Company NameMore Associates Limited
Company StatusDissolved
Company Number05032066
CategoryPrivate Limited Company
Incorporation Date2 February 2004(20 years, 2 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
SIC 74100Specialised design activities

Directors

Director NameMr Luke Andrew Max Nicholson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address214c St Pauls Road
London
N1 2LL
Director NameBenjamin John Pirt
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address24 Perch Street
London
E8 2EG
Secretary NameBenjamin John Pirt
NationalityBritish
StatusResigned
Appointed02 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address24 Perch Street
London
E8 2EG
Director NameTom Williams
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 March 2008)
RoleDesigner
Correspondence AddressFlat 3 Osier Court
Osier Street
London
E1 4AP
Director NameJoel Hagan
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(2 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 November 2007)
RoleChief Executive
Correspondence AddressWindrush Cottage
Kemble Wick
Cirencester
Gloucestershire
GL7 6EQ
Wales
Secretary NameMiss Maria Glauser
NationalitySwiss
StatusResigned
Appointed25 March 2008(4 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 2012)
RoleCompany Director
Correspondence Address9a Allen Road
London
N16 8SB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitemoreassociates.com
Email address[email protected]
Telephone020 34323410
Telephone regionLondon

Location

Registered AddressRays House
North Circular Road
London
NW10 7XP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£117,775
Current Liabilities£174,833

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

27 July 2021Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2021Registered office address changed from 4th Floor, 52-54 Carter Lane London EC4V 5EF England to Rays House North Circular Road London NW10 7XP on 12 February 2021 (1 page)
12 January 2021Compulsory strike-off action has been suspended (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
27 February 2020Registered office address changed from 27 Dingley Place London EC1V 8BR England to 4th Floor, 52-54 Carter Lane London EC4V 5EF on 27 February 2020 (1 page)
26 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
28 February 2019Micro company accounts made up to 28 February 2018 (3 pages)
19 February 2019Compulsory strike-off action has been discontinued (1 page)
18 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
12 February 2018Confirmation statement made on 2 February 2018 with updates (5 pages)
8 February 2018Micro company accounts made up to 28 February 2017 (3 pages)
21 June 2017Total exemption small company accounts made up to 28 February 2016 (6 pages)
21 June 2017Total exemption small company accounts made up to 28 February 2016 (6 pages)
15 February 2017Registered office address changed from The Hub 5 Torrens Street London EC1V 1NQ United Kingdom to 27 Dingley Place London EC1V 8BR on 15 February 2017 (1 page)
15 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
15 February 2017Registered office address changed from The Hub 5 Torrens Street London EC1V 1NQ United Kingdom to 27 Dingley Place London EC1V 8BR on 15 February 2017 (1 page)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
6 June 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 11.21
(3 pages)
8 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 11.21
(3 pages)
8 March 2016Registered office address changed from 32-38 Scrutton Street London EC2A 4RQ to The Hub 5 Torrens Street London EC1V 1NQ on 8 March 2016 (1 page)
8 March 2016Registered office address changed from 32-38 Scrutton Street London EC2A 4RQ to The Hub 5 Torrens Street London EC1V 1NQ on 8 March 2016 (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
12 April 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
16 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 11.32
(3 pages)
16 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 11.32
(3 pages)
16 March 2015Registered office address changed from C/O the Odi 3Rd Floor 65 Clifton Street London EC2A 4JE to 32-38 Scrutton Street London EC2A 4RQ on 16 March 2015 (1 page)
16 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 11.32
(3 pages)
16 March 2015Registered office address changed from C/O the Odi 3Rd Floor 65 Clifton Street London EC2A 4JE to 32-38 Scrutton Street London EC2A 4RQ on 16 March 2015 (1 page)
1 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014Compulsory strike-off action has been discontinued (1 page)
30 June 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 11.32
(3 pages)
30 June 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 11.32
(3 pages)
30 June 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 11.32
(3 pages)
17 June 2014Statement of capital following an allotment of shares on 21 November 2013
  • GBP 11.32
(7 pages)
17 June 2014Statement of capital following an allotment of shares on 21 November 2013
  • GBP 11.32
(7 pages)
17 June 2014Statement of capital following an allotment of shares on 22 April 2013
  • GBP 10.87
(7 pages)
17 June 2014Statement of capital following an allotment of shares on 22 April 2013
  • GBP 10.87
(7 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
11 June 2013Resolutions
  • RES13 ‐ Sub-divide 04/06/2013
(1 page)
11 June 2013Sub-division of shares on 4 June 2013 (5 pages)
11 June 2013Sub-division of shares on 4 June 2013 (5 pages)
11 June 2013Sub-division of shares on 4 June 2013 (5 pages)
11 June 2013Resolutions
  • RES13 ‐ Sub-divide 04/06/2013
(1 page)
4 June 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 10
(3 pages)
4 June 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 10
(3 pages)
21 May 2013Registered office address changed from the Hub 4Th Floor 5 Torrens Street London Greater London EC1V 1NQ United Kingdom on 21 May 2013 (1 page)
21 May 2013Registered office address changed from the Hub 4Th Floor 5 Torrens Street London Greater London EC1V 1NQ United Kingdom on 21 May 2013 (1 page)
27 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
26 February 2013Termination of appointment of Maria Glauser as a secretary (1 page)
26 February 2013Termination of appointment of Maria Glauser as a secretary (1 page)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
28 November 2012Registered office address changed from the Hub Trust 5 Torrens Street London EC1V 1NQ on 28 November 2012 (1 page)
28 November 2012Registered office address changed from the Hub Trust 5 Torrens Street London EC1V 1NQ on 28 November 2012 (1 page)
29 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
6 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
10 March 2010Director's details changed for Luke Andrew Max Nicholson on 2 February 2010 (2 pages)
10 March 2010Director's details changed for Luke Andrew Max Nicholson on 2 February 2010 (2 pages)
10 March 2010Director's details changed for Luke Andrew Max Nicholson on 2 February 2010 (2 pages)
10 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
17 March 2009Return made up to 02/02/09; full list of members (4 pages)
17 March 2009Return made up to 02/02/09; full list of members (4 pages)
3 February 2009Total exemption full accounts made up to 29 February 2008 (11 pages)
3 February 2009Total exemption full accounts made up to 29 February 2008 (11 pages)
8 May 2008Return made up to 02/02/08; full list of members (4 pages)
8 May 2008Return made up to 02/02/08; full list of members (4 pages)
26 March 2008Appointment terminated secretary benjamin pirt (1 page)
26 March 2008Appointment terminated secretary benjamin pirt (1 page)
26 March 2008Secretary appointed miss maria glauser (1 page)
26 March 2008Secretary appointed miss maria glauser (1 page)
10 March 2008Appointment terminated director benjamin pirt (1 page)
10 March 2008Appointment terminated director benjamin pirt (1 page)
10 March 2008Appointment terminated director tom williams (1 page)
10 March 2008Appointment terminated director tom williams (1 page)
29 February 2008Director's change of particulars / luke nicholson / 23/09/2007 (1 page)
29 February 2008Director's change of particulars / luke nicholson / 23/09/2007 (1 page)
2 January 2008Total exemption full accounts made up to 28 February 2007 (11 pages)
2 January 2008Total exemption full accounts made up to 28 February 2007 (11 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
13 April 2007Return made up to 02/02/07; full list of members (8 pages)
13 April 2007Return made up to 02/02/07; full list of members (8 pages)
22 December 2006New director appointed (2 pages)
22 December 2006New director appointed (2 pages)
20 December 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
20 December 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
14 December 2006New director appointed (1 page)
14 December 2006New director appointed (1 page)
10 February 2006Return made up to 02/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2006Return made up to 02/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
5 December 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
6 May 2005New director appointed (3 pages)
6 May 2005New director appointed (3 pages)
6 May 2005Ad 27/02/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 May 2005Ad 27/02/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 May 2005Return made up to 02/02/05; full list of members
  • 363(287) ‐ Registered office changed on 06/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 May 2005Return made up to 02/02/05; full list of members
  • 363(287) ‐ Registered office changed on 06/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 2004Registered office changed on 10/02/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 February 2004Registered office changed on 10/02/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 February 2004Registered office changed on 10/02/04 from: c/o upper street accountants LTD no 3 tolpuddle street london N1 0XT (1 page)
10 February 2004New secretary appointed;new director appointed (2 pages)
10 February 2004New secretary appointed;new director appointed (2 pages)
10 February 2004Director resigned (1 page)
10 February 2004Secretary resigned (1 page)
10 February 2004Secretary resigned (1 page)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004Registered office changed on 10/02/04 from: c/o upper street accountants LTD no 3 tolpuddle street london N1 0XT (1 page)
10 February 2004Director resigned (1 page)
2 February 2004Incorporation (6 pages)
2 February 2004Incorporation (6 pages)