Company NameMoretalk Limited
Company StatusDissolved
Company Number05760792
CategoryPrivate Limited Company
Incorporation Date29 March 2006(18 years ago)
Dissolution Date28 July 2015 (8 years, 8 months ago)
Previous NameOstco Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Roger Ashby
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 High Street
Sidford
Sidmouth
Devon
EX10 9SQ
Secretary NameColante Limited (Corporation)
StatusClosed
Appointed29 March 2006(same day as company formation)
Correspondence AddressSuites 21 & 22 Victoria House
26 Main Street
Gibraltar
Director NameAssociated Subscriber Directors Limited (Corporation)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence Address25 Fieldway
Wavertree Garden Suburb
Liverpool
Merseyside
L15 7LU
Secretary NameAssociated Subscriber Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence Address25 Fieldway
Wavertree Garden Suburb
Liverpool
Merseyside
L15 7LU
Director NameScratchtalk Plc (Corporation)
StatusResigned
Appointed07 August 2009(3 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 2012)
Correspondence AddressNorfolk House 31 St James's Square
London
SW1Y 4JR

Location

Registered AddressMulberry House Suites 21 & 22
583 Fulham Road
London
SW6 5UA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

2 at £1Colante LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
14 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 October 2012Registered office address changed from Suite 14 118 Piccadilly, Mayfair London W1J 7NW United Kingdom on 25 October 2012 (1 page)
25 October 2012Registered office address changed from Suite 14 118 Piccadilly, Mayfair London W1J 7NW United Kingdom on 25 October 2012 (1 page)
30 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
30 March 2012Termination of appointment of Scratchtalk Plc as a director (1 page)
30 March 2012Termination of appointment of Scratchtalk Plc as a director (1 page)
30 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
11 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
11 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
20 April 2011Registered office address changed from Norfolk House Lg Floor 31 St James Square London SW1Y 4JR on 20 April 2011 (1 page)
20 April 2011Registered office address changed from Norfolk House Lg Floor 31 St James Square London SW1Y 4JR on 20 April 2011 (1 page)
6 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
6 April 2011Director's details changed for Scratchtalk Plc on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Scratchtalk Plc on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Scratchtalk Plc on 6 April 2011 (2 pages)
6 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
29 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
29 March 2010Secretary's details changed for Colante Limited on 29 March 2010 (1 page)
29 March 2010Secretary's details changed for Colante Limited on 29 March 2010 (1 page)
29 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
10 September 2009Director appointed scratchtalk PLC logged form (2 pages)
10 September 2009Director appointed scratchtalk PLC logged form (2 pages)
7 September 2009Director appointed scratchtalk PLC (2 pages)
7 September 2009Director appointed scratchtalk PLC (2 pages)
7 August 2009Company name changed ostco LIMITED\certificate issued on 08/08/09 (2 pages)
7 August 2009Company name changed ostco LIMITED\certificate issued on 08/08/09 (2 pages)
5 August 2009Secretary's change of particulars / colante LIMITED / 01/08/2009 (1 page)
5 August 2009Secretary's change of particulars / colante LIMITED / 01/08/2009 (1 page)
31 March 2009Return made up to 29/03/09; full list of members (3 pages)
31 March 2009Return made up to 29/03/09; full list of members (3 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
25 April 2008Return made up to 29/03/08; full list of members (3 pages)
25 April 2008Return made up to 29/03/08; full list of members (3 pages)
20 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
20 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
5 July 2007Registered office changed on 05/07/07 from: savannah house 211 charles ii street london SW1 4QU (1 page)
5 July 2007Registered office changed on 05/07/07 from: savannah house 211 charles ii street london SW1 4QU (1 page)
29 March 2007Return made up to 29/03/07; full list of members (2 pages)
29 March 2007Return made up to 29/03/07; full list of members (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New secretary appointed (2 pages)
8 June 2006New secretary appointed (2 pages)
8 June 2006New director appointed (2 pages)
16 May 2006Secretary resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Secretary resigned (1 page)
29 March 2006Incorporation (14 pages)
29 March 2006Incorporation (14 pages)