London
N1 2LL
Director Name | Benjamin John Pirt |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Perch Street London E8 2EG |
Secretary Name | Benjamin John Pirt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Perch Street London E8 2EG |
Director Name | Tom Williams |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 March 2008) |
Role | Designer |
Correspondence Address | Flat 3 Osier Court Osier Street London E1 4AP |
Director Name | Joel Hagan |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(2 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 November 2007) |
Role | Chief Executive |
Correspondence Address | Windrush Cottage Kemble Wick Cirencester Gloucestershire GL7 6EQ Wales |
Secretary Name | Miss Maria Glauser |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 25 March 2008(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 November 2012) |
Role | Company Director |
Correspondence Address | 9a Allen Road London N16 8SB |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | moreassociates.com |
---|---|
Email address | [email protected] |
Telephone | 020 34323410 |
Telephone region | London |
Registered Address | Rays House North Circular Road London NW10 7XP |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£117,775 |
Current Liabilities | £174,833 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
27 July 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 February 2021 | Registered 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 2021 | Compulsory strike-off action has been suspended (1 page) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2020 | Registered 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 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 28 February 2018 (3 pages) |
19 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2018 | Confirmation statement made on 2 February 2018 with updates (5 pages) |
8 February 2018 | Micro company accounts made up to 28 February 2017 (3 pages) |
21 June 2017 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
21 June 2017 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
15 February 2017 | Registered 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 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
15 February 2017 | Registered 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 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2016 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Registered 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 2016 | Registered 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 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2015 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
12 April 2015 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
16 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Registered 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 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Registered 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 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
17 June 2014 | Statement of capital following an allotment of shares on 21 November 2013
|
17 June 2014 | Statement of capital following an allotment of shares on 21 November 2013
|
17 June 2014 | Statement of capital following an allotment of shares on 22 April 2013
|
17 June 2014 | Statement of capital following an allotment of shares on 22 April 2013
|
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
11 June 2013 | Resolutions
|
11 June 2013 | Sub-division of shares on 4 June 2013 (5 pages) |
11 June 2013 | Sub-division of shares on 4 June 2013 (5 pages) |
11 June 2013 | Sub-division of shares on 4 June 2013 (5 pages) |
11 June 2013 | Resolutions
|
4 June 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
4 June 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
21 May 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Termination of appointment of Maria Glauser as a secretary (1 page) |
26 February 2013 | Termination of appointment of Maria Glauser as a secretary (1 page) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
28 November 2012 | Registered office address changed from the Hub Trust 5 Torrens Street London EC1V 1NQ on 28 November 2012 (1 page) |
28 November 2012 | Registered office address changed from the Hub Trust 5 Torrens Street London EC1V 1NQ on 28 November 2012 (1 page) |
29 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
6 April 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
10 March 2010 | Director's details changed for Luke Andrew Max Nicholson on 2 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Luke Andrew Max Nicholson on 2 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Luke Andrew Max Nicholson on 2 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
17 March 2009 | Return made up to 02/02/09; full list of members (4 pages) |
17 March 2009 | Return made up to 02/02/09; full list of members (4 pages) |
3 February 2009 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
3 February 2009 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
8 May 2008 | Return made up to 02/02/08; full list of members (4 pages) |
8 May 2008 | Return made up to 02/02/08; full list of members (4 pages) |
26 March 2008 | Appointment terminated secretary benjamin pirt (1 page) |
26 March 2008 | Appointment terminated secretary benjamin pirt (1 page) |
26 March 2008 | Secretary appointed miss maria glauser (1 page) |
26 March 2008 | Secretary appointed miss maria glauser (1 page) |
10 March 2008 | Appointment terminated director benjamin pirt (1 page) |
10 March 2008 | Appointment terminated director benjamin pirt (1 page) |
10 March 2008 | Appointment terminated director tom williams (1 page) |
10 March 2008 | Appointment terminated director tom williams (1 page) |
29 February 2008 | Director's change of particulars / luke nicholson / 23/09/2007 (1 page) |
29 February 2008 | Director's change of particulars / luke nicholson / 23/09/2007 (1 page) |
2 January 2008 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
2 January 2008 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
13 April 2007 | Return made up to 02/02/07; full list of members (8 pages) |
13 April 2007 | Return made up to 02/02/07; full list of members (8 pages) |
22 December 2006 | New director appointed (2 pages) |
22 December 2006 | New director appointed (2 pages) |
20 December 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
20 December 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
14 December 2006 | New director appointed (1 page) |
14 December 2006 | New director appointed (1 page) |
10 February 2006 | Return made up to 02/02/06; full list of members
|
10 February 2006 | Return made up to 02/02/06; full list of members
|
5 December 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
5 December 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
6 May 2005 | New director appointed (3 pages) |
6 May 2005 | New director appointed (3 pages) |
6 May 2005 | Ad 27/02/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
6 May 2005 | Ad 27/02/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
6 May 2005 | Return made up to 02/02/05; full list of members
|
6 May 2005 | Return made up to 02/02/05; full list of members
|
10 February 2004 | Registered office changed on 10/02/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
10 February 2004 | Registered office changed on 10/02/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
10 February 2004 | Registered office changed on 10/02/04 from: c/o upper street accountants LTD no 3 tolpuddle street london N1 0XT (1 page) |
10 February 2004 | New secretary appointed;new director appointed (2 pages) |
10 February 2004 | New secretary appointed;new director appointed (2 pages) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | Registered office changed on 10/02/04 from: c/o upper street accountants LTD no 3 tolpuddle street london N1 0XT (1 page) |
10 February 2004 | Director resigned (1 page) |
2 February 2004 | Incorporation (6 pages) |
2 February 2004 | Incorporation (6 pages) |