Company NameMOYO Interiors Limited
Company StatusDissolved
Company Number04939308
CategoryPrivate Limited Company
Incorporation Date21 October 2003(20 years, 6 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMarzia Ghiselli
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address66 Castle Road
London
NW1 4SN
Director NameMr Matthew Anderson Sumner
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 25
10 The Grange
London
SE1 3AG
Secretary NameMr Matthew Anderson Sumner
NationalityBritish
StatusClosed
Appointed21 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 25
10 The Grange
London
SE1 3AG

Location

Registered AddressUnit 15 Hays Galleria
Counter Street
London
SE1 2HD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Turnover£55,097
Gross Profit£26,198
Net Worth-£56,330
Cash£100
Current Liabilities£95,425

Accounts

Latest Accounts5 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
27 September 2006Application for striking-off (1 page)
16 September 2005Total exemption full accounts made up to 5 April 2005 (14 pages)
8 November 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2004Accounting reference date extended from 31/10/04 to 05/04/05 (1 page)
16 April 2004Registered office changed on 16/04/04 from: flat 25 10 the grange london SE1 3AG (1 page)
3 April 2004Particulars of mortgage/charge (7 pages)