Company NameMoorgate Solutions Limited
Company StatusDissolved
Company Number07327907
CategoryPrivate Limited Company
Incorporation Date27 July 2010(13 years, 9 months ago)
Dissolution Date9 January 2024 (3 months, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Hatal Raninga
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSunnyside Chorleywood Road
Rickmansworth
WD3 4EP

Location

Registered AddressSunnyside
Chorleywood Road
Rickmansworth
WD3 4EP
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood North & Sarratt
Built Up AreaGreater London

Shareholders

1 at £1Mr Hatal Raninga
50.00%
Ordinary
1 at £1Sheetal Raninga
50.00%
Ordinary A

Financials

Year2014
Net Worth£25,667
Cash£24,581
Current Liabilities£1,216

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

10 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 September 2017Notification of Hatal Raninga as a person with significant control on 6 April 2016 (2 pages)
10 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
7 March 2017Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to Sunnyside Chorleywood Road Rickmansworth WD3 4EP on 7 March 2017 (1 page)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 September 2016Director's details changed for Mr Hatal Raninga on 2 September 2016 (2 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
11 February 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
25 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 August 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
27 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
17 February 2011Statement of capital following an allotment of shares on 13 January 2011
  • GBP 2
(3 pages)
16 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
24 November 2010Director's details changed for Mr Hatal Raninga on 24 November 2010 (2 pages)
17 November 2010Registered office address changed from Flat 5 2 Archie Street London SE1 3JT United Kingdom on 17 November 2010 (1 page)
27 July 2010Incorporation (22 pages)