Company NameMorochovski Consulting Ltd
Company StatusDissolved
Company Number08517150
CategoryPrivate Limited Company
Incorporation Date7 May 2013(11 years ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Director

Director NameMr Alexandros Morochovski
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityGreek
StatusClosed
Appointed07 May 2013(same day as company formation)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence AddressSuite 64 The Enterprise Centre
Cranborne Road
Potters Bar
EN6 3DQ

Location

Registered AddressFlat 236 2 Baltimore Wharf
London
E14 9EQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Shareholders

100 at £1Alexandros Morochovski
100.00%
Ordinary

Financials

Year2014
Net Worth£4,084
Cash£11,047
Current Liabilities£14,523

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
22 September 2014Application to strike the company off the register (3 pages)
22 September 2014Application to strike the company off the register (3 pages)
3 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 June 2014Registered office address changed from Flat 505 West Tower 1 Pan Peninsula Canary Wharf London E14 9HA on 25 June 2014 (1 page)
25 June 2014Registered office address changed from Flat 505 West Tower 1 Pan Peninsula Canary Wharf London E14 9HA on 25 June 2014 (1 page)
30 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
30 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
30 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
2 July 2013Registered office address changed from Suite 64 the Enterprise Centre Cranborne Road Potters Bar EN6 3DQ England on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Suite 64 the Enterprise Centre Cranborne Road Potters Bar EN6 3DQ England on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Suite 64 the Enterprise Centre Cranborne Road Potters Bar EN6 3DQ England on 2 July 2013 (1 page)
7 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)