Company NameMRI Moores Rowland Corporate Finance Limited
Company StatusDissolved
Company Number05779246
CategoryPrivate Limited Company
Incorporation Date12 April 2006(18 years ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)
Previous NamePluscraft Limited

Business Activity

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

Directors

Director NameFiona Catriona Hotston Moore
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2006(2 weeks, 1 day after company formation)
Appointment Duration2 years (closed 30 April 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor Farm
The Green Saxtead
Woodbridge
Suffolk
IP13 9QB
Director NameStephen Michael Bullock
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2006(7 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (closed 30 April 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Kelvin Road
London
N5 2PR
Director NameRichard Anthony Karmel
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2006(7 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (closed 30 April 2008)
RoleChartered Accountant
Correspondence Address43 Longbeach Road
London
SW11 5SS
Director NameGary Cornwell Morley
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2006(7 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (closed 30 April 2008)
RoleChartered Accountant
Correspondence Address52 Aylestone Avenue
London
NW6 7AB
Director NameMr Robin Stevens
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2006(7 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (closed 30 April 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTapycers High Street
Newport
Saffron Walden
Essex
CB11 3PQ
Secretary NameStephen Michael Bullock
NationalityBritish
StatusClosed
Appointed05 December 2006(7 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (closed 30 April 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Kelvin Road
London
N5 2PR
Secretary NameRichard James Henry Williams
NationalityBritish
StatusResigned
Appointed27 April 2006(2 weeks, 1 day after company formation)
Appointment Duration7 months, 1 week (resigned 05 December 2006)
RoleCompany Director
Correspondence Address110 Fawnbrake Avenue
Herne Hill
London
SE24 0BZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTower Bridge
St Katherine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2007Registered office changed on 06/12/07 from: 3 sheldon square london W2 6PS (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
5 October 2007Application for striking-off (1 page)
22 May 2007Return made up to 12/04/07; full list of members (3 pages)
16 May 2007Secretary resigned (1 page)
16 May 2007Director resigned (1 page)
14 February 2007Director's particulars changed (1 page)
9 February 2007Director's particulars changed (1 page)
20 December 2006New director appointed (3 pages)
20 December 2006Secretary resigned (1 page)
20 December 2006New secretary appointed;new director appointed (3 pages)
20 December 2006New director appointed (3 pages)
20 December 2006New director appointed (3 pages)
10 May 2006New director appointed (3 pages)
10 May 2006New secretary appointed (2 pages)
10 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
8 May 2006Registered office changed on 08/05/06 from: 788-790 finchley road london NW11 7TJ (1 page)