London
SE1 1NP
Secretary Name | Moore & Cache Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 May 2008(same day as company formation) |
Correspondence Address | 2 Kentish Buildings 125 Borough High Street London SE1 1NP |
Director Name | Mr Richard Gurpreet Sachar |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Canal Boulevard London NW1 9AQ |
Website | almeidacapital.com |
---|---|
Email address | [email protected] |
Registered Address | 2 Kentish Buildings 125 Borough High Street London SE1 1NP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
751 at £65 | Somatop LTD 7.48% Preference |
---|---|
750 at £65 | Charles Thompson 7.47% Preference |
6.9k at £65 | John Hargreaves 68.35% Preference |
1.6k at £65 | Mitchell Cybulski 16.39% Preference |
19.4k at £0.1 | Sebastian Church 0.30% Ordinary |
338 at £0.1 | Michael Burt 0.01% Ordinary |
89 at £0.1 | Alison Burt 0.00% Ordinary |
Year | 2014 |
---|---|
Cash | £100 |
Current Liabilities | £100 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2017 | Application to strike the company off the register (3 pages) |
8 March 2017 | Application to strike the company off the register (3 pages) |
19 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
18 February 2016 | Secretary's details changed for Moore & Cache Limited on 12 February 2016 (1 page) |
18 February 2016 | Secretary's details changed for Moore & Cache Limited on 12 February 2016 (1 page) |
16 February 2016 | Registered office address changed from C/O C/O Church & Co 1st Floor Zetland House 5-25 Scrutton Street London EC2A 4HJ to C/O C/O Church & Co 2 Kentish Buildings 125 Borough High Street London SE1 1NP on 16 February 2016 (1 page) |
16 February 2016 | Registered office address changed from C/O C/O Church & Co 1st Floor Zetland House 5-25 Scrutton Street London EC2A 4HJ to C/O C/O Church & Co 2 Kentish Buildings 125 Borough High Street London SE1 1NP on 16 February 2016 (1 page) |
3 November 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
3 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
12 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
24 November 2013 | Termination of appointment of Richard Sachar as a director (1 page) |
24 November 2013 | Termination of appointment of Richard Sachar as a director (1 page) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
1 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
16 December 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Registered office address changed from C/O Church & Co 357 Strand London WC2R 0HS on 16 December 2011 (1 page) |
16 December 2011 | Registered office address changed from C/O Church & Co 357 Strand London WC2R 0HS on 16 December 2011 (1 page) |
16 December 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Secretary's details changed for Moore & Cache Limited on 6 October 2011 (2 pages) |
15 December 2011 | Director's details changed for Mr Sebastian Alexander Church on 6 October 2011 (2 pages) |
15 December 2011 | Secretary's details changed for Moore & Cache Limited on 6 October 2011 (2 pages) |
15 December 2011 | Director's details changed for Mr Sebastian Alexander Church on 6 October 2011 (2 pages) |
15 December 2011 | Director's details changed for Mr Sebastian Alexander Church on 6 October 2011 (2 pages) |
15 December 2011 | Secretary's details changed for Moore & Cache Limited on 6 October 2011 (2 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
19 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
27 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
27 November 2009 | Director's details changed for Sebastian Alexander Church on 6 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
27 November 2009 | Secretary's details changed for Moore & Cache Limited on 6 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Sebastian Alexander Church on 6 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Sebastian Alexander Church on 6 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Richard Gurpreet Sachar on 6 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Richard Gurpreet Sachar on 6 October 2009 (2 pages) |
27 November 2009 | Secretary's details changed for Moore & Cache Limited on 6 October 2009 (2 pages) |
27 November 2009 | Secretary's details changed for Moore & Cache Limited on 6 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
27 November 2009 | Director's details changed for Mr Richard Gurpreet Sachar on 6 October 2009 (2 pages) |
5 June 2009 | Director appointed mr richard gurpreet sachar (2 pages) |
5 June 2009 | Director appointed mr richard gurpreet sachar (2 pages) |
7 October 2008 | Return made up to 06/10/08; full list of members (5 pages) |
7 October 2008 | Conso (1 page) |
7 October 2008 | Return made up to 06/10/08; full list of members (5 pages) |
7 October 2008 | Conso (1 page) |
8 July 2008 | Ad 10/06/08\gbp si [email protected]=400\gbp ic 500/900\ (2 pages) |
8 July 2008 | Ad 10/06/08\gbp si [email protected]=400\gbp ic 500/900\ (2 pages) |
25 June 2008 | Resolutions
|
25 June 2008 | Resolutions
|
12 May 2008 | Incorporation (16 pages) |
12 May 2008 | Incorporation (16 pages) |