Company NameMoring Road Rtm Company Limited
Company StatusDissolved
Company Number06115201
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 February 2007(17 years, 2 months ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Thomas Hilary Vernon
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2018(11 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 28 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address108 Moring Road
London
SW17 8DL
Director NameKirsten Leigh Moffatt
Date of BirthJuly 1987 (Born 36 years ago)
NationalitySouth African
StatusClosed
Appointed01 November 2018(11 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 28 September 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address108 Moring Road
London
SW17 8DL
Director NameJohn Eric Marques
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleGraphic Designer
Correspondence Address110 Moring Road
London
SW17 8DL
Director NameNicholas James Cherington Ray
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RolePhotographer
Correspondence Address108 Moring Road
London
SW17 8DL
Director NameMr Alan David Bourne
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(9 months, 3 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 16 April 2018)
RoleOccupational Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address110 Moring Road
London
SW17 8DL
Director NameMr Andrew John Curtis Russell
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(5 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Moring Road
London
SW17 8DL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Location

Registered Address108 Moring Road
London
SW17 8DL
RegionLondon
ConstituencyTooting
CountyGreater London
WardGraveney
Built Up AreaGreater London

Accounts

Latest Accounts29 February 2020 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

14 April 2020Accounts for a dormant company made up to 29 February 2020 (2 pages)
21 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
11 April 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
22 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
9 November 2018Appointment of Kirsten Leigh Moffatt as a director on 1 November 2018 (2 pages)
28 May 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
22 May 2018Compulsory strike-off action has been discontinued (1 page)
21 May 2018Termination of appointment of Alan David Bourne as a director on 16 April 2018 (1 page)
21 May 2018Appointment of Thomas Hiliary Vernon as a director on 16 April 2018 (2 pages)
21 May 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
5 July 2017Termination of appointment of Andrew John Curtis Russell as a director on 28 April 2017 (1 page)
5 July 2017Termination of appointment of Andrew John Curtis Russell as a director on 28 April 2017 (1 page)
8 June 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
8 June 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
1 March 2017Confirmation statement made on 19 February 2017 with updates (4 pages)
1 March 2017Confirmation statement made on 19 February 2017 with updates (4 pages)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
22 July 2016Annual return made up to 19 February 2016 no member list (5 pages)
22 July 2016Annual return made up to 19 February 2016 no member list (5 pages)
22 July 2016Secretary's details changed for Jordan Company Secretaries Limited on 7 July 2016 (1 page)
22 July 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
22 July 2016Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL on 22 July 2016 (1 page)
22 July 2016Secretary's details changed for Jordan Company Secretaries Limited on 7 July 2016 (1 page)
22 July 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
22 July 2016Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL on 22 July 2016 (1 page)
7 July 2016Termination of appointment of Jordan Company Secretaries Limited as a secretary on 7 July 2016 (1 page)
7 July 2016Termination of appointment of Jordan Company Secretaries Limited as a secretary on 7 July 2016 (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
10 February 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 February 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
17 March 2015Annual return made up to 19 February 2015 no member list (4 pages)
17 March 2015Annual return made up to 19 February 2015 no member list (4 pages)
19 January 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 January 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
20 March 2014Annual return made up to 19 February 2014 no member list (4 pages)
20 March 2014Annual return made up to 19 February 2014 no member list (4 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
1 March 2013Annual return made up to 19 February 2013 no member list (4 pages)
1 March 2013Annual return made up to 19 February 2013 no member list (4 pages)
4 December 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
4 December 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
17 July 2012Appointment of Mr Andrew John Curtis Russell as a director (2 pages)
17 July 2012Termination of appointment of Nicholas Ray as a director (1 page)
17 July 2012Termination of appointment of Nicholas Ray as a director (1 page)
17 July 2012Appointment of Mr Andrew John Curtis Russell as a director (2 pages)
21 February 2012Annual return made up to 19 February 2012 no member list (4 pages)
21 February 2012Annual return made up to 19 February 2012 no member list (4 pages)
24 August 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
24 August 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
21 February 2011Annual return made up to 19 February 2011 no member list (4 pages)
21 February 2011Annual return made up to 19 February 2011 no member list (4 pages)
15 June 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
15 June 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
27 May 2010Annual return made up to 19 February 2010 no member list (3 pages)
27 May 2010Annual return made up to 19 February 2010 no member list (3 pages)
26 November 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
26 November 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
20 February 2009Annual return made up to 19/02/09 (2 pages)
20 February 2009Annual return made up to 19/02/09 (2 pages)
4 September 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
4 September 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
3 March 2008Annual return made up to 19/02/08 (2 pages)
3 March 2008Annual return made up to 19/02/08 (2 pages)
2 February 2008New director appointed (2 pages)
2 February 2008Director resigned (1 page)
2 February 2008New director appointed (2 pages)
2 February 2008Director resigned (1 page)
3 March 2007Secretary resigned (1 page)
3 March 2007Secretary resigned (1 page)
19 February 2007Incorporation (34 pages)
19 February 2007Incorporation (34 pages)