Company NameMorada Fabrics Limited
Company StatusDissolved
Company Number05545458
CategoryPrivate Limited Company
Incorporation Date24 August 2005(18 years, 8 months ago)
Dissolution Date24 January 2014 (10 years, 3 months ago)
Previous NameHarpland Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameAnthony Gerstler
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address33 Downage
Hendon
London
NW4 1AS
Director NameMr David Michael Gerstler
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Laurimel Close
Stanmore
Middlesex
HA7 2SU
Director NameElliot Andrew Gerstler
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 First Avenue
London
NW4 2RJ
Secretary NameMr David Michael Gerstler
NationalityBritish
StatusClosed
Appointed24 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Laurimel Close
Stanmore
Middlesex
HA7 2SU
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed24 August 2005(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed24 August 2005(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Turnover£2,601,527
Gross Profit£958,810
Net Worth£68,938
Cash£26,603
Current Liabilities£1,877,536

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2014Final Gazette dissolved following liquidation (1 page)
24 January 2014Final Gazette dissolved following liquidation (1 page)
24 October 2013Liquidators statement of receipts and payments to 21 October 2013 (5 pages)
24 October 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
24 October 2013Liquidators' statement of receipts and payments to 21 October 2013 (5 pages)
24 October 2013Liquidators' statement of receipts and payments to 21 October 2013 (5 pages)
24 October 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
30 July 2013Liquidators' statement of receipts and payments to 22 July 2013 (6 pages)
30 July 2013Liquidators statement of receipts and payments to 22 July 2013 (6 pages)
30 July 2013Liquidators' statement of receipts and payments to 22 July 2013 (6 pages)
12 February 2013Liquidators statement of receipts and payments to 22 January 2013 (5 pages)
12 February 2013Liquidators' statement of receipts and payments to 22 January 2013 (5 pages)
12 February 2013Liquidators' statement of receipts and payments to 22 January 2013 (5 pages)
9 August 2012Liquidators' statement of receipts and payments to 22 July 2012 (5 pages)
9 August 2012Liquidators' statement of receipts and payments to 22 July 2012 (5 pages)
9 August 2012Liquidators statement of receipts and payments to 22 July 2012 (5 pages)
9 February 2012Liquidators' statement of receipts and payments to 22 January 2012 (5 pages)
9 February 2012Liquidators statement of receipts and payments to 22 January 2012 (5 pages)
9 February 2012Liquidators' statement of receipts and payments to 22 January 2012 (5 pages)
4 August 2011Liquidators' statement of receipts and payments to 22 July 2011 (5 pages)
4 August 2011Liquidators statement of receipts and payments to 22 July 2011 (5 pages)
4 August 2011Liquidators' statement of receipts and payments to 22 July 2011 (5 pages)
10 February 2011Liquidators statement of receipts and payments to 22 January 2011 (5 pages)
10 February 2011Liquidators' statement of receipts and payments to 22 January 2011 (5 pages)
10 February 2011Liquidators' statement of receipts and payments to 22 January 2011 (5 pages)
26 August 2010Liquidators' statement of receipts and payments to 22 July 2010 (5 pages)
26 August 2010Liquidators statement of receipts and payments to 22 July 2010 (5 pages)
26 August 2010Liquidators' statement of receipts and payments to 22 July 2010 (5 pages)
8 September 2009Registered office changed on 08/09/2009 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page)
8 September 2009Registered office changed on 08/09/2009 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page)
2 September 2009Insolvency:form 2.40B - notice of appointment of replacement of administrator (1 page)
2 September 2009Insolvency:form 2.39B - notice of vacation of office by administrator (9 pages)
2 September 2009INSOLVENCY:form 2.39B - notice of vacation of office by administrator (9 pages)
2 September 2009INSOLVENCY:form 2.40B - notice of appointment of replacement of administrator (1 page)
3 August 2009Administrator's progress report to 30 July 2009 (61 pages)
3 August 2009Administrator's progress report to 30 July 2009 (61 pages)
23 July 2009Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages)
23 July 2009Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages)
6 March 2009Administrator's progress report to 30 January 2009 (16 pages)
6 March 2009Administrator's progress report to 30 January 2009 (16 pages)
4 February 2009Notice of extension of period of Administration (1 page)
4 February 2009Notice of extension of period of Administration (1 page)
28 January 2009INSOLVENCY:Interim Report of the Joint Administrators pursuant to Rule 2.47 of the Insolvency Rules 1986. Period 31 July 2008 to 13 January 2009. (18 pages)
28 January 2009Insolvency:interim report of the joint administrators pursuant to rule 2.47 of the insolvency rules 1986. period 31 july 2008 to 13 january 2009. (18 pages)
2 September 2008Administrator's progress report to 30 July 2008 (14 pages)
2 September 2008Administrator's progress report to 30 July 2008 (14 pages)
22 April 2008Result of meeting of creditors (5 pages)
22 April 2008Result of meeting of creditors (5 pages)
3 April 2008Statement of affairs with form 2.14B (8 pages)
3 April 2008Statement of affairs with form 2.14B (8 pages)
1 April 2008Statement of administrator's proposal (29 pages)
1 April 2008Statement of administrator's proposal (29 pages)
8 February 2008Appointment of an administrator (1 page)
8 February 2008Appointment of an administrator (1 page)
29 June 2007Return made up to 24/06/07; full list of members (2 pages)
29 June 2007Return made up to 24/06/07; full list of members (2 pages)
29 June 2007Registered office changed on 29/06/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
29 June 2007Registered office changed on 29/06/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
28 June 2007Director's particulars changed (1 page)
28 June 2007Director's particulars changed (1 page)
1 March 2007Full accounts made up to 31 March 2006 (17 pages)
1 March 2007Accounts made up to 31 March 2006 (17 pages)
1 March 2007Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
1 March 2007Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
24 October 2006Return made up to 24/06/06; full list of members (2 pages)
24 October 2006Return made up to 24/06/06; full list of members (2 pages)
29 October 2005Particulars of mortgage/charge (9 pages)
29 October 2005Particulars of mortgage/charge (9 pages)
10 October 2005Secretary resigned (1 page)
10 October 2005New director appointed (3 pages)
10 October 2005New director appointed (3 pages)
10 October 2005New director appointed (3 pages)
10 October 2005Director resigned (1 page)
10 October 2005Secretary resigned (1 page)
10 October 2005Registered office changed on 10/10/05 from: 8/10 stamford hill london N16 6XZ (1 page)
10 October 2005New secretary appointed;new director appointed (3 pages)
10 October 2005Registered office changed on 10/10/05 from: 8/10 stamford hill london N16 6XZ (1 page)
10 October 2005New secretary appointed;new director appointed (3 pages)
10 October 2005Director resigned (1 page)
10 October 2005New director appointed (3 pages)
5 October 2005Company name changed harpland LIMITED\certificate issued on 05/10/05 (2 pages)
5 October 2005Company name changed harpland LIMITED\certificate issued on 05/10/05 (2 pages)
24 August 2005Incorporation (14 pages)
24 August 2005Incorporation (14 pages)