MORACREST INVESTMENTS LIMITED

MORACREST INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMORACREST INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01289063
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MORACREST INVESTMENTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MORACREST INVESTMENTS LIMITED located?

    Registered Office Address
    8 Canada Square
    London
    E14 5HQ
    Undeliverable Registered Office AddressNo

    What were the previous names of MORACREST INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MORACREST LIMITEDDec 02, 1976Dec 02, 1976

    What are the latest accounts for MORACREST INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for MORACREST INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Apr 29, 2013

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to May 01, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Emma Suzanne Ferley as a secretary on Feb 21, 2012

    1 pagesTM02

    Appointment of Mr Robert James Hinton as a secretary on Feb 21, 2012

    2 pagesAP03

    Secretary's details changed for Emma Suzanne Cockburn on Jul 09, 2011

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Director's details changed for Jaya Subramaniyan on Oct 01, 2010

    2 pagesCH01

    Annual return made up to May 01, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Sarah Maher as a secretary

    1 pagesTM02

    Appointment of Emma Suzanne Cockburn as a secretary

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to May 01, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Jaya Subramaniyan on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Sarah Maher on Jan 18, 2010

    1 pagesCH03

    Accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288a

    Who are the officers of MORACREST INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HINTON, Robert James
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    166923620001
    MANSELL, Victor John Blakemore
    Follyfoot Farm
    Cobbetts Lane Yateley
    GU17 9LW Camberley
    Surrey
    Director
    Follyfoot Farm
    Cobbetts Lane Yateley
    GU17 9LW Camberley
    Surrey
    United KingdomBritishFinancial Controller89459510001
    SUBRAMANIYAN, Jaya
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomMalaysianAccountant136924480002
    COLE, Jennifer
    Flat 2 The Earl Of Devon
    213 Devons Road Bow Common
    E3 3QX London
    Secretary
    Flat 2 The Earl Of Devon
    213 Devons Road Bow Common
    E3 3QX London
    BritishCompany Secretary74489480002
    FERLEY, Emma Suzanne
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    154210720002
    GOTT, Sarah Caroline
    Whitworth Street
    SE10 9EN London
    13
    United Kingdom
    Secretary
    Whitworth Street
    SE10 9EN London
    13
    United Kingdom
    British136485400005
    HAWORTH, Susan Mary
    33 The Stewarts
    CM23 2NU Bishops Stortford
    Hertfordshire
    Secretary
    33 The Stewarts
    CM23 2NU Bishops Stortford
    Hertfordshire
    BritishCompany Secretary57163220001
    HEARNE, George Royal Francis
    39 Rook Way
    RH12 5FR Horsham
    West Sussex
    Secretary
    39 Rook Way
    RH12 5FR Horsham
    West Sussex
    British10085490001
    MCQUILLAN, Pauline Louise
    8 Canada Square
    E14 5HQ London
    Secretary
    8 Canada Square
    E14 5HQ London
    British109247130002
    NIVEN, Frances Julie
    1 Churchill Place
    E14 5HP London
    Secretary
    1 Churchill Place
    E14 5HP London
    British113006310001
    POOLE, Rebecca Louise
    69b Replingham Road
    Southfields
    SW18 5LU Wimbledon
    Secretary
    69b Replingham Road
    Southfields
    SW18 5LU Wimbledon
    British92013940001
    STAFFORD, Paul Andrew
    Heathfield 19 Grange Road
    Ickleton
    CB10 1SZ Saffron Walden
    Essex
    Secretary
    Heathfield 19 Grange Road
    Ickleton
    CB10 1SZ Saffron Walden
    Essex
    British56035370002
    BURNETT, David Henry
    Faircroft
    Vale Of Health
    NW3 1AN London
    Director
    Faircroft
    Vale Of Health
    NW3 1AN London
    United KingdomBritishBanker92949810001
    CASSTLES, David Stewart
    Sandylay House
    Great Leighs
    CM3 1PS Chelmsford
    Essex
    Director
    Sandylay House
    Great Leighs
    CM3 1PS Chelmsford
    Essex
    BritishInvestment Banker24899270001
    CORBY, Caroline Frances
    85 Leverton Street
    NW5 London
    Director
    85 Leverton Street
    NW5 London
    BritishInvestment Banker51774560001
    FORREST, Ian Mcclure
    16 Wellington Square
    Chelsea
    SW3 4NJ London
    Director
    16 Wellington Square
    Chelsea
    SW3 4NJ London
    BritishBanker2327400007
    GILL, Christopher Paul
    Silvertrees 18 Burntwood Road
    TN13 1PT Sevenoaks
    Kent
    Director
    Silvertrees 18 Burntwood Road
    TN13 1PT Sevenoaks
    Kent
    EnglandBritishMerchant Banker43569560001
    HEATH, Roger Anthony Frederick
    Iron Pear Tree House
    Tilburstow Hill Road
    RH9 8NA South Godstone
    Surrey
    Director
    Iron Pear Tree House
    Tilburstow Hill Road
    RH9 8NA South Godstone
    Surrey
    BritishCompany Director5640920001
    HUTCHINGS, David George
    Crepping Hall
    CO6 2AL Wakes Colne
    Essex
    Director
    Crepping Hall
    CO6 2AL Wakes Colne
    Essex
    BritishInvestment Banker10085500002
    MASTERSON, Christopher Mary
    Side Ley
    Cavendish Road St Georges Hill
    KT13 0JY Weybridge
    Director
    Side Ley
    Cavendish Road St Georges Hill
    KT13 0JY Weybridge
    United KingdomBritishInvestment Banker35526310002
    O'BRIEN, Vincent Gerald
    8 Vineyard Hill
    Wimbledon
    SW19 7JH London
    Director
    8 Vineyard Hill
    Wimbledon
    SW19 7JH London
    EnglandBritishInvestment Banker92309870001
    QUERVAIN, Emil Hugh De, Dr
    24 Bramcote Road
    Putney
    SW15 6UG London
    Director
    24 Bramcote Road
    Putney
    SW15 6UG London
    BritishCompany Director10085510001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0