Company NameMoregate Resources Limited
Company StatusDissolved
Company Number04999543
CategoryPrivate Limited Company
Incorporation Date18 December 2003(20 years, 4 months ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Volker Schulze
Date of BirthAugust 1963 (Born 60 years ago)
NationalityGerman
StatusClosed
Appointed18 December 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address16 Ulleswater Road
London
N14 7BS
Secretary NameEsther Angela Schulze
NationalityBritish
StatusClosed
Appointed18 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Ulleswater Road
London
N14 7BS
Director NameMs Rashmi Bhardwaj
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Whitehall Lane
Buckhurst Hill
Essex
IG9 5JG
Director NameMark Aldridge
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(9 months, 3 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 30 September 2009)
RoleConsultant
Correspondence Address55 Deacon Place
Middleton
Milton Keynes
Buckinghamshire
MK10 9FS

Location

Registered Address16 Ulleswater Road
Southgate
London
N14 7BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,013
Cash£53

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
12 November 2009Application to strike the company off the register (4 pages)
12 November 2009Application to strike the company off the register (4 pages)
26 October 2009Termination of appointment of Mark Aldridge as a director (1 page)
26 October 2009Termination of appointment of Mark Aldridge as a director (1 page)
12 August 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
12 August 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
6 January 2009Return made up to 18/12/08; full list of members (4 pages)
6 January 2009Return made up to 18/12/08; full list of members (4 pages)
18 June 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
18 June 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
8 January 2008Return made up to 18/12/07; full list of members (3 pages)
8 January 2008Return made up to 18/12/07; full list of members (3 pages)
4 July 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
4 July 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
3 January 2007Return made up to 18/12/06; full list of members (3 pages)
3 January 2007Return made up to 18/12/06; full list of members (3 pages)
16 June 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
16 June 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
4 January 2006Return made up to 18/12/05; full list of members (3 pages)
4 January 2006Secretary's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006Return made up to 18/12/05; full list of members (3 pages)
4 January 2006Director's particulars changed (1 page)
4 January 2006Secretary's particulars changed (1 page)
29 June 2005Registered office changed on 29/06/05 from: 5 sandwick close london NW7 2AX (1 page)
29 June 2005Registered office changed on 29/06/05 from: 5 sandwick close london NW7 2AX (1 page)
1 March 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
1 March 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
26 January 2005Return made up to 18/12/04; full list of members (7 pages)
26 January 2005Return made up to 18/12/04; full list of members (7 pages)
13 December 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
13 December 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
1 December 2004£ ic 8000/4250 22/09/04 £ sr 3750@1=3750 (1 page)
1 December 2004Ad 29/09/04--------- £ si 750@1=750 £ ic 4250/5000 (2 pages)
1 December 2004£ ic 8000/4250 22/09/04 £ sr 3750@1=3750 (1 page)
1 December 2004Ad 29/09/04--------- £ si 750@1=750 £ ic 4250/5000 (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
19 February 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
19 February 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
18 December 2003Incorporation (17 pages)