MOORE (LONDON UK) LIMITED
Status | DISSOLVED |
Company No. | 02585531 |
Category | Private Limited Company |
Incorporated | 25 Feb 1991 |
Age | 33 years, 2 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 14 Jun 2022 |
Years | 1 year, 10 months, 26 days |
SUMMARY
MOORE (LONDON UK) LIMITED is an dissolved private limited company with number 02585531. It was incorporated 33 years, 2 months, 13 days ago, on 25 February 1991 and it was dissolved 1 year, 10 months, 26 days ago, on 14 June 2022. The company address is 60 Goswell Road, London, EC1M 7AD, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 14 Jun 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Mar 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 26 Jan 2022
Action Date: 30 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-30
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 06 Sep 2021
Action Date: 03 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas David Hilton
Termination date: 2021-09-03
Documents
Confirmation statement with updates
Date: 06 Jan 2021
Action Date: 30 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-30
Documents
Notification of a person with significant control
Date: 06 Jan 2021
Action Date: 30 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Moore U.K. Limited
Notification date: 2020-12-30
Documents
Withdrawal of a person with significant control statement
Date: 06 Jan 2021
Action Date: 06 Jan 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-01-06
Documents
Termination director company with name termination date
Date: 01 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Watson
Termination date: 2021-01-01
Documents
Termination director company with name termination date
Date: 01 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-01
Officer name: Brian Anthony Mahon
Documents
Termination director company with name termination date
Date: 01 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-01
Officer name: Maureen Bernadette Penfold
Documents
Termination director company with name termination date
Date: 01 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith James Miller
Termination date: 2021-01-01
Documents
Termination director company with name termination date
Date: 01 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert John Branch
Termination date: 2021-01-01
Documents
Termination director company with name termination date
Date: 01 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-01
Officer name: Andrew Christopher Hancock
Documents
Termination director company with name termination date
Date: 01 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Chambers Love
Termination date: 2021-01-01
Documents
Termination director company with name termination date
Date: 01 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Paul Anderson
Termination date: 2021-01-01
Documents
Termination director company with name termination date
Date: 01 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-01
Officer name: Mustafa Hassanali Abdulali
Documents
Resolution
Date: 04 Nov 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 11 May 2020
Action Date: 11 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Maureen Bernadette Penfold
Change date: 2020-05-11
Documents
Change person director company with change date
Date: 11 May 2020
Action Date: 11 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-11
Officer name: Mr Nicholas David Hilton
Documents
Change registered office address company with date old address new address
Date: 11 May 2020
Action Date: 11 May 2020
Category: Address
Type: AD01
New address: 60 Goswell Road London EC1M 7AD
Old address: 1 Hill Street London W1J 5LA United Kingdom
Change date: 2020-05-11
Documents
Appoint person director company with name date
Date: 03 Mar 2020
Action Date: 02 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Anthony Mahon
Appointment date: 2020-03-02
Documents
Confirmation statement with updates
Date: 24 Feb 2020
Action Date: 24 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-24
Documents
Resolution
Date: 11 Sep 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 20 Jun 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-01
Officer name: Stewart Mcdonald
Documents
Appoint person director company with name date
Date: 01 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-01
Officer name: Mrs Maureen Bernadette Penfold
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 11 Mar 2019
Action Date: 24 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-24
Documents
Termination director company with name termination date
Date: 11 Feb 2019
Action Date: 04 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Patrick Gallagher
Termination date: 2019-02-04
Documents
Change person director company with change date
Date: 04 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas David Hilton
Change date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2019
Action Date: 04 Feb 2019
Category: Address
Type: AD01
Old address: 150 Aldersgate Street London EC1A 4AB
Change date: 2019-02-04
New address: 1 Hill Street London W1J 5LA
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 03 Jul 2018
Action Date: 07 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Paul Stainton Sandbach
Termination date: 2018-06-07
Documents
Appoint person director company with name date
Date: 03 Jul 2018
Action Date: 07 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Christopher Hancock
Appointment date: 2018-06-07
Documents
Confirmation statement with no updates
Date: 24 Feb 2018
Action Date: 24 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-24
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 24 Aug 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Love
Appointment date: 2017-06-30
Documents
Termination director company with name termination date
Date: 18 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Lindsay
Termination date: 2017-06-30
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Change person director company with change date
Date: 22 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mustafa Hassanali Abdulali
Change date: 2017-02-01
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 13 Sep 2016
Action Date: 13 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-13
Officer name: Mr Robert John Branch
Documents
Termination director company with name termination date
Date: 30 Jun 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-30
Officer name: Andrew John Vince
Documents
Termination director company with name termination date
Date: 29 Jun 2016
Action Date: 16 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Mcgain
Termination date: 2016-06-16
Documents
Appoint person director company with name date
Date: 29 Jun 2016
Action Date: 16 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith James Miller
Appointment date: 2016-06-16
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Change person director company with change date
Date: 22 Feb 2016
Action Date: 22 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Paul Anderson
Change date: 2016-02-22
Documents
Change person director company with change date
Date: 22 Feb 2016
Action Date: 22 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew John Vince
Change date: 2016-02-22
Documents
Appoint person director company with name date
Date: 01 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-01
Officer name: Mr Andrew Keith Coldwell
Documents
Appoint person director company with name date
Date: 01 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Paul Stainton Sandbach
Appointment date: 2015-10-01
Documents
Termination director company with name termination date
Date: 01 Oct 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-30
Officer name: Gerard John Mallaghan
Documents
Termination director company with name termination date
Date: 01 Oct 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-30
Officer name: Mark Frederick John Weil
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2015
Action Date: 24 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-24
Documents
Appoint person director company with name date
Date: 11 Nov 2014
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Patrick Gallagher
Appointment date: 2014-11-01
Documents
Termination director company with name termination date
Date: 11 Nov 2014
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Richard Moore
Termination date: 2014-11-01
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2014
Action Date: 24 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-24
Documents
Termination director company with name
Date: 31 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Clough
Documents
Appoint person director company with name
Date: 31 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mustafa Hassanali Abdulali
Documents
Termination director company with name
Date: 08 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Bennett
Documents
Appoint person director company with name
Date: 08 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stewart Mcdonald
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2013
Action Date: 24 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-24
Documents
Move registers to sail company
Date: 05 Mar 2013
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 05 Mar 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: Mr Gerard John Mallaghan
Documents
Change person director company with change date
Date: 04 Mar 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Dufton Clough
Change date: 2013-01-01
Documents
Change person director company with change date
Date: 04 Mar 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: Andrew John Vince
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2012
Action Date: 24 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-24
Documents
Capital allotment shares
Date: 14 Feb 2012
Action Date: 03 May 2011
Category: Capital
Type: SH01
Date: 2011-05-03
Capital : 12 GBP
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 08 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Mcgain
Documents
Appoint person director company with name
Date: 08 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Brian Bennett
Documents
Appoint person director company with name
Date: 08 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Lindsay
Documents
Termination director company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Donaldson
Documents
Termination director company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor Griffith
Documents
Termination director company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Miller
Documents
Termination director company with name
Date: 01 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Moore
Documents
Termination director company with name
Date: 01 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Bezzant
Documents
Termination secretary company with name
Date: 01 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Bezzant
Documents
Appoint person director company with name
Date: 01 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Richard Moore
Documents
Appoint person director company with name
Date: 18 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Frederick John Weil
Documents
Appoint person director company with name
Date: 19 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Paul Anderson
Documents
Appoint person director company with name
Date: 17 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gerard John Mallaghan
Documents
Termination director company with name
Date: 17 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Sandbach
Documents
Termination director company with name
Date: 17 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Newman
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2011
Action Date: 24 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-24
Documents
Termination director company with name
Date: 24 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Tate
Documents
Appoint person director company with name
Date: 16 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Watson
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 29 Apr 2010
Action Date: 29 Apr 2010
Category: Address
Type: AD01
Old address: St Paul's House Warwick Lane London EC4M 7BP
Change date: 2010-04-29
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2010
Action Date: 25 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-25
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew John Vince
Change date: 2010-02-01
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Allan Tate
Change date: 2010-02-01
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Robert Newman
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Hobart John De Courcy Moore
Change date: 2010-02-01
Documents
Some Companies
1ST FLOOR, 78,LEICESTER,LE1 1DJ
Number: | 11448842 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRYPOOL ENGINEERING & DRY DOCK COMPANY LIMITED
12 NEW BRIDGE STREET,,NE1 8AD
Number: | 01093191 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUEENS MEADOW (THE GLEBE HOCKERING) MANAGEMENT COMPANY LIMITED
PROVIDENCE HOUSE,IPSWICH,IP1 1QJ
Number: | 10861217 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
COLLINGWOOD HOUSE,HARTLEPOOL,TS24 7EN
Number: | 09853512 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVENING PRIORY PARK INDUSTRIAL ESTATE,TETBURY,GL8 8HZ
Number: | 05810548 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 GRANVILLE CLOSE,CROYDON,CR0 5PX
Number: | 10696349 |
Status: | ACTIVE |
Category: | Private Limited Company |