Company NameElliott Moss Management & Marketing Limited
Company StatusDissolved
Company Number06083305
CategoryPrivate Limited Company
Incorporation Date5 February 2007(17 years, 2 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameGlyn John Moss
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2007(same day as company formation)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address48 Belle Baulk
Towcester
Northants
NN12 6YE
Director NameJane Moss
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2007(same day as company formation)
RoleAdministrator
Correspondence Address48 Belle Baulk
Towcester
Northants
NN12 6YE
Secretary NameJane Moss
NationalityBritish
StatusClosed
Appointed05 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address48 Belle Baulk
Towcester
Northants
NN12 6YE

Location

Registered AddressApex House
Grand Arcade
Tally Ho Corner
London
N12 0EJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2009Return made up to 05/02/09; full list of members (4 pages)
11 May 2009Return made up to 05/02/09; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
21 April 2008Return made up to 05/02/08; full list of members (4 pages)
21 April 2008Return made up to 05/02/08; full list of members (4 pages)
13 June 2007Registered office changed on 13/06/07 from: 48 belle baulk towcester northants NN12 6YE (1 page)
13 June 2007Registered office changed on 13/06/07 from: 48 belle baulk towcester northants NN12 6YE (1 page)
13 June 2007Accounting reference date extended from 29/02/08 to 31/05/08 (1 page)
13 June 2007Accounting reference date extended from 29/02/08 to 31/05/08 (1 page)
5 February 2007Incorporation (14 pages)
5 February 2007Incorporation (14 pages)