MOSS FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

MOSS FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00531383

Incorporation date

31/03/1954

Size

Full

Classification

-

Contacts

Registered address

Registered address

7 More London Riverside, London SE1 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1975)
dot icon08/01/2024
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon20/03/2012
Final Gazette dissolved following liquidation
dot icon20/12/2011
Return of final meeting in a members' voluntary winding up
dot icon31/08/2011
Liquidators' statement of receipts and payments to 2011-07-30
dot icon23/08/2011
Termination of appointment of David Macfarlane as a director
dot icon27/04/2011
Registered office address changed from C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 2011-04-27
dot icon01/03/2011
Liquidators' statement of receipts and payments to 2011-01-30
dot icon06/09/2010
Liquidators' statement of receipts and payments to 2010-07-30
dot icon24/02/2010
Liquidators' statement of receipts and payments to 2010-01-30
dot icon14/08/2009
Liquidators' statement of receipts and payments to 2009-07-30
dot icon13/02/2009
Liquidators' statement of receipts and payments to 2009-01-30
dot icon12/08/2008
Liquidators' statement of receipts and payments to 2008-07-30
dot icon03/03/2008
Liquidators' statement of receipts and payments to 2008-07-30
dot icon08/02/2007
Declaration of solvency
dot icon08/02/2007
Resolutions
dot icon08/02/2007
Appointment of a voluntary liquidator
dot icon07/02/2007
Registered office changed on 07/02/07 from: 20/22 bedford row london WC1R 4JS
dot icon12/01/2007
Director resigned
dot icon12/01/2007
Director resigned
dot icon12/01/2007
New director appointed
dot icon12/01/2007
New director appointed
dot icon07/06/2006
Return made up to 22/05/06; full list of members
dot icon13/03/2006
Full accounts made up to 2005-04-30
dot icon04/10/2005
Director resigned
dot icon04/10/2005
New director appointed
dot icon01/07/2005
Return made up to 22/05/05; full list of members
dot icon09/12/2004
Full accounts made up to 2004-04-30
dot icon09/08/2004
New secretary appointed
dot icon09/08/2004
Secretary resigned
dot icon16/06/2004
Return made up to 22/05/04; full list of members
dot icon12/11/2003
Full accounts made up to 2003-04-30
dot icon07/08/2003
Return made up to 22/05/03; full list of members
dot icon09/02/2003
Secretary resigned
dot icon09/02/2003
New secretary appointed
dot icon09/02/2003
Registered office changed on 09/02/03 from: ground floor,ryder court 14 ryder street london SW1Y 6QB
dot icon17/10/2002
Full accounts made up to 2002-04-30
dot icon30/05/2002
Return made up to 22/05/02; full list of members
dot icon30/05/2002
Director resigned
dot icon30/05/2002
New director appointed
dot icon30/05/2002
New director appointed
dot icon03/05/2002
New director appointed
dot icon03/05/2002
New director appointed
dot icon03/05/2002
Director resigned
dot icon12/12/2001
Full accounts made up to 2001-04-30
dot icon29/11/2001
Declaration of satisfaction of mortgage/charge
dot icon29/11/2001
Declaration of satisfaction of mortgage/charge
dot icon04/06/2001
Return made up to 22/05/01; full list of members
dot icon01/09/2000
Full accounts made up to 2000-04-30
dot icon15/06/2000
Registered office changed on 15/06/00 from: 10 park place london SW1A 1LP
dot icon12/06/2000
Return made up to 22/05/00; full list of members
dot icon07/04/2000
Full accounts made up to 1999-04-30
dot icon18/05/1999
Return made up to 22/05/99; full list of members
dot icon02/03/1999
Full accounts made up to 1998-04-30
dot icon23/06/1998
Secretary's particulars changed
dot icon23/06/1998
Return made up to 22/05/98; full list of members
dot icon19/03/1998
Auditor's resignation
dot icon16/02/1998
Full accounts made up to 1997-04-30
dot icon23/10/1997
Declaration of satisfaction of mortgage/charge
dot icon16/06/1997
Return made up to 22/05/97; full list of members
dot icon13/06/1997
Auditor's resignation
dot icon14/04/1997
Resolutions
dot icon14/04/1997
Resolutions
dot icon14/04/1997
Resolutions
dot icon17/02/1997
Full accounts made up to 1996-04-30
dot icon05/11/1996
New director appointed
dot icon30/10/1996
New secretary appointed
dot icon30/10/1996
Registered office changed on 30/10/96 from: victoria mills richmond surrey TW9 2JX
dot icon30/10/1996
Director resigned
dot icon30/10/1996
Secretary resigned;director resigned
dot icon20/06/1996
Return made up to 22/05/96; full list of members
dot icon17/05/1996
New director appointed
dot icon30/04/1996
Registered office changed on 30/04/96 from: 9 regent parade harrogate north yorkshire HG1 5AN
dot icon26/04/1996
New secretary appointed
dot icon24/04/1996
Secretary resigned;director resigned
dot icon24/04/1996
Director resigned
dot icon02/04/1996
Accounting reference date extended from 31/03 to 30/04
dot icon01/03/1996
Director resigned
dot icon01/03/1996
Director resigned
dot icon13/02/1996
Declaration of mortgage charge released/ceased
dot icon13/02/1996
Declaration of mortgage charge released/ceased
dot icon07/02/1996
Certificate of change of name
dot icon24/08/1995
Full accounts made up to 1995-03-31
dot icon20/06/1995
Return made up to 22/05/95; full list of members
dot icon20/06/1995
Director resigned
dot icon24/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
New director appointed
dot icon12/09/1994
Director resigned
dot icon08/09/1994
Registered office changed on 08/09/94 from: stockton hermitage malton road york YO3 9TL
dot icon21/07/1994
Full accounts made up to 1994-03-31
dot icon16/06/1994
Return made up to 22/05/94; full list of members
dot icon03/08/1993
Full accounts made up to 1993-03-31
dot icon19/07/1993
Registered office changed on 19/07/93 from: prospect mill greetland halifax yorks HX4 8LY
dot icon23/06/1993
Return made up to 22/05/93; full list of members
dot icon23/06/1993
Secretary resigned
dot icon19/10/1992
New director appointed
dot icon02/10/1992
Accounting reference date extended from 31/12 to 31/03
dot icon01/10/1992
Particulars of mortgage/charge
dot icon18/09/1992
Particulars of mortgage/charge
dot icon18/09/1992
Particulars of mortgage/charge
dot icon22/07/1992
Secretary resigned;new secretary appointed
dot icon22/07/1992
New director appointed
dot icon22/06/1992
Full accounts made up to 1991-12-31
dot icon22/06/1992
Return made up to 22/05/92; no change of members
dot icon22/06/1992
Director resigned
dot icon27/08/1991
Full accounts made up to 1990-12-31
dot icon03/06/1991
Return made up to 22/05/91; no change of members
dot icon08/10/1990
Full accounts made up to 1989-12-31
dot icon28/09/1990
Full group accounts made up to 1989-12-31
dot icon03/08/1990
Return made up to 22/05/90; full list of members
dot icon22/05/1990
Director resigned
dot icon09/04/1990
New director appointed
dot icon04/08/1989
New director appointed
dot icon21/06/1989
Return made up to 23/05/89; full list of members
dot icon25/05/1989
Full group accounts made up to 1988-12-31
dot icon28/06/1988
Full group accounts made up to 1987-12-31
dot icon28/06/1988
Return made up to 24/05/88; full list of members
dot icon25/04/1988
Auditor's resignation
dot icon22/07/1987
Full accounts made up to 1986-12-31
dot icon22/07/1987
Return made up to 26/05/87; full list of members
dot icon12/07/1986
Group of companies' accounts made up to 1985-12-31
dot icon12/07/1986
Return made up to 27/05/86; full list of members
dot icon26/06/1981
Accounts made up to 1980-12-31
dot icon26/06/1980
Accounts made up to 2079-12-31
dot icon09/08/1979
Accounts made up to 2078-12-31
dot icon19/06/1978
Accounts made up to 2077-12-31
dot icon03/08/1977
Accounts made up to 2076-12-31
dot icon09/08/1976
Accounts made up to 2075-12-31
dot icon02/07/1975
Accounts made up to 2073-12-31
dot icon29/05/1975
Accounts made up to 2074-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2005
dot iconNext confirmation date
22/05/2017
dot iconLast change occurred
30/04/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2005
dot iconNext account date
30/04/2006
dot iconNext due on
28/02/2007
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, Christopher Harwood Bernard
Director
08/10/1996 - 23/04/2002
147
J O HAMBRO CAPITAL MANAGEMENT LIMITED
Corporate Secretary
08/10/1996 - 31/01/2003
42
Alexander, Anthony George Laurence
Director
12/12/2006 - Present
8
Sheppard, Nigel Philip
Director
06/10/1992 - 12/04/1996
14
Mcmahon Turner, Nicholas Andrew
Director
05/06/1992 - 26/08/1994
15

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MOSS FINANCIAL SERVICES LIMITED

MOSS FINANCIAL SERVICES LIMITED is an(a) Liquidation company incorporated on 31/03/1954 with the registered office located at 7 More London Riverside, London SE1 2RT. 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 MOSS FINANCIAL SERVICES LIMITED?

toggle

MOSS FINANCIAL SERVICES LIMITED is currently Liquidation. It was registered on 31/03/1954 and dissolved on 20/03/2012.

Where is MOSS FINANCIAL SERVICES LIMITED located?

toggle

MOSS FINANCIAL SERVICES LIMITED is registered at 7 More London Riverside, London SE1 2RT.

What is the latest filing for MOSS FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 08/01/2024: Restoration by order of court - previously in Members' Voluntary Liquidation.