Company NameMoises Moises Ltd
Company StatusDissolved
Company Number07531098
CategoryPrivate Limited Company
Incorporation Date16 February 2011(13 years, 1 month ago)
Dissolution Date11 November 2014 (9 years, 4 months ago)
Previous NameClaxton Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Moses Miu
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2011(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 11 November 2014)
RoleProcurement
Country of ResidenceEngland
Correspondence AddressUnit 18 Elysium Gate
126 New King's Road
London
SW6 4LZ
Director NameMr Gregory James Hanton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 18 Elysium Gate
126 New King's Road
London
SW6 4LZ
Secretary NameNo Worries Company Services Ltd (Corporation)
StatusResigned
Appointed16 February 2011(same day as company formation)
Correspondence AddressUnit 18 Elysium Gate
126 New King's Road
London
SW6 4LZ

Location

Registered AddressUnit 18 Elysium Gate
126 New King's Road
London
SW6 4LZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

100 at £1Moses Miu
100.00%
Ordinary

Financials

Year2014
Net Worth£20,790
Cash£20,143
Current Liabilities£14,553

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

11 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014First Gazette notice for voluntary strike-off (1 page)
29 July 2014First Gazette notice for voluntary strike-off (1 page)
16 July 2014Application to strike the company off the register (3 pages)
16 July 2014Application to strike the company off the register (3 pages)
30 May 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
30 May 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
31 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
22 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
15 March 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
15 March 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
4 May 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
4 May 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
22 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
22 February 2012Director's details changed for Mr Moses Miu on 21 February 2012 (2 pages)
22 February 2012Director's details changed for Mr Moses Miu on 21 February 2012 (2 pages)
22 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
13 July 2011Company name changed claxton management LIMITED\certificate issued on 13/07/11
  • RES15 ‐ Change company name resolution on 2011-07-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 July 2011Company name changed claxton management LIMITED\certificate issued on 13/07/11
  • RES15 ‐ Change company name resolution on 2011-07-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 April 2011Termination of appointment of Gregory Hanton as a director (1 page)
14 April 2011Termination of appointment of No Worries Company Services Ltd as a secretary (1 page)
14 April 2011Appointment of Mr Moses Miu as a director (2 pages)
14 April 2011Termination of appointment of No Worries Company Services Ltd as a secretary (1 page)
14 April 2011Termination of appointment of Gregory Hanton as a director (1 page)
14 April 2011Appointment of Mr Moses Miu as a director (2 pages)
16 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
16 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
16 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)