London
W1F 7SN
Director Name | Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Director Name | Douglas George Fisher |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(1 day after company formation) |
Appointment Duration | 10 years (resigned 11 April 2017) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 60 Canal Buildings 135 Shepherdess Walk Islington London N1 7RR |
Secretary Name | Miss Astrid Sandra Clare Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(1 day after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Director Name | Mr Eoin Vincent O'Connor |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 December 2010(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Salmon Lane London Greater London E14 7LZ |
Website | moofe.com |
---|---|
Email address | [email protected] |
Telephone | 020 30260057 |
Telephone region | London |
Registered Address | 3 Field Court London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
45 at £1 | Carl Lyttle 45.00% Ordinary |
---|---|
45 at £1 | Douglas George Fisher 45.00% Ordinary |
10 at £1 | Eoin Vincent O'connor 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,826 |
Cash | £8,046 |
Current Liabilities | £237,606 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 October 2019 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
9 August 2018 | Liquidators' statement of receipts and payments to 6 July 2018 (17 pages) |
30 July 2018 | Registered 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 2017 | Establishment of creditors or liquidation committee (7 pages) |
3 October 2017 | Establishment of creditors or liquidation committee (7 pages) |
23 August 2017 | Appointment of a voluntary liquidator (1 page) |
23 August 2017 | Appointment of a voluntary liquidator (1 page) |
27 July 2017 | Statement of affairs (7 pages) |
27 July 2017 | Resolutions
|
27 July 2017 | Statement of affairs (7 pages) |
27 July 2017 | Resolutions
|
26 April 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
26 April 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
20 April 2017 | Termination of appointment of Douglas George Fisher as a director on 11 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Douglas George Fisher as a director on 11 April 2017 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Director's details changed for Douglas George Fisher on 31 May 2016 (2 pages) |
31 May 2016 | Director's details changed for Douglas George Fisher on 31 May 2016 (2 pages) |
5 May 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 April 2015 | Annual return made up to 20 March 2015 Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 20 March 2015 Statement of capital on 2015-04-13
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 June 2014 | Annual return made up to 20 March 2014 Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 20 March 2014 Statement of capital on 2014-06-12
|
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 October 2013 | Termination of appointment of Eoin O'connor as a director (1 page) |
29 October 2013 | Termination of appointment of Eoin O'connor as a director (1 page) |
22 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 June 2012 | Annual return made up to 20 March 2012 (5 pages) |
13 June 2012 | Annual return made up to 20 March 2012 (5 pages) |
15 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
15 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Appointment of Mr Eoin Vincent O'connor as a director (2 pages) |
26 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Appointment of Mr Eoin Vincent O'connor as a director (2 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
22 July 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
22 July 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
17 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
17 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
22 October 2008 | Return made up to 20/03/08; full list of members (4 pages) |
22 October 2008 | Return made up to 20/03/08; full list of members (4 pages) |
22 July 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
22 July 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
21 February 2008 | Ad 21/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | New secretary appointed (1 page) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | New secretary appointed (1 page) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | Ad 21/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 February 2008 | New director appointed (1 page) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | New director appointed (1 page) |
21 February 2008 | Company name changed zealous photographers LIMITED\certificate issued on 25/02/08 (2 pages) |
21 February 2008 | Company name changed zealous photographers LIMITED\certificate issued on 25/02/08 (2 pages) |
20 March 2007 | Incorporation (20 pages) |
20 March 2007 | Incorporation (20 pages) |