Company NameMoss Decor (Gatwick) Limited
Company StatusDissolved
Company Number05702241
CategoryPrivate Limited Company
Incorporation Date8 February 2006(18 years, 2 months ago)
Dissolution Date29 December 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr William Johnson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed01 December 2007(1 year, 9 months after company formation)
Appointment Duration8 years, 1 month (closed 29 December 2015)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address46 Goolman Street
Chapel Hill
Brisbane
Queensland
Australia
Secretary NameJames Conor Harmey
NationalityBritish
StatusClosed
Appointed01 December 2007(1 year, 9 months after company formation)
Appointment Duration8 years, 1 month (closed 29 December 2015)
RoleCompany Director
Correspondence AddressFarren House Farren Court
The Street
Cowfold
West Sussex
RH13 8BP
Director NameDavid Manton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressGolf House
Horsham Road
Pease Pottage
West Sussex
RH11 9SG
Secretary NameWilliam Johnson
NationalityBritish
StatusResigned
Appointed08 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address34 Six Acres
Slinfold
Horsham
West Sussex
RH13 0TH
Director NameSteven Manton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(4 months after company formation)
Appointment Duration7 months (resigned 10 January 2007)
RoleMortgage Advisor
Correspondence Address25 Anglesey Close
Crawley
West Sussex
RH11 9HG
Director NameLeslie William Manton
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(11 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 31 January 2008)
RoleCompany Director
Correspondence Address25 Anglesey Close
Crawley
West Sussex
RH11 9HG
Director NameThomas Simon Dzwonnik
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(1 year, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 October 2008)
RoleCompany Director
Correspondence Address15 Six Acres
Slinfold
Horsham
West Sussex
RH13 0TH

Location

Registered AddressAllan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at 1David Manton
100.00%
Ordinary

Financials

Year2014
Net Worth£115
Cash£32,761
Current Liabilities£135,623

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

29 December 2015Final Gazette dissolved following liquidation (1 page)
29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015Final Gazette dissolved following liquidation (1 page)
29 September 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
29 September 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
9 April 2015Liquidators' statement of receipts and payments to 9 February 2015 (13 pages)
9 April 2015Liquidators' statement of receipts and payments to 9 February 2015 (13 pages)
9 April 2015Liquidators statement of receipts and payments to 9 February 2015 (13 pages)
9 April 2015Liquidators statement of receipts and payments to 9 February 2015 (13 pages)
10 April 2014Liquidators statement of receipts and payments to 9 February 2014 (14 pages)
10 April 2014Liquidators' statement of receipts and payments to 9 February 2014 (14 pages)
10 April 2014Liquidators statement of receipts and payments to 9 February 2014 (14 pages)
10 April 2014Liquidators' statement of receipts and payments to 9 February 2014 (14 pages)
28 March 2013Liquidators statement of receipts and payments to 9 February 2013 (12 pages)
28 March 2013Liquidators' statement of receipts and payments to 9 February 2013 (12 pages)
28 March 2013Liquidators' statement of receipts and payments to 9 February 2013 (12 pages)
28 March 2013Liquidators statement of receipts and payments to 9 February 2013 (12 pages)
11 April 2012Liquidators statement of receipts and payments to 9 February 2012 (12 pages)
11 April 2012Liquidators statement of receipts and payments to 9 February 2012 (12 pages)
11 April 2012Liquidators' statement of receipts and payments to 9 February 2012 (12 pages)
11 April 2012Liquidators' statement of receipts and payments to 9 February 2012 (12 pages)
21 February 2011Administrator's progress report to 10 February 2011 (13 pages)
21 February 2011Administrator's progress report to 10 February 2011 (13 pages)
10 February 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
10 February 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
24 January 2011Result of meeting of creditors (3 pages)
24 January 2011Result of meeting of creditors (4 pages)
24 January 2011Result of meeting of creditors (3 pages)
24 January 2011Result of meeting of creditors (4 pages)
10 January 2011Statement of administrator's proposal (26 pages)
10 January 2011Statement of administrator's proposal (26 pages)
17 November 2010Registered office address changed from 7B St. Leonards Road Horsham West Sussex RH13 6EH United Kingdom on 17 November 2010 (2 pages)
17 November 2010Registered office address changed from 7B St. Leonards Road Horsham West Sussex RH13 6EH United Kingdom on 17 November 2010 (2 pages)
16 November 2010Appointment of an administrator (1 page)
16 November 2010Appointment of an administrator (1 page)
16 June 2010Compulsory strike-off action has been discontinued (1 page)
16 June 2010Compulsory strike-off action has been discontinued (1 page)
15 June 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
15 June 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-03-02
  • GBP 1
(4 pages)
2 March 2010Director's details changed for Mr William Johnson on 8 February 2010 (2 pages)
2 March 2010Director's details changed for Mr William Johnson on 8 February 2010 (2 pages)
2 March 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-03-02
  • GBP 1
(4 pages)
2 March 2010Director's details changed for Mr William Johnson on 8 February 2010 (2 pages)
2 March 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-03-02
  • GBP 1
(4 pages)
22 September 2009Registered office changed on 22/09/2009 from farren house farren court the street cowfold, horsham west sussex RH13 8BP (1 page)
22 September 2009Registered office changed on 22/09/2009 from farren house farren court the street cowfold, horsham west sussex RH13 8BP (1 page)
9 February 2009Return made up to 08/02/09; full list of members (3 pages)
9 February 2009Return made up to 08/02/09; full list of members (3 pages)
6 November 2008Appointment terminated director thomas dzwonnik (1 page)
6 November 2008Appointment terminated director thomas dzwonnik (1 page)
6 October 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
6 October 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
17 July 2008Director appointed mr william johnson (1 page)
17 July 2008Director appointed mr william johnson (1 page)
25 March 2008Return made up to 08/02/08; full list of members (3 pages)
25 March 2008Return made up to 08/02/08; full list of members (3 pages)
20 February 2008Registered office changed on 20/02/08 from: 7B st leonards road horsham west sussex RH13 6EH (1 page)
20 February 2008Registered office changed on 20/02/08 from: 7B st leonards road horsham west sussex RH13 6EH (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
14 February 2008New secretary appointed (2 pages)
14 February 2008Registered office changed on 14/02/08 from: golf house, horsham road pease pottage west sussex RH11 9SG (1 page)
14 February 2008New secretary appointed (2 pages)
14 February 2008Registered office changed on 14/02/08 from: golf house, horsham road pease pottage west sussex RH11 9SG (1 page)
15 January 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
15 January 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
5 November 2007Return made up to 08/02/07; full list of members (7 pages)
5 November 2007Return made up to 08/02/07; full list of members (7 pages)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Secretary resigned (1 page)
5 February 2007New director appointed (3 pages)
5 February 2007New director appointed (3 pages)
5 February 2007Secretary resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006Director resigned (1 page)
8 February 2006Incorporation (13 pages)
8 February 2006Incorporation (13 pages)