London
W1J 7EP
Secretary Name | Michael Charles Probert |
---|---|
Nationality | English |
Status | Closed |
Appointed | 02 June 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 4 months (closed 07 October 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 45 Clarges Street London W1J 7EP |
Director Name | Iain Stewart Mackintosh |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2008) |
Role | Chartered Accountant |
Correspondence Address | 9 Greenbank Terrace Edinburgh Midlothian EH10 6ER Scotland |
Director Name | Mr Douglas Alister Middleton |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Millbank Balerno Edinburgh Midlothian EH14 7GA Scotland |
Director Name | Mr John Kyle Berry |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 January 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 33 Keir Street Bridge Of Allan Stirling Stirlingshire FK9 4QJ Scotland |
Director Name | Mr David Emmet Hayes |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 October 2008(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 February 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 21 Thurlow Road Hampstead London NW3 5PP |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | moorevale.com |
---|---|
Telephone | 020 73992300 |
Telephone region | London |
Registered Address | 45 Clarges Street London W1J 7EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Moorevale Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2014 | Application to strike the company off the register (3 pages) |
16 June 2014 | Application to strike the company off the register (3 pages) |
5 July 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
5 July 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
4 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
4 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
3 June 2013 | Director's details changed for Michael Charles Probert on 1 December 2012 (2 pages) |
3 June 2013 | Director's details changed for Michael Charles Probert on 1 December 2012 (2 pages) |
3 June 2013 | Director's details changed for Michael Charles Probert on 1 December 2012 (2 pages) |
4 July 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
4 July 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
30 May 2012 | Director's details changed for Michael Charles Probert on 30 June 2011 (2 pages) |
30 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Secretary's details changed for Michael Charles Probert on 30 June 2011 (1 page) |
30 May 2012 | Director's details changed for Michael Charles Probert on 30 June 2011 (2 pages) |
30 May 2012 | Secretary's details changed for Michael Charles Probert on 30 June 2011 (1 page) |
30 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
29 July 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
29 July 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
2 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Termination of appointment of John Berry as a director (2 pages) |
20 January 2011 | Termination of appointment of John Berry as a director (2 pages) |
4 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
17 May 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
19 March 2010 | Termination of appointment of David Hayes as a director (2 pages) |
19 March 2010 | Termination of appointment of David Hayes as a director (2 pages) |
31 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
31 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
19 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
14 April 2009 | Director's change of particulars / david hayes / 01/04/2009 (1 page) |
14 April 2009 | Director's change of particulars / david hayes / 01/04/2009 (1 page) |
19 December 2008 | Appointment terminated director douglas middleton (1 page) |
19 December 2008 | Appointment terminated director iain mackintosh (1 page) |
19 December 2008 | Director appointed john kyle berry (2 pages) |
19 December 2008 | Director appointed david hayes (1 page) |
19 December 2008 | Appointment terminated director douglas middleton (1 page) |
19 December 2008 | Appointment terminated director iain mackintosh (1 page) |
19 December 2008 | Director appointed david hayes (1 page) |
19 December 2008 | Director appointed john kyle berry (2 pages) |
11 December 2008 | Director and secretary's change of particulars / michael probert / 07/11/2008 (1 page) |
11 December 2008 | Director and secretary's change of particulars / michael probert / 07/11/2008 (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from 53-54 brook's mews london W1K 4EF (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from 53-54 brook's mews london W1K 4EF (1 page) |
14 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
4 February 2008 | Full accounts made up to 30 September 2007 (9 pages) |
4 February 2008 | Full accounts made up to 30 September 2007 (9 pages) |
29 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
24 June 2006 | Particulars of mortgage/charge (5 pages) |
24 June 2006 | Particulars of mortgage/charge (5 pages) |
23 June 2006 | Accounting reference date extended from 31/05/07 to 30/09/07 (1 page) |
23 June 2006 | Accounting reference date extended from 31/05/07 to 30/09/07 (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New director appointed (3 pages) |
15 June 2006 | New director appointed (3 pages) |
15 June 2006 | New secretary appointed;new director appointed (4 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: 21 st. Thomas street bristol BS1 6JS (1 page) |
15 June 2006 | Resolutions
|
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Resolutions
|
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | New director appointed (4 pages) |
15 June 2006 | New director appointed (4 pages) |
15 June 2006 | New secretary appointed;new director appointed (4 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: 21 st. Thomas street bristol BS1 6JS (1 page) |
15 June 2006 | Director resigned (1 page) |
8 June 2006 | Particulars of mortgage/charge (6 pages) |
8 June 2006 | Particulars of mortgage/charge (6 pages) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
22 May 2006 | Company name changed moorevale investments (three) li mited\certificate issued on 22/05/06 (2 pages) |
22 May 2006 | Company name changed moorevale investments (three) li mited\certificate issued on 22/05/06 (2 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Incorporation (17 pages) |
10 May 2006 | Incorporation (17 pages) |