Company NameMoldovan Investments Limited
Company StatusDissolved
Company Number06127300
CategoryPrivate Limited Company
Incorporation Date26 February 2007(17 years, 2 months ago)
Dissolution Date12 March 2013 (11 years, 1 month ago)
Previous NamesHackremco (No. 2452) Limited and Auroch Limited

Business Activity

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

Directors

Director NameMr Ian Kenneth Bowden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(1 year, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 12 March 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Secretary NameLaw Debenture Corporate Services Limited (Corporation)
StatusClosed
Appointed02 April 2007(1 month after company formation)
Appointment Duration5 years, 11 months (closed 12 March 2013)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameL.D.C. Corporate Director No.3 Limited (Corporation)
StatusClosed
Appointed23 April 2007(1 month, 3 weeks after company formation)
Appointment Duration5 years, 10 months (closed 12 March 2013)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameL.D.C. Corporate Director No.4 Limited (Corporation)
StatusClosed
Appointed23 April 2007(1 month, 3 weeks after company formation)
Appointment Duration5 years, 10 months (closed 12 March 2013)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameDoron Grossman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityHungarian
StatusResigned
Appointed27 March 2007(4 weeks after company formation)
Appointment Duration3 weeks, 6 days (resigned 23 April 2007)
RoleCompany Director
Correspondence AddressBogar U 22-B
Budapest
1022
Foreign
Director NameJohn David Neal
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(4 weeks after company formation)
Appointment Duration3 weeks, 6 days (resigned 23 April 2007)
RoleCompany Director
Correspondence AddressThe Forge Lower Street
Higham
Colchester
Essex
CO7 6JZ
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressFifth Floor
100 Wood Street
London
EC2V 7EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
19 November 2012Application to strike the company off the register (3 pages)
19 November 2012Application to strike the company off the register (3 pages)
20 March 2012Annual return made up to 26 February 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 1
  • USD 224,784
(5 pages)
20 March 2012Annual return made up to 26 February 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 1
  • USD 224,784
(5 pages)
15 April 2011Total exemption full accounts made up to 28 February 2011 (4 pages)
15 April 2011Total exemption full accounts made up to 28 February 2011 (4 pages)
16 March 2011Director's details changed for Mr Ian Kenneth Bowden on 16 March 2011 (2 pages)
16 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
16 March 2011Director's details changed for Mr Ian Kenneth Bowden on 16 March 2011 (2 pages)
2 September 2010Total exemption full accounts made up to 28 February 2010 (4 pages)
2 September 2010Total exemption full accounts made up to 28 February 2010 (4 pages)
18 June 2010Director's details changed for Mr Ian Kenneth Bowden on 18 June 2010 (2 pages)
18 June 2010Director's details changed for Mr Ian Kenneth Bowden on 18 June 2010 (2 pages)
19 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for L.D.C. Corporate Director No.3 Limited on 1 October 2009 (2 pages)
18 March 2010Secretary's details changed for Law Debenture Corporate Services Limited on 1 October 2009 (2 pages)
18 March 2010Secretary's details changed for Law Debenture Corporate Services Limited on 1 October 2009 (2 pages)
18 March 2010Director's details changed for L.D.C. Corporate Director No.4 Limited on 1 October 2009 (2 pages)
18 March 2010Director's details changed for L.D.C. Corporate Director No.3 Limited on 1 October 2009 (2 pages)
18 March 2010Director's details changed for L.D.C. Corporate Director No.3 Limited on 1 October 2009 (2 pages)
18 March 2010Director's details changed for L.D.C. Corporate Director No.4 Limited on 1 October 2009 (2 pages)
18 March 2010Director's details changed for L.D.C. Corporate Director No.4 Limited on 1 October 2009 (2 pages)
18 March 2010Secretary's details changed for Law Debenture Corporate Services Limited on 1 October 2009 (2 pages)
27 August 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
27 August 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
4 March 2009Return made up to 26/02/09; full list of members (4 pages)
4 March 2009Return made up to 26/02/09; full list of members (4 pages)
9 October 2008Director appointed ian kenneth bowden (3 pages)
9 October 2008Director appointed ian kenneth bowden (3 pages)
11 September 2008Total exemption full accounts made up to 29 February 2008 (5 pages)
11 September 2008Total exemption full accounts made up to 29 February 2008 (5 pages)
28 March 2008Return made up to 26/02/08; full list of members (5 pages)
28 March 2008Return made up to 26/02/08; full list of members (5 pages)
27 March 2008Secretary's change of particulars / law debenture corporate services LIMITED / 23/04/2007 (1 page)
27 March 2008Secretary's Change of Particulars / law debenture corporate services LIMITED / 23/04/2007 / Nationality was: other, now: british (1 page)
27 March 2008Registered office changed on 27/03/2008 from fifth floor wood street london EC2V 7EX (1 page)
27 March 2008Director's Change of Particulars / L.D.C. corpoprate director no.4 LIMITED / 23/04/2007 / Surname was: L.D.C. corpoprate director no.4 LIMITED, now: L.D.C. corporate director no.4 LIMITED; HouseName/Number was: , now: fifth floor; Street was: fifth floor, now: 100 wood street; Area was: 100 wood street, now: (2 pages)
27 March 2008Director's change of particulars / L.D.C. corpoprate director no.4 LIMITED / 23/04/2007 (2 pages)
27 March 2008Director's change of particulars / ldc corporate director no 3 LIMITED / 23/04/2007 (2 pages)
27 March 2008Director's Change of Particulars / ldc corporate director no 3 LIMITED / 23/04/2007 / Date of Birth was: 11-Jun-2001, now: none; Surname was: ldc corporate director no 3 LIMITED, now: L.D.C. corporate director no.3 LIMITED; HouseName/Number was: , now: fifth floor; Street was: fifth floor, now: 100 wood street; Area was: 100 wood street, now: (2 pages)
27 March 2008Registered office changed on 27/03/2008 from fifth floor wood street london EC2V 7EX (1 page)
26 March 2008Secretary appointed law debenture corporate services LIMITED (1 page)
26 March 2008Secretary appointed law debenture corporate services LIMITED (1 page)
22 June 2007Statement of affairs (6 pages)
22 June 2007Statement of affairs (6 pages)
22 June 2007Ad 06/04/07--------- us$ si 224784@1=224784 us$ ic 0/224784 (2 pages)
22 June 2007Ad 06/04/07--------- us$ si 224784@1=224784 us$ ic 0/224784 (2 pages)
5 June 2007Nc inc already adjusted 30/03/07 (1 page)
5 June 2007Nc inc already adjusted 30/03/07 (1 page)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 May 2007Director resigned (1 page)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 May 2007Memorandum and Articles of Association (10 pages)
29 May 2007Director resigned (1 page)
29 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 May 2007Director resigned (1 page)
29 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re part iv of the act 30/03/07
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 May 2007New director appointed (3 pages)
29 May 2007New director appointed (3 pages)
29 May 2007New director appointed (3 pages)
29 May 2007New director appointed (3 pages)
29 May 2007Director resigned (1 page)
29 May 2007Memorandum and Articles of Association (10 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (3 pages)
16 April 2007New director appointed (3 pages)
16 April 2007New director appointed (2 pages)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Registered office changed on 02/04/07 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
2 April 2007Registered office changed on 02/04/07 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007Secretary resigned (1 page)
26 March 2007Memorandum and Articles of Association (7 pages)
26 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 2007Memorandum and Articles of Association (7 pages)
9 March 2007Company name changed auroch LIMITED\certificate issued on 09/03/07 (2 pages)
9 March 2007Company name changed auroch LIMITED\certificate issued on 09/03/07 (2 pages)
5 March 2007Company name changed hackremco (no. 2452) LIMITED\certificate issued on 05/03/07 (2 pages)
5 March 2007Company name changed hackremco (no. 2452) LIMITED\certificate issued on 05/03/07 (2 pages)
26 February 2007Incorporation (16 pages)
26 February 2007Incorporation (16 pages)