Company NameMoofe Limited
Company StatusDissolved
Company Number06172730
CategoryPrivate Limited Company
Incorporation Date20 March 2007(17 years, 1 month ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)
Previous NameZealous Photographers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography

Directors

Director NameCarl Lyttle
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2007(1 day after company formation)
Appointment Duration12 years, 10 months (closed 14 January 2020)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address14a Dufours Place
London
W1F 7SN
Director NameJayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX
Director NameDouglas George Fisher
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(1 day after company formation)
Appointment Duration10 years (resigned 11 April 2017)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 60 Canal Buildings
135 Shepherdess Walk Islington
London
N1 7RR
Secretary NameMiss Astrid Sandra Clare Forster
NationalityBritish
StatusResigned
Appointed21 March 2007(1 day after company formation)
Appointment Duration4 years, 7 months (resigned 14 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ
Director NameMr Eoin Vincent O'Connor
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed05 December 2010(3 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Salmon Lane
London
Greater London
E14 7LZ

Contact

Websitemoofe.com
Email address[email protected]
Telephone020 30260057
Telephone regionLondon

Location

Registered Address3 Field Court
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

45 at £1Carl Lyttle
45.00%
Ordinary
45 at £1Douglas George Fisher
45.00%
Ordinary
10 at £1Eoin Vincent O'connor
10.00%
Ordinary

Financials

Year2014
Net Worth£54,826
Cash£8,046
Current Liabilities£237,606

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 January 2020Final Gazette dissolved following liquidation (1 page)
14 October 2019Return of final meeting in a creditors' voluntary winding up (16 pages)
9 August 2018Liquidators' statement of receipts and payments to 6 July 2018 (17 pages)
30 July 2018Registered office address changed from 14a Dufours Place London London W1F 7SN to 3 Field Court London WC1R 5EF on 30 July 2018 (2 pages)
3 October 2017Establishment of creditors or liquidation committee (7 pages)
3 October 2017Establishment of creditors or liquidation committee (7 pages)
23 August 2017Appointment of a voluntary liquidator (1 page)
23 August 2017Appointment of a voluntary liquidator (1 page)
27 July 2017Statement of affairs (7 pages)
27 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-07
(1 page)
27 July 2017Statement of affairs (7 pages)
27 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-07
(1 page)
26 April 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
26 April 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
20 April 2017Termination of appointment of Douglas George Fisher as a director on 11 April 2017 (1 page)
20 April 2017Termination of appointment of Douglas George Fisher as a director on 11 April 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
31 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
31 May 2016Director's details changed for Douglas George Fisher on 31 May 2016 (2 pages)
31 May 2016Director's details changed for Douglas George Fisher on 31 May 2016 (2 pages)
5 May 2016Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 14a Dufours Place London London W1F 7SN on 5 May 2016 (2 pages)
5 May 2016Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 14a Dufours Place London London W1F 7SN on 5 May 2016 (2 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 April 2015Annual return made up to 20 March 2015
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 20 March 2015
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 June 2014Annual return made up to 20 March 2014
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Annual return made up to 20 March 2014
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 October 2013Termination of appointment of Eoin O'connor as a director (1 page)
29 October 2013Termination of appointment of Eoin O'connor as a director (1 page)
22 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 June 2012Annual return made up to 20 March 2012 (5 pages)
13 June 2012Annual return made up to 20 March 2012 (5 pages)
15 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
15 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
26 April 2011Appointment of Mr Eoin Vincent O'connor as a director (2 pages)
26 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
26 April 2011Appointment of Mr Eoin Vincent O'connor as a director (2 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
22 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
22 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
17 April 2009Return made up to 20/03/09; full list of members (4 pages)
17 April 2009Return made up to 20/03/09; full list of members (4 pages)
22 October 2008Return made up to 20/03/08; full list of members (4 pages)
22 October 2008Return made up to 20/03/08; full list of members (4 pages)
22 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
22 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
21 February 2008Ad 21/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 February 2008Director resigned (1 page)
21 February 2008New director appointed (2 pages)
21 February 2008Director resigned (1 page)
21 February 2008New secretary appointed (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008New secretary appointed (1 page)
21 February 2008New director appointed (2 pages)
21 February 2008Ad 21/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 February 2008New director appointed (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008New director appointed (1 page)
21 February 2008Company name changed zealous photographers LIMITED\certificate issued on 25/02/08 (2 pages)
21 February 2008Company name changed zealous photographers LIMITED\certificate issued on 25/02/08 (2 pages)
20 March 2007Incorporation (20 pages)
20 March 2007Incorporation (20 pages)