MORACREST INVESTMENTS LIMITED
Overview
Company Name | MORACREST INVESTMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01289063 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MORACREST INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
MORACREST LIMITED | Dec 02, 1976 | Dec 02, 1976 |
What are the latest accounts for MORACREST INVESTMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for MORACREST INVESTMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Apr 29, 2013
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to May 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Emma Suzanne Ferley as a secretary on Feb 21, 2012 | 1 pages | TM02 | ||||||||||
Appointment of Mr Robert James Hinton as a secretary on Feb 21, 2012 | 2 pages | AP03 | ||||||||||
Secretary's details changed for Emma Suzanne Cockburn on Jul 09, 2011 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Director's details changed for Jaya Subramaniyan on Oct 01, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to May 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Sarah Maher as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Emma Suzanne Cockburn as a secretary | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to May 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Jaya Subramaniyan on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Sarah Maher on Jan 18, 2010 | 1 pages | CH03 | ||||||||||
Accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Who are the officers of MORACREST INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HINTON, Robert James | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 166923620001 | |||||||
MANSELL, Victor John Blakemore | Director | Follyfoot Farm Cobbetts Lane Yateley GU17 9LW Camberley Surrey | United Kingdom | British | Financial Controller | 89459510001 | ||||
SUBRAMANIYAN, Jaya | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | Malaysian | Accountant | 136924480002 | ||||
COLE, Jennifer | Secretary | Flat 2 The Earl Of Devon 213 Devons Road Bow Common E3 3QX London | British | Company Secretary | 74489480002 | |||||
FERLEY, Emma Suzanne | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 154210720002 | |||||||
GOTT, Sarah Caroline | Secretary | Whitworth Street SE10 9EN London 13 United Kingdom | British | 136485400005 | ||||||
HAWORTH, Susan Mary | Secretary | 33 The Stewarts CM23 2NU Bishops Stortford Hertfordshire | British | Company Secretary | 57163220001 | |||||
HEARNE, George Royal Francis | Secretary | 39 Rook Way RH12 5FR Horsham West Sussex | British | 10085490001 | ||||||
MCQUILLAN, Pauline Louise | Secretary | 8 Canada Square E14 5HQ London | British | 109247130002 | ||||||
NIVEN, Frances Julie | Secretary | 1 Churchill Place E14 5HP London | British | 113006310001 | ||||||
POOLE, Rebecca Louise | Secretary | 69b Replingham Road Southfields SW18 5LU Wimbledon | British | 92013940001 | ||||||
STAFFORD, Paul Andrew | Secretary | Heathfield 19 Grange Road Ickleton CB10 1SZ Saffron Walden Essex | British | 56035370002 | ||||||
BURNETT, David Henry | Director | Faircroft Vale Of Health NW3 1AN London | United Kingdom | British | Banker | 92949810001 | ||||
CASSTLES, David Stewart | Director | Sandylay House Great Leighs CM3 1PS Chelmsford Essex | British | Investment Banker | 24899270001 | |||||
CORBY, Caroline Frances | Director | 85 Leverton Street NW5 London | British | Investment Banker | 51774560001 | |||||
FORREST, Ian Mcclure | Director | 16 Wellington Square Chelsea SW3 4NJ London | British | Banker | 2327400007 | |||||
GILL, Christopher Paul | Director | Silvertrees 18 Burntwood Road TN13 1PT Sevenoaks Kent | England | British | Merchant Banker | 43569560001 | ||||
HEATH, Roger Anthony Frederick | Director | Iron Pear Tree House Tilburstow Hill Road RH9 8NA South Godstone Surrey | British | Company Director | 5640920001 | |||||
HUTCHINGS, David George | Director | Crepping Hall CO6 2AL Wakes Colne Essex | British | Investment Banker | 10085500002 | |||||
MASTERSON, Christopher Mary | Director | Side Ley Cavendish Road St Georges Hill KT13 0JY Weybridge | United Kingdom | British | Investment Banker | 35526310002 | ||||
O'BRIEN, Vincent Gerald | Director | 8 Vineyard Hill Wimbledon SW19 7JH London | England | British | Investment Banker | 92309870001 | ||||
QUERVAIN, Emil Hugh De, Dr | Director | 24 Bramcote Road Putney SW15 6UG London | British | Company Director | 10085510001 |
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