Company NameMoody`S Wall Street Analytics UK Unlimited
Company StatusDissolved
Company Number06452664
CategoryPrivate Unlimited Company
Incorporation Date13 December 2007(16 years, 4 months ago)
Dissolution Date28 June 2011 (12 years, 10 months ago)
Previous NameMoody`S Wall Street Analytics UK 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 Constantinos Harris
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed13 December 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address37 Elm Sea Lane
Manhasset
Ny 11510
Director NameIan Richard Smith
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Fordwych Court
Shoot-Up Hill
London
NW2 3PH
Secretary NameChristopher John Owen Syer
NationalityBritish
StatusResigned
Appointed13 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPatchwicks
The Lee
Buckinghamshire
HP16 9LZ

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5FA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.8m at 1Moody's Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£1,775,905
Gross Profit£1,173,852
Net Worth£1,174,037
Cash£1,692,471
Current Liabilities£2,821,693

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
3 March 2011Application to strike the company off the register (3 pages)
3 March 2011Application to strike the company off the register (3 pages)
11 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 August 2010Re-registration from a private limited company to a private unlimited company (1 page)
18 August 2010Re-registration assent (1 page)
18 August 2010Certificate of re-registration from Limited to Unlimited (1 page)
18 August 2010Re-registration of Memorandum and Articles (10 pages)
18 August 2010Certificate of re-registration from Limited to Unlimited (1 page)
18 August 2010 (1 page)
18 August 2010Re-registration from a private limited company to a private unlimited company (1 page)
18 August 2010Statement of company's objects (2 pages)
18 August 2010Re-registration of Memorandum and Articles (10 pages)
18 August 2010Statement of company's objects (2 pages)
18 August 2010Resolutions
  • RES13 ‐ Re-registration 30/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 August 2010Resolutions
  • RES13 ‐ Re-registration 30/07/2010
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 January 2010Annual return made up to 13 December 2009 with a full list of shareholders
Statement of capital on 2010-10-11
  • GBP 1
(5 pages)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Director's details changed for Constantinos Harris on 11 December 2009 (2 pages)
12 January 2010Director's details changed for Constantinos Harris on 11 December 2009 (2 pages)
12 January 2010Director's details changed for Ian Richard Smith on 11 December 2009 (2 pages)
12 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Annual return made up to 13 December 2009 with a full list of shareholders
Statement of capital on 2010-10-11
  • GBP 1
(5 pages)
12 January 2010Director's details changed for Ian Richard Smith on 11 December 2009 (2 pages)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Register(s) moved to registered inspection location (1 page)
2 December 2009Full accounts made up to 31 December 2008 (16 pages)
2 December 2009Full accounts made up to 31 December 2008 (16 pages)
25 October 2009Registered office address changed from 12 Arthur Street London EC4R 9AB on 25 October 2009 (2 pages)
25 October 2009Registered office address changed from 12 Arthur Street London EC4R 9AB on 25 October 2009 (2 pages)
29 January 2009Return made up to 13/12/08; full list of members (10 pages)
29 January 2009Return made up to 13/12/08; full list of members (10 pages)
21 January 2009Resolutions
  • RES13 ‐ Section 175 28/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 January 2009Appointment Terminated Secretary christopher syer (1 page)
21 January 2009Location of register of members (1 page)
21 January 2009Resolutions
  • RES13 ‐ Section 175 28/11/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
21 January 2009Resolutions
  • RES13 ‐ Company business 28/11/2008
(1 page)
21 January 2009Appointment terminated secretary christopher syer (1 page)
21 January 2009Resolutions
  • RES13 ‐ Company business 28/11/2008
(1 page)
21 January 2009Location of register of members (1 page)
11 July 2008Registered office changed on 11/07/2008 from 24 martin lane london EC4R 0DR (1 page)
11 July 2008Registered office changed on 11/07/2008 from 24 martin lane london EC4R 0DR (1 page)
23 April 2008Statement of affairs (12 pages)
23 April 2008Ad 14/03/08 gbp si 3771854@1=3771854 gbp ic 1/3771855 (2 pages)
23 April 2008Statement of affairs (12 pages)
23 April 2008Ad 14/03/08\gbp si 3771854@1=3771854\gbp ic 1/3771855\ (2 pages)
16 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 April 2008Nc inc already adjusted 14/03/08 (1 page)
16 April 2008Nc inc already adjusted 14/03/08 (1 page)
16 April 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 December 2007Incorporation (17 pages)
13 December 2007Incorporation (17 pages)