MOOGSOFT LIMITED
Overview
| Company Name | MOOGSOFT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07528253 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MOOGSOFT LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is MOOGSOFT LIMITED located?
| Registered Office Address | 1st & Part 2nd Floor One Creechurch Place EC3A 5AF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MOOGSOFT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2023 |
What are the latest filings for MOOGSOFT 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 | ||
Termination of appointment of Fiona Margaret Dibley as a director on Apr 19, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Jan 31, 2023 | 22 pages | AA | ||
Confirmation statement made on Nov 01, 2023 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Christopher Alan Garcia on Sep 11, 2023 | 2 pages | CH01 | ||
Notification of Dell Technologies Inc. as a person with significant control on Aug 11, 2023 | 2 pages | PSC02 | ||
Termination of appointment of Philip Tee as a director on Aug 11, 2023 | 1 pages | TM01 | ||
Termination of appointment of Charles Michael Silvey as a director on Aug 11, 2023 | 1 pages | TM01 | ||
Appointment of Mr Christopher Alan Garcia as a director on Aug 11, 2023 | 2 pages | AP01 | ||
Appointment of Ms Fiona Margaret Dibley as a director on Aug 11, 2023 | 2 pages | AP01 | ||
Withdrawal of a person with significant control statement on Aug 11, 2023 | 2 pages | PSC09 | ||
Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom to 1st & Part 2nd Floor One Creechurch Place London EC3A 5AF on Aug 11, 2023 | 1 pages | AD01 | ||
Statement of capital following an allotment of shares on Aug 10, 2023
| 3 pages | SH01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge 075282530004 in full | 1 pages | MR04 | ||
Satisfaction of charge 075282530003 in full | 1 pages | MR04 | ||
Accounts for a small company made up to Jan 31, 2022 | 23 pages | AA | ||
Satisfaction of charge 075282530002 in full | 1 pages | MR04 | ||
Accounts for a small company made up to Jan 31, 2021 | 23 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Director's details changed for Mr Phil Tee on Feb 23, 2022 | 2 pages | CH01 | ||
Who are the officers of MOOGSOFT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GARCIA, Christopher Alan | Director | One Creechurch Place EC3A 5AF London 1st & Part 2nd Floor England | United States | American | 295253500002 | |||||
| DIBLEY, Fiona Margaret | Director | One Creechurch Place EC3A 5AF London 1st & Part 2nd Floor England | England | British | 249524360001 | |||||
| HEINE, Jason, Mr. | Director | Battery Street Floor 2 94111 San Francisco 1265 California United States | United States | American | 186107450001 | |||||
| HO, Monique Yiran | Director | Battery Street, 2nd Fl. 94111 San Francisco 1265 California United States | United States | American | 246023690001 | |||||
| KAPUR, Raman | Director | Battery Street Floor 2 94111 San Francisco 1265 California United States | United States | American | 268633390001 | |||||
| MARCHETTA, Matteo | Director | 150 Aldersgate Street EC1A 4AB London C/O Bdo Llp United Kingdom | United States | American | 337110010001 | |||||
| ROBERTS, David Stuart | Director | Pavilion Way HA4 9JN Ruislip 40 Middlesex United Kingdom | United Kingdom | British | 119141180001 | |||||
| SILVEY, Charles Michael | Director | One Creechurch Place EC3A 5AF London 1st & Part 2nd Floor England | England | British | 137797610004 | |||||
| TEE, Philip | Director | Baker Street W1U 7EU London 55 United Kingdom | United States | British | 129351620003 |
Who are the persons with significant control of MOOGSOFT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dell Technologies Inc. | Aug 11, 2023 | Little Falls Drive Wilmington 251 De 19808-1674 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for MOOGSOFT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 14, 2017 | Aug 11, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does MOOGSOFT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Apr 10, 2019 Delivered On Apr 12, 2019 | Satisfied | ||
Brief description Among others, a lease dated 19 november 2015 between the chargor (as tenant)and imperial tobacco pension trustees limited and imperial investments limited (as landlord) in respect of first floor, river reach house, 31-35 high street, kingston upon thames for a term of 10 years. Please refer to the debenture for further information. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 10, 2019 Delivered On Apr 11, 2019 | Satisfied | ||
Brief description Among others, a lease dated 19 november 2015 between the chargor (as tenant)and imperial tobacco pension trustees limited and imperial investments limited (as landlord) in respect of first floor, river reach house, 31-35 high street, kingston upon thames for a term of 10 years. Please refer to the debenture for further information. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 10, 2016 Delivered On May 19, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Apr 18, 2012 Delivered On Apr 21, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The company's interest in the deposit account and an initial deposit of £2,125.00 and all money from time to time deposited in the account see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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