameMoorevale Management Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr William John Arnold
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Childs Hall Road
Bookham
Surrey
KT23 3QG
Director NameMr Jeffrey Robert Hobby
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBrightwalton House
Brightwalton
Newbury
Berkshire
RG20 7BZ
Director NameMichael Charles Probert
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2003(same day as company formation)
RoleChartered Surveyor
Correspondence Address20 Campion Road
Putney
London
SW15 6NW
Secretary NameMr William John Arnold
NationalityBritish
StatusClosed
Appointed09 June 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Childs Hall Road
Bookham
Surrey
KT23 3QG
Director NameJGR Nominees Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence AddressApollo House
56 New Bond Street
London
W1S 1RG
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence AddressApollo House
56 New Bond Street
London
W1S 1RG

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£36,835
Cash£104,014
Current Liabilities£118,304

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011Final Gazette dissolved following liquidation (1 page)
22 November 2010Return of final meeting in a members' voluntary winding up (3 pages)
22 November 2010Return of final meeting in a members' voluntary winding up (3 pages)
8 October 2010Liquidators statement of receipts and payments to 30 September 2010 (5 pages)
8 October 2010Liquidators' statement of receipts and payments to 30 September 2010 (5 pages)
21 April 2010Liquidators' statement of receipts and payments to 31 March 2010 (5 pages)
21 April 2010Liquidators statement of receipts and payments to 31 March 2010 (5 pages)
25 February 2010Change of name notice (2 pages)
25 February 2010Company name changed moorevale management LIMITED\certificate issued on 25/02/10
  • RES15 ‐ Change company name resolution on 2010-01-26
(3 pages)
25 February 2010Change of name notice (2 pages)
25 February 2010Company name changed moorevale management LIMITED\certificate issued on 25/02/10
  • RES15 ‐ Change company name resolution on 2010-01-26
(3 pages)
31 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-26
(2 pages)
31 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-26
(2 pages)
1 November 2009Liquidators statement of receipts and payments to 30 September 2009 (5 pages)
1 November 2009Liquidators' statement of receipts and payments to 30 September 2009 (5 pages)
29 May 2009Liquidators' statement of receipts and payments to 31 March 2009 (5 pages)
29 May 2009Liquidators statement of receipts and payments to 31 March 2009 (5 pages)
7 October 2008Liquidators' statement of receipts and payments to 30 September 2008 (6 pages)
7 October 2008Liquidators statement of receipts and payments to 30 September 2008 (6 pages)
18 October 2007Registered office changed on 18/10/07 from: 53/54 brook's mews mayfair london W1K 4EF (1 page)
18 October 2007Registered office changed on 18/10/07 from: 53/54 brook's mews mayfair london W1K 4EF (1 page)
17 October 2007Resolution re. Powers of liq (1 page)
17 October 2007Appointment of a voluntary liquidator (1 page)
17 October 2007Declaration of solvency (3 pages)
17 October 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 October 2007Declaration of solvency (3 pages)
17 October 2007Appointment of a voluntary liquidator (1 page)
17 October 2007Resolution re. Powers of liq (1 page)
17 October 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 October 2007Declaration of solvency (3 pages)
17 October 2007Declaration of solvency (3 pages)
15 September 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
15 September 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 June 2007Return made up to 09/06/07; full list of members (3 pages)
11 June 2007Return made up to 09/06/07; full list of members (3 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
13 June 2006Return made up to 09/06/06; full list of members (3 pages)
13 June 2006Return made up to 09/06/06; full list of members (3 pages)
30 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
30 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
17 June 2005Return made up to 09/06/05; full list of members (7 pages)
17 June 2005Return made up to 09/06/05; full list of members (7 pages)
5 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
22 June 2004Return made up to 09/06/04; full list of members (7 pages)
22 June 2004Return made up to 09/06/04; full list of members (7 pages)
22 October 2003Ad 30/09/03--------- £ si 996@1=996 £ ic 3/999 (2 pages)
22 October 2003Ad 30/09/03--------- £ si 996@1=996 £ ic 3/999 (2 pages)
22 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 September 2003Registered office changed on 29/09/03 from: apollo house 56 new bond street london W1S 1RG (1 page)
29 September 2003Registered office changed on 29/09/03 from: apollo house 56 new bond street london W1S 1RG (1 page)
11 July 2003Ad 24/06/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 July 2003Ad 24/06/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 July 2003Secretary resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Secretary resigned (1 page)
3 July 2003Director resigned (1 page)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
17 June 2003New secretary appointed;new director appointed (3 pages)
17 June 2003New director appointed (3 pages)
17 June 2003New director appointed (3 pages)
17 June 2003New secretary appointed;new director appointed (3 pages)
9 June 2003Incorporation (20 pages)
9 June 2003Incorporation (20 pages)