MOORVILLE LIMITED

29th Floor 40 Bank Street, London, E14 5NR
StatusDISSOLVED
Company No.08442979
CategoryPrivate Limited Company
Incorporated13 Mar 2013
Age11 years, 2 months, 27 days
JurisdictionEngland Wales
Dissolution01 Jan 2022
Years2 years, 5 months, 8 days

SUMMARY

MOORVILLE LIMITED is an dissolved private limited company with number 08442979. It was incorporated 11 years, 2 months, 27 days ago, on 13 March 2013 and it was dissolved 2 years, 5 months, 8 days ago, on 01 January 2022. The company address is 29th Floor 40 Bank Street, London, E14 5NR.



Company Fillings

Gazette dissolved liquidation

Date: 01 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 01 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-15

Old address: 26-28 Bedford Row London WC1R 4HE

New address: 29th Floor 40 Bank Street London E14 5NR

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Nov 2020

Action Date: 16 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-10-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Dec 2019

Action Date: 16 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-07

Old address: 12 Cheltenham Avenue Ipswich IP1 4LN England

New address: 26-28 Bedford Row London WC1R 4HE

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 05 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 05 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Cornwell

Change date: 2018-09-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gary Cornwell

Change date: 2018-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-06

Old address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom

New address: 12 Cheltenham Avenue Ipswich IP1 4LN

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2017

Action Date: 16 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gary Cornwell

Change date: 2017-08-16

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2017

Action Date: 16 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-16

Psc name: George Field

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Field

Termination date: 2017-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Cornwell

Change date: 2016-09-23

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Cornwell

Change date: 2016-09-23

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Field

Change date: 2016-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Address

Type: AD01

New address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU

Old address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU

Change date: 2016-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2015

Action Date: 16 Apr 2015

Category: Address

Type: AD01

New address: 2Nd Floor Gadd House Arcadia Avenue London N3 2JU

Change date: 2015-04-16

Old address: 13 Station Road Finchley London N3 2SB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Field

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Cornwell

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Cornwell

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2014

Action Date: 22 Jun 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-06-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 13 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elizabeth Anne Cornwell

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Oct 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Oct 2013

Action Date: 23 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-23

Old address: 13 Station Road London N3 2SB United Kingdom

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2013

Action Date: 04 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-04

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

Documents

View document PDF

Incorporation company

Date: 13 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24 RALEIGH ROAD LIMITED

24 RALEIGH ROAD,DEVON,EX1 1TQ

Number:02287305
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

B D JESSUP LIMITED

WEST HILL,MAIDSTONE,ME16 8TX

Number:08882279
Status:ACTIVE
Category:Private Limited Company

BEECHWOOD FINANCIAL MANAGEMENT SYSTEMS LTD

4 PERIVALE GARDENS,WATFORD,WD25 0HR

Number:08932392
Status:ACTIVE
Category:Private Limited Company

CANDISPO LIMITED

40 WETHERBY ROAD,YORK,YO26 5BY

Number:07249419
Status:ACTIVE
Category:Private Limited Company

MCMULLEN ELECTRICAL CONSULTANT LIMITED

53 EDNAGEE ROAD,CASTLEDERG,BT81 7RD

Number:NI624804
Status:ACTIVE
Category:Private Limited Company

RAFFOLUX LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10962686
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source