Company Name27 Moreton Place Limited
Company StatusDissolved
Company Number05867778
CategoryPrivate Limited Company
Incorporation Date5 July 2006(17 years, 8 months ago)
Dissolution Date19 July 2016 (7 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameVeronica Isabel Randag Bennett
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2006(same day as company formation)
RoleMother
Country of ResidenceUnited Kingdom
Correspondence Address27 Moreton Place
London
SW1V 2NL
Secretary NameMr Vivian Hugh James Bennett
NationalityBritish
StatusClosed
Appointed01 July 2008(1 year, 12 months after company formation)
Appointment Duration8 years (closed 19 July 2016)
RoleOil Trader
Correspondence Address27 Moreton Place
London
SW1V 2NL
Director NameMiss Melanie Anne Mosselmans
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address27 Moreton Place
London
SW1V 2NL
Secretary NameVeronica Isabel Randag Bennett
NationalityBritish
StatusResigned
Appointed05 July 2006(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address27 Moreton Place
London
SW1V 2NL
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed05 July 2006(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed05 July 2006(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitewww.23moretonplace.com

Location

Registered AddressSt Johns Chambers
Love Street
Chester
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Vivian Bennett & Veronica Isabel Randag Bennett
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,861
Cash£7,941
Current Liabilities£48,838

Accounts

Latest Accounts31 July 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
22 April 2016Application to strike the company off the register (3 pages)
8 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
8 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
18 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
18 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
18 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 2
(4 pages)
18 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 2
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
22 June 2012Registered office address changed from 27 Moreton Place London SW1V 2NL on 22 June 2012 (1 page)
18 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
21 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Veronica Isabel Randag Bennett on 5 July 2010 (2 pages)
20 September 2010Director's details changed for Veronica Isabel Randag Bennett on 5 July 2010 (2 pages)
9 January 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
17 August 2009Director's change of particulars / veronica bennett / 15/08/2009 (1 page)
17 August 2009Return made up to 05/07/09; full list of members (3 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
23 October 2008Return made up to 05/07/08; full list of members (3 pages)
23 October 2008Secretary appointed mr vivian hugh james bennett (1 page)
23 October 2008Appointment terminated secretary veronica bennett (1 page)
23 July 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
7 November 2007Director resigned (1 page)
26 July 2007Return made up to 05/07/07; full list of members (2 pages)
15 September 2006New secretary appointed;new director appointed (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006Registered office changed on 15/09/06 from: 20 station road radyr cardiff CF15 8AA (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Secretary resigned (1 page)
5 July 2006Incorporation (13 pages)