HAMMERSON (MOOR HOUSE) LIMITED

Register to unlock more data on OkredoRegister

HAMMERSON (MOOR HOUSE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03693927

Incorporation date

10/01/1999

Size

Full

Contacts

Registered address

Registered address

10 Grosvenor Street, London, W1K 4BJCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/1999)
dot icon31/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon18/10/2010
First Gazette notice for voluntary strike-off
dot icon06/10/2010
Application to strike the company off the register
dot icon06/10/2010
Resolutions
dot icon08/09/2010
Secretary's details changed for Simon Richard Melliss on 2010-09-08
dot icon08/09/2010
Director's details changed for Simon Richard Melliss on 2010-09-08
dot icon31/08/2010
Termination of appointment of Warren Austin as a director
dot icon31/08/2010
Termination of appointment of James Aitchison as a director
dot icon23/08/2010
Statement by Directors
dot icon23/08/2010
Statement of capital on 2010-08-24
dot icon23/08/2010
Solvency Statement dated 19/08/10
dot icon23/08/2010
Resolutions
dot icon29/06/2010
Full accounts made up to 2009-12-31
dot icon13/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon22/06/2009
Statement by Directors
dot icon22/06/2009
Miscellaneous
dot icon22/06/2009
Solvency Statement dated 19/06/09
dot icon22/06/2009
Resolutions
dot icon07/06/2009
Accounts made up to 2008-12-31
dot icon13/01/2009
Return made up to 11/01/09; full list of members
dot icon07/12/2008
Appointment Terminated Director david atkins
dot icon07/12/2008
Appointment Terminated Director andrew thomson
dot icon07/12/2008
Appointment Terminated Director jonathan emery
dot icon04/12/2008
Director appointed warren stuart austin
dot icon26/08/2008
Full accounts made up to 2007-12-31
dot icon17/02/2008
Return made up to 11/01/08; full list of members
dot icon08/10/2007
Full accounts made up to 2006-12-31
dot icon03/04/2007
Auditor's resignation
dot icon29/03/2007
Ad 23/02/07--------- £ si 100000000@1=100000000 £ ic 1/100000001
dot icon29/03/2007
Nc inc already adjusted 23/02/07
dot icon29/03/2007
Resolutions
dot icon29/03/2007
Resolutions
dot icon23/03/2007
New director appointed
dot icon23/03/2007
New director appointed
dot icon14/02/2007
Return made up to 11/01/07; full list of members
dot icon23/10/2006
Full accounts made up to 2005-12-31
dot icon14/08/2006
Registered office changed on 15/08/06 from: 100 park lane london W1Y 7AR
dot icon13/07/2006
Director resigned
dot icon15/03/2006
Return made up to 11/01/06; full list of members
dot icon06/11/2005
Full accounts made up to 2004-12-31
dot icon06/11/2005
Resolutions
dot icon06/11/2005
Resolutions
dot icon06/11/2005
Resolutions
dot icon19/04/2005
New director appointed
dot icon13/02/2005
Return made up to 11/01/05; full list of members
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon05/02/2004
Return made up to 11/01/04; full list of members
dot icon11/08/2003
Full accounts made up to 2002-12-31
dot icon07/02/2003
Return made up to 11/01/03; full list of members
dot icon07/02/2003
Director's particulars changed
dot icon22/10/2002
Full accounts made up to 2001-12-31
dot icon11/07/2002
Director's particulars changed
dot icon01/02/2002
New director appointed
dot icon16/01/2002
Return made up to 11/01/02; full list of members
dot icon21/08/2001
Secretary resigned
dot icon21/08/2001
Director resigned
dot icon21/08/2001
Director resigned
dot icon21/08/2001
Director resigned
dot icon21/08/2001
Director resigned
dot icon21/08/2001
Director resigned
dot icon21/08/2001
New director appointed
dot icon21/08/2001
New secretary appointed;new director appointed
dot icon19/06/2001
Full accounts made up to 2000-12-31
dot icon09/04/2001
Certificate of change of name
dot icon02/04/2001
New director appointed
dot icon02/04/2001
New director appointed
dot icon02/04/2001
New director appointed
dot icon02/04/2001
Director resigned
dot icon22/01/2001
Return made up to 11/01/01; full list of members
dot icon11/09/2000
Secretary resigned
dot icon11/09/2000
New secretary appointed
dot icon29/06/2000
Full accounts made up to 1999-12-31
dot icon13/03/2000
Director's particulars changed
dot icon31/01/2000
Return made up to 11/01/00; full list of members
dot icon08/06/1999
Accounting reference date shortened from 31/01/00 to 31/12/99
dot icon01/06/1999
Secretary resigned
dot icon01/06/1999
New secretary appointed
dot icon12/04/1999
Registered office changed on 13/04/99 from: 50 stratton street london W1X 6NX
dot icon12/04/1999
Director resigned
dot icon12/04/1999
Secretary resigned
dot icon12/04/1999
New director appointed
dot icon12/04/1999
New director appointed
dot icon12/04/1999
New director appointed
dot icon12/04/1999
New secretary appointed
dot icon22/03/1999
Certificate of change of name
dot icon10/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haydon, Stuart John
Secretary
23/03/1999 - 26/04/1999
242
Austin, Warren Stuart
Director
08/10/2008 - 01/09/2010
92
Haydon, Stuart John
Secretary
08/09/2000 - 14/08/2001
242
Thomson, Andrew James Gray
Director
01/01/2007 - 08/10/2008
192
Baker, Michael John
Director
23/01/2002 - 30/06/2006
148

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HAMMERSON (MOOR HOUSE) LIMITED

HAMMERSON (MOOR HOUSE) LIMITED is an(a) Dissolved company incorporated on 10/01/1999 with the registered office located at 10 Grosvenor Street, London, W1K 4BJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HAMMERSON (MOOR HOUSE) LIMITED?

toggle

HAMMERSON (MOOR HOUSE) LIMITED is currently Dissolved. It was registered on 10/01/1999 and dissolved on 31/01/2011.

Where is HAMMERSON (MOOR HOUSE) LIMITED located?

toggle

HAMMERSON (MOOR HOUSE) LIMITED is registered at 10 Grosvenor Street, London, W1K 4BJ.

What does HAMMERSON (MOOR HOUSE) LIMITED do?

toggle

HAMMERSON (MOOR HOUSE) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for HAMMERSON (MOOR HOUSE) LIMITED?

toggle

The latest filing was on 31/01/2011: Final Gazette dissolved via voluntary strike-off.