Company Name76 Moray rd Management Ltd
Company StatusDissolved
Company Number05388105
CategoryPrivate Limited Company
Incorporation Date10 March 2005(19 years, 1 month ago)
Dissolution Date21 August 2012 (11 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMarta-Ana Klein
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2005(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A
76 Moray Road
London
N4 3LG
Director NameColin Sheward
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2005(same day as company formation)
RoleFurniture Design And Salesman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C
76 Moray Road
London
N4 3LG
Secretary NameColin Sheward
NationalityBritish
StatusClosed
Appointed27 February 2006(11 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (closed 21 August 2012)
RoleCompany Director
Correspondence Address76 Moray Road
London
N4 3LG
Director NameMs Sally Louise Hutchinson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2006(1 year after company formation)
Appointment Duration6 years, 5 months (closed 21 August 2012)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address32b Mount View Rd
London
Greater
N4 4HX
Director NameLaurence Fourtout-Davies
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RolePersonal Assistant
Correspondence AddressFlat B
76 Moray Road
London
N4 3LG
Secretary NameLaurence Fourtout-Davies
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat B
76 Moray Road
London
N4 3LG

Location

Registered Address76 Moray Road
London
N4 3LG
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012Application to strike the company off the register (3 pages)
1 May 2012Application to strike the company off the register (3 pages)
6 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 April 2011Annual return made up to 10 March 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 3
(6 pages)
4 April 2011Annual return made up to 10 March 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 3
(6 pages)
17 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Marta-Ana Klein on 10 March 2010 (2 pages)
6 April 2010Director's details changed for Colin Sheward on 10 March 2010 (2 pages)
6 April 2010Director's details changed for Colin Sheward on 10 March 2010 (2 pages)
6 April 2010Director's details changed for Marta-Ana Klein on 10 March 2010 (2 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 March 2009Return made up to 10/03/09; full list of members (4 pages)
16 March 2009Return made up to 10/03/09; full list of members (4 pages)
19 November 2008Accounts made up to 31 March 2008 (2 pages)
19 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 July 2008Return made up to 10/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2008Return made up to 10/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2008Accounts made up to 31 March 2007 (1 page)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
18 June 2007New director appointed (2 pages)
18 June 2007Return made up to 10/03/07; full list of members (7 pages)
18 June 2007New director appointed (2 pages)
18 June 2007Return made up to 10/03/07; full list of members (7 pages)
22 March 2007Return made up to 10/03/06; full list of members (7 pages)
22 March 2007Return made up to 10/03/06; full list of members (7 pages)
22 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
22 March 2007Accounts made up to 31 March 2006 (1 page)
21 March 2007Restoration by order of the court (3 pages)
21 March 2007Restoration by order of the court (3 pages)
19 December 2006Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2006Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2006First Gazette notice for compulsory strike-off (1 page)
5 September 2006First Gazette notice for compulsory strike-off (1 page)
8 March 2006Secretary resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Secretary resigned (1 page)
28 February 2006New secretary appointed (1 page)
28 February 2006New secretary appointed (1 page)
10 March 2005Incorporation (18 pages)
10 March 2005Incorporation (18 pages)