Company NameMOAD International Limited
Company StatusDissolved
Company Number07330155
CategoryPrivate Limited Company
Incorporation Date29 July 2010(13 years, 8 months ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Amr Mohamed Mohamed Hassan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityEgyptian
StatusClosed
Appointed24 November 2014(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 30 May 2017)
RoleCompany Director
Country of ResidenceEgypt
Correspondence AddressMunro House Portsmouth Road
Cobham
Surrey
KT11 1PP
Secretary NameWellco Secretaries Ltd (Corporation)
StatusClosed
Appointed02 December 2013(3 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 30 May 2017)
Correspondence AddressMunro House Portsmouth Road
Cobham
Surrey
KT11 1PP
Director NameMr Bernard Glick
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Director NameMr Adil Anthony Marmarchi
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 June 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMunro House Portsmouth Road
Cobham
Surrey
KT11 1PP
Director NameMr Manhal Bernard Allos
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 November 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence Address7 Kelvedon Avenue
Walton On Thames
KT12 5EB

Location

Registered AddressMunro House
Portsmouth Road
Cobham
Surrey
KT11 1PP
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Shareholders

1 at £1Amr Mohamed Hassan
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Next Accounts Due30 April 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
18 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(3 pages)
29 December 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
24 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(3 pages)
24 November 2014Termination of appointment of Manhal Bernard Allos as a director on 24 November 2014 (1 page)
24 November 2014Termination of appointment of Adil Anthony Marmarchi as a director on 21 June 2014 (1 page)
24 November 2014Appointment of Mr Amr Mohamed Mohamed Hassan as a director on 24 November 2014 (2 pages)
22 April 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(5 pages)
3 December 2013Appointment of Wellco Secretaries Ltd as a secretary (2 pages)
2 December 2013Registered office address changed from 78 Porstmouth Road Cobham Surrey KT11 1PP United Kingdom on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 78 Porstmouth Road Cobham Surrey KT11 1PP United Kingdom on 2 December 2013 (1 page)
29 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
28 May 2013Appointment of Mr Manhal Bernard Allos as a director (2 pages)
15 May 2013Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS United Kingdom on 15 May 2013 (1 page)
15 December 2012Compulsory strike-off action has been discontinued (1 page)
14 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
12 March 2012Termination of appointment of Bernard Glick as a director (1 page)
6 March 2012Registered office address changed from Livingstone & Co 123 Oatlands Drive Weybridge Surrey KT13 9LB on 6 March 2012 (1 page)
6 March 2012Registered office address changed from Livingstone & Co 123 Oatlands Drive Weybridge Surrey KT13 9LB on 6 March 2012 (1 page)
2 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 February 2012Appointment of Mr Adil Anthony Marmarchi as a director (2 pages)
3 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
24 March 2011Registered office address changed from 1 Lumley Street London W1K 6TT England on 24 March 2011 (2 pages)
29 July 2010Incorporation (33 pages)