Company Name13-15 Moorgate No.2 Limited
DirectorMohammad Shoaib Memon
Company StatusLiquidation
Company Number05992795
CategoryPrivate Limited Company
Incorporation Date8 November 2006(17 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mohammad Shoaib Memon
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2011(4 years, 3 months after company formation)
Appointment Duration13 years, 1 month
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address13-15 Moorgate
London
EC2R 6AD
Director NameMr James Richard Bagshawe
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDene Manor
Meopham
Gravesend
Kent
DA13 0BS
Director NameAntoine Elias Sreih
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 71 The Quadrangle
London
W2 2RR
Secretary NameMr James Richard Bagshawe
NationalityBritish
StatusResigned
Appointed08 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDene Manor
Meopham
Gravesend
Kent
DA13 0BS
Director NameJanet Heather Bicheno
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(10 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 23 August 2012)
RoleLegal Advisor
Country of ResidenceEngland
Correspondence Address18 Tomlins Grove
Bow
London
E3 4NX
Secretary NameJanet Heather Bicheno
NationalityBritish
StatusResigned
Appointed20 September 2007(10 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 23 August 2012)
RoleLegal Advisor
Country of ResidenceEngland
Correspondence Address18 Tomlins Grove
Bow
London
E3 4NX
Director NameMr Andrew David MacDonald
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2012(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 December 2014)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address13-15 Moorgate
London
EC2R 6AD
Secretary NameAndrew David MacDonald
NationalityBritish
StatusResigned
Appointed23 August 2012(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 December 2014)
RoleCompany Director
Correspondence Address13-15 Moorgate
London
EC2R 6AD

Contact

Websiteeabplc.com
Telephone020 73158500
Telephone regionLondon

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Europe Arab Bank PLC
100.00%
Ordinary

Financials

Year2014
Turnover£196,696
Net Worth£12,728,436
Cash£340,990
Current Liabilities£283,697

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return8 November 2022 (1 year, 5 months ago)
Next Return Due22 November 2023 (overdue)

Filing History

18 May 2023Register inspection address has been changed to 35 Park Lane Mayfair London W1K 1RB (2 pages)
16 May 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-04-26
(1 page)
16 May 2023Appointment of a voluntary liquidator (3 pages)
16 May 2023Declaration of solvency (5 pages)
16 May 2023Registered office address changed from 35 Park Lane Mayfair London W1K 1RB United Kingdom to 30 Finsbury Square London EC2A 1AG on 16 May 2023 (2 pages)
21 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
14 November 2022Registered office address changed from 13-15 Moorgate London EC2R 6AD to 35 Park Lane Mayfair London W1K 1RB on 14 November 2022 (1 page)
27 September 2022Previous accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
7 January 2022Confirmation statement made on 8 November 2021 with no updates (3 pages)
20 December 2021Full accounts made up to 31 December 2020 (13 pages)
12 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
13 October 2020Full accounts made up to 31 December 2019 (13 pages)
20 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
25 October 2019Full accounts made up to 31 December 2018 (13 pages)
15 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
31 July 2018Full accounts made up to 31 December 2017 (13 pages)
15 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
13 October 2017Full accounts made up to 31 December 2016 (14 pages)
13 October 2017Full accounts made up to 31 December 2016 (14 pages)
21 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
21 August 2016Full accounts made up to 31 December 2015 (14 pages)
21 August 2016Full accounts made up to 31 December 2015 (14 pages)
9 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(3 pages)
9 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(3 pages)
15 October 2015Full accounts made up to 31 December 2014 (13 pages)
15 October 2015Full accounts made up to 31 December 2014 (13 pages)
21 April 2015Termination of appointment of Andrew David Macdonald as a director on 4 December 2014 (1 page)
21 April 2015Termination of appointment of Andrew David Macdonald as a secretary on 4 December 2014 (1 page)
21 April 2015Termination of appointment of Andrew David Macdonald as a secretary on 4 December 2014 (1 page)
21 April 2015Termination of appointment of Andrew David Macdonald as a secretary on 4 December 2014 (1 page)
21 April 2015Termination of appointment of Andrew David Macdonald as a director on 4 December 2014 (1 page)
21 April 2015Termination of appointment of Andrew David Macdonald as a director on 4 December 2014 (1 page)
1 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
1 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
1 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
10 October 2014Full accounts made up to 31 December 2013 (13 pages)
10 October 2014Full accounts made up to 31 December 2013 (13 pages)
21 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(5 pages)
21 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(5 pages)
21 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(5 pages)
17 September 2013Full accounts made up to 31 December 2012 (13 pages)
17 September 2013Full accounts made up to 31 December 2012 (13 pages)
7 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
1 October 2012Full accounts made up to 31 December 2011 (13 pages)
1 October 2012Full accounts made up to 31 December 2011 (13 pages)
18 September 2012Appointment of Andrew David Macdonald as a secretary (3 pages)
18 September 2012Appointment of Andrew David Macdonald as a director (3 pages)
18 September 2012Termination of appointment of Janet Bicheno as a director (2 pages)
18 September 2012Appointment of Andrew David Macdonald as a secretary (3 pages)
18 September 2012Termination of appointment of Janet Bicheno as a secretary (2 pages)
18 September 2012Termination of appointment of Janet Bicheno as a secretary (2 pages)
18 September 2012Termination of appointment of Janet Bicheno as a director (2 pages)
18 September 2012Appointment of Andrew David Macdonald as a director (3 pages)
14 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
15 April 2011Appointment of Mohammad Shoaib Memon as a director (3 pages)
15 April 2011Appointment of Mohammad Shoaib Memon as a director (3 pages)
1 March 2011Termination of appointment of Antoine Sreih as a director (2 pages)
1 March 2011Termination of appointment of Antoine Sreih as a director (2 pages)
7 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
4 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
28 October 2009Full accounts made up to 31 December 2008 (12 pages)
28 October 2009Full accounts made up to 31 December 2008 (12 pages)
4 December 2008Return made up to 08/11/08; full list of members (3 pages)
4 December 2008Return made up to 08/11/08; full list of members (3 pages)
9 July 2008Full accounts made up to 31 December 2007 (12 pages)
9 July 2008Full accounts made up to 31 December 2007 (12 pages)
21 November 2007Return made up to 08/11/07; full list of members (2 pages)
21 November 2007Return made up to 08/11/07; full list of members (2 pages)
24 September 2007Secretary resigned;director resigned (1 page)
24 September 2007New secretary appointed;new director appointed (2 pages)
24 September 2007New secretary appointed;new director appointed (2 pages)
24 September 2007Secretary resigned;director resigned (1 page)
16 January 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
16 January 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
16 January 2007Ad 10/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 January 2007Ad 10/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 November 2006Incorporation (21 pages)
8 November 2006Incorporation (21 pages)