Company NameRIC Moore Limited
Company StatusDissolved
Company Number06375777
CategoryPrivate Limited Company
Incorporation Date19 September 2007(16 years, 6 months ago)
Dissolution Date7 February 2012 (12 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Richard William Moore
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Hooper Square
Hooper Street
London
E1 8BU
Secretary NameMr Andrew Marc Sheldon
NationalityBritish
StatusResigned
Appointed19 November 2007(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 October 2009)
RoleCompany Director
Correspondence Address91b Harringay Road
London
N15 3HU
Secretary NameNWL Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2007(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY

Location

Registered Address29 Hooper Square
Hooper Street
London
E1 8BU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
17 October 2011Application to strike the company off the register (3 pages)
17 October 2011Application to strike the company off the register (3 pages)
19 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
19 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
25 July 2011Previous accounting period shortened from 30 September 2011 to 30 April 2011 (3 pages)
25 July 2011Previous accounting period shortened from 30 September 2011 to 30 April 2011 (3 pages)
11 May 2011Registered office address changed from 29 Hooper Square Hooper Street London E1 8BU United Kingdom on 11 May 2011 (1 page)
11 May 2011Registered office address changed from 4 Calder Court Shorebury Point Amy Johnson Way Blackpool Lancashire FY4 2RH on 11 May 2011 (1 page)
11 May 2011Registered office address changed from 4 Calder Court Shorebury Point Amy Johnson Way Blackpool Lancashire FY4 2RH on 11 May 2011 (1 page)
11 May 2011Registered office address changed from 29 Hooper Square Hooper Street London E1 8BU United Kingdom on 11 May 2011 (1 page)
30 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 November 2010Director's details changed for Richard William Moore on 19 September 2010 (3 pages)
9 November 2010Director's details changed for Richard William Moore on 19 September 2010 (3 pages)
9 November 2010Annual return made up to 19 September 2010 with a full list of shareholders
Statement of capital on 2010-11-09
  • GBP 100
(3 pages)
9 November 2010Annual return made up to 19 September 2010 with a full list of shareholders
Statement of capital on 2010-11-09
  • GBP 100
(3 pages)
16 August 2010Registered office address changed from 29 Hooper Square Hooper Street London E1 8BU on 16 August 2010 (1 page)
16 August 2010Registered office address changed from 29 Hooper Square Hooper Street London E1 8BU on 16 August 2010 (1 page)
11 August 2010Director's details changed for Richard William Moore on 10 August 2010 (2 pages)
11 August 2010Director's details changed for Richard William Moore on 10 August 2010 (2 pages)
11 August 2010Registered office address changed from 8a White Church Passage Aldgate London E1 7QU on 11 August 2010 (1 page)
11 August 2010Registered office address changed from 8a White Church Passage Aldgate London E1 7QU on 11 August 2010 (1 page)
30 November 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 November 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
26 October 2009Termination of appointment of Andrew Sheldon as a secretary (1 page)
26 October 2009Termination of appointment of Andrew Sheldon as a secretary (1 page)
22 September 2009Return made up to 19/09/09; full list of members (3 pages)
22 September 2009Secretary's change of particulars / andrew sheldon / 01/08/2009 (2 pages)
22 September 2009Location of debenture register (1 page)
22 September 2009Location of register of members (1 page)
22 September 2009Secretary's Change of Particulars / andrew sheldon / 01/08/2009 / Date of Birth was: none, now: 01-Feb-1979; Title was: , now: mr; HouseName/Number was: , now: 91B; Street was: 16D grande parade, now: harringay road; Area was: green lanes, now: ; Post Code was: N4 1LA, now: N15 3HU; Country was: , now: uk (2 pages)
22 September 2009Return made up to 19/09/09; full list of members (3 pages)
22 September 2009Location of register of members (1 page)
22 September 2009Location of debenture register (1 page)
8 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 June 2009Registered office changed on 16/06/2009 from 8A white church passage aldgate london E1 7QU (1 page)
16 June 2009Director's Change of Particulars / richard moore / 09/06/2009 / HouseName/Number was: 16, now: 8A; Street was: warburton drive, now: white church passage; Area was: hale barns, now: aldgate; Post Town was: altrincham, now: london; Region was: cheshire, now: ; Post Code was: WA15 0SL, now: E1 7QU; Country was: united kingdom, now: (1 page)
16 June 2009Director's change of particulars / richard moore / 09/06/2009 (1 page)
16 June 2009Registered office changed on 16/06/2009 from 8A white church passage aldgate london E1 7QU (1 page)
10 June 2009Registered office changed on 10/06/2009 from 16 warburton drive hale barns altrincham cheshire WA15 0SL uk (1 page)
10 June 2009Registered office changed on 10/06/2009 from 16 warburton drive hale barns altrincham cheshire WA15 0SL uk (1 page)
3 October 2008Location of debenture register (1 page)
3 October 2008Location of register of members (1 page)
3 October 2008Return made up to 19/09/08; full list of members (3 pages)
3 October 2008Location of debenture register (1 page)
3 October 2008Registered office changed on 03/10/2008 from 4 calder court, shorebury point amy johnson way blackpool lancashire FY4 2RH (1 page)
3 October 2008Return made up to 19/09/08; full list of members (3 pages)
3 October 2008Location of register of members (1 page)
3 October 2008Registered office changed on 03/10/2008 from 4 calder court, shorebury point amy johnson way blackpool lancashire FY4 2RH (1 page)
8 April 2008Director's change of particulars / richard moore / 08/04/2008 (1 page)
8 April 2008Director's Change of Particulars / richard moore / 08/04/2008 / HouseName/Number was: , now: 16; Street was: 79 dalyell road, now: warburton drive; Area was: , now: hale barns; Post Town was: london, now: altrincham; Region was: , now: cheshire; Post Code was: SW9 9SA, now: WA15 0SL; Country was: , now: united kingdom (1 page)
20 November 2007New secretary appointed (1 page)
20 November 2007New secretary appointed (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007Secretary resigned (1 page)
5 November 2007Registered office changed on 05/11/07 from: 159 spendmore lane, coppull chorley lancashire PR7 5BY (1 page)
5 November 2007Registered office changed on 05/11/07 from: 159 spendmore lane, coppull chorley lancashire PR7 5BY (1 page)
19 September 2007Incorporation (13 pages)
19 September 2007Incorporation (13 pages)