Bushey Heath
Hertfordshire
WD23 1GL
Secretary Name | Nathaniel Vallois |
---|---|
Status | Resigned |
Appointed | 18 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 28a Springfield Bushey Heath Hertfordshire WD23 1GL |
Website | mooreconsultancy.co.uk |
---|---|
Telephone | 07 807036823 |
Telephone region | Mobile |
Registered Address | 28a Springfield Bushey Heath Hertfordshire WD23 1GL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
97 at £1 | Hilary Moore 97.00% Ordinary A |
---|---|
1 at £1 | Finlay Moore 1.00% Ordinary D |
1 at £1 | Judith Moore 1.00% Ordinary C |
1 at £1 | Nathaniel Vallois 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £6,754 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2020 | Accounts for a dormant company made up to 30 June 2019 (9 pages) |
10 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2020 | Application to strike the company off the register (1 page) |
1 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
15 March 2019 | Termination of appointment of Nathaniel Vallois as a secretary on 15 March 2019 (1 page) |
15 March 2019 | Notification of Hilary Frances Moore as a person with significant control on 5 August 2016 (2 pages) |
25 July 2018 | Micro company accounts made up to 30 June 2018 (7 pages) |
2 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
5 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
22 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
22 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
1 April 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
1 April 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
31 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-31
|
31 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-31
|
28 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
28 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
24 August 2015 | Company name changed hilary moore consultancy LTD\certificate issued on 24/08/15
|
24 August 2015 | Company name changed hilary moore consultancy LTD\certificate issued on 24/08/15
|
15 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
27 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
27 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
1 November 2014 | Director's details changed for Dr Hilary Frances Moore on 29 August 2014 (2 pages) |
1 November 2014 | Secretary's details changed for Nathaniel Vallois on 29 August 2014 (1 page) |
1 November 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
1 November 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
1 November 2014 | Director's details changed for Dr Hilary Frances Moore on 29 August 2014 (2 pages) |
1 November 2014 | Secretary's details changed for Nathaniel Vallois on 29 August 2014 (1 page) |
8 October 2014 | Registered office address changed from 15D Queensthorpe Road Sydenham London SE26 4PJ United Kingdom to 28a Springfield Bushey Heath Hertfordshire WD23 1GL on 8 October 2014 (2 pages) |
8 October 2014 | Registered office address changed from 15D Queensthorpe Road Sydenham London SE26 4PJ United Kingdom to 28a Springfield Bushey Heath Hertfordshire WD23 1GL on 8 October 2014 (2 pages) |
8 October 2014 | Registered office address changed from 15D Queensthorpe Road Sydenham London SE26 4PJ United Kingdom to 28a Springfield Bushey Heath Hertfordshire WD23 1GL on 8 October 2014 (2 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
26 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
18 June 2012 | Incorporation (34 pages) |
18 June 2012 | Incorporation (34 pages) |