Company NameMoments Of Excellence Ltd
Company StatusDissolved
Company Number08211905
CategoryPrivate Limited Company
Incorporation Date12 September 2012(11 years, 6 months ago)
Dissolution Date13 September 2022 (1 year, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy Coller Sinclair
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2012(same day as company formation)
RolePR Director
Country of ResidenceEngland
Correspondence Address43 Alwoodley Lane
Leeds
LS17 7PU
Director NameMr Courtney Oliver Benjamin Bramwell
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2014(2 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 13 September 2022)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 391 Southmead Road
Westbury-On-Trym
Bristol
BS10 5LT

Location

Registered AddressC/O Silverstone & Co Fourth Floor
39 Ludgate Hill
London
EC4M 7JN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2013
Net Worth-£182,480
Cash£1,152
Current Liabilities£36,136

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

13 September 2022Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
30 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
13 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
30 June 2020Accounts for a dormant company made up to 30 September 2019 (4 pages)
14 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
14 April 2020Change of details for Oubu Coffee Ivs as a person with significant control on 14 April 2020 (2 pages)
22 May 2019Accounts for a dormant company made up to 30 September 2018 (4 pages)
12 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
11 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
10 April 2018Registered office address changed from C/O Silverstone & Co First Floor, 9 Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD England to C/O Silverstone & Co Fourth Floor 39 Ludgate Hill London EC4M 7JN on 10 April 2018 (1 page)
13 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
17 February 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
17 February 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
23 November 2016Registered office address changed from C/O Silverstone & Co Suite H, Queens Way House 275-285 High Street Stratford London E15 2TF England to C/O Silverstone & Co First Floor, 9 Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD on 23 November 2016 (1 page)
23 November 2016Registered office address changed from C/O Silverstone & Co Suite H, Queens Way House 275-285 High Street Stratford London E15 2TF England to C/O Silverstone & Co First Floor, 9 Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD on 23 November 2016 (1 page)
27 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 351,200
(5 pages)
27 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 351,200
(5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 November 2015Registered office address changed from C/O Silverstone & Co 5 Ensign House Admirals Way London E14 9XQ to C/O Silverstone & Co Suite H, Queens Way House 275-285 High Street Stratford London E15 2TF on 20 November 2015 (1 page)
20 November 2015Registered office address changed from C/O Silverstone & Co 5 Ensign House Admirals Way London E14 9XQ to C/O Silverstone & Co Suite H, Queens Way House 275-285 High Street Stratford London E15 2TF on 20 November 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 351,200
(5 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 351,200
(5 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 351,200
(5 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 351,200
(5 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 351,200
(5 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 351,200
(5 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 351,200
(5 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 351,200
(5 pages)
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 351,200
(5 pages)
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 351,200
(5 pages)
10 November 2014Statement of capital following an allotment of shares on 25 January 2013
  • GBP 1,000
(3 pages)
10 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 350,200
(3 pages)
10 November 2014Statement of capital following an allotment of shares on 25 January 2013
  • GBP 1,000
(3 pages)
10 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 350,200
(3 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(3 pages)
29 October 2014Appointment of Mr Courtney Oliver Benjamin Bramwell as a director on 29 October 2014 (2 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(3 pages)
29 October 2014Appointment of Mr Courtney Oliver Benjamin Bramwell as a director on 29 October 2014 (2 pages)
19 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
19 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(4 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(4 pages)
17 September 2013Annual return made up to 12 September 2013 with a full list of shareholders (4 pages)
17 September 2013Annual return made up to 12 September 2013 with a full list of shareholders (4 pages)
28 January 2013Statement of capital following an allotment of shares on 25 January 2013
  • GBP 1,000
(3 pages)
28 January 2013Statement of capital following an allotment of shares on 25 January 2013
  • GBP 1,000
(3 pages)
12 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)