Company NameStephen Moore Services Limited
DirectorStephen Arthur Moore
Company StatusLiquidation
Company Number05210784
CategoryPrivate Limited Company
Incorporation Date20 August 2004(19 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameStephen Arthur Moore
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2004(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address55 Russell Road
Whetstone
London
N20 0TN
Secretary NameJustine Susan Moore
NationalityBritish
StatusCurrent
Appointed20 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address55 Russell Road
Whetstone
London
N20 0TN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed20 August 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed20 August 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address55 Russell Road
Whetstone London
N20 0TN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2008
Turnover£326,215
Net Worth£44,692
Cash£6,763
Current Liabilities£77,892

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Next Accounts Due31 May 2010 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Returns

Next Return Due3 September 2016 (overdue)

Filing History

13 December 2010Order of court to wind up (2 pages)
13 December 2010Order of court to wind up (2 pages)
13 July 2010Voluntary strike-off action has been suspended (1 page)
13 July 2010Voluntary strike-off action has been suspended (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
28 May 2010Application to strike the company off the register (1 page)
28 May 2010Application to strike the company off the register (1 page)
3 November 2009Annual return made up to 20 August 2009 with a full list of shareholders (10 pages)
3 November 2009Annual return made up to 20 August 2009 with a full list of shareholders (10 pages)
23 February 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
23 February 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
6 January 2009Return made up to 20/08/07; full list of members (10 pages)
6 January 2009Return made up to 20/08/07; full list of members (10 pages)
4 December 2008Return made up to 20/08/08; full list of members (10 pages)
4 December 2008Return made up to 20/08/08; full list of members (10 pages)
17 December 2007Total exemption full accounts made up to 31 August 2007 (10 pages)
17 December 2007Total exemption full accounts made up to 31 August 2007 (10 pages)
19 September 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
19 September 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
6 September 2006Return made up to 20/08/06; full list of members (2 pages)
6 September 2006Return made up to 20/08/06; full list of members (2 pages)
25 August 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
25 August 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
29 September 2005Return made up to 20/08/05; full list of members (6 pages)
29 September 2005Return made up to 20/08/05; full list of members (6 pages)
5 October 2004Ad 16/09/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 October 2004Ad 16/09/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 August 2004Secretary resigned (1 page)
27 August 2004New director appointed (2 pages)
27 August 2004Secretary resigned (1 page)
27 August 2004New director appointed (2 pages)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
27 August 2004New secretary appointed (2 pages)
27 August 2004New secretary appointed (2 pages)
27 August 2004Registered office changed on 27/08/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
27 August 2004Registered office changed on 27/08/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
20 August 2004Incorporation (16 pages)
20 August 2004Incorporation (16 pages)