Company NameMoozik 4 Hoomans Limited
Company StatusDissolved
Company Number03258767
CategoryPrivate Limited Company
Incorporation Date3 October 1996(27 years, 7 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)
Previous NameAkita Electronics Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameKaren Growel
NationalityBritish
StatusClosed
Appointed03 October 1996(same day as company formation)
RolePersonal Assistant
Correspondence Address8 Kent Gardens
Braintree
Essex
CM7 9ND
Director NameRobert Lee Growel
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed29 October 1997(1 year after company formation)
Appointment Duration11 years, 7 months (closed 23 June 2009)
RoleCompany Director
Correspondence Address8 Kent Gardens
Braintree
Essex
CM7 9ND
Director NameKa Qin
Date of BirthAugust 1956 (Born 67 years ago)
NationalityChinese
StatusResigned
Appointed26 October 1998(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2000)
RoleAuditor
Correspondence Address84 Clitterhouse Crescent
London
NW2 1DA
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed03 October 1996(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 1996(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered AddressArmoury House
Armoury Road West Bergholt
Colchester
Essex
CO6 3JP
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Bergholt
WardLexden and Braiswick
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
12 October 2007Return made up to 03/10/07; full list of members (2 pages)
1 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
12 January 2007Return made up to 03/10/06; full list of members (2 pages)
4 November 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
17 November 2005Return made up to 03/10/05; full list of members (6 pages)
1 August 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
4 November 2004Return made up to 03/10/04; full list of members (6 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
6 December 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 2003Registered office changed on 07/05/03 from: 22A rose hill braintree essex CM7 3QN (1 page)
7 May 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
8 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
3 November 2001Return made up to 03/10/00; no change of members (6 pages)
27 October 2001Return made up to 03/10/01; full list of members (6 pages)
5 October 2001Registered office changed on 05/10/01 from: 41 tidings hill halstead essex CO9 1BW (1 page)
16 February 2001Director resigned (1 page)
22 January 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
17 March 2000Return made up to 03/10/99; full list of members (6 pages)
1 March 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
9 February 1999Return made up to 03/10/98; full list of members (6 pages)
9 February 1999Accounts for a dormant company made up to 31 October 1998 (5 pages)
14 December 1998New director appointed (2 pages)
17 February 1998Ad 09/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 December 1997New director appointed (2 pages)
29 December 1997Return made up to 03/10/97; full list of members (6 pages)
23 December 1997Full accounts made up to 31 October 1997 (6 pages)
16 January 1997Registered office changed on 16/01/97 from: 21ST century computer concepts 11-13 the centre high street halstead essex CO9 2AJ (1 page)
16 January 1997New secretary appointed (1 page)
14 October 1996Registered office changed on 14/10/96 from: imperial house 1 harley place clifton down bristol BS8 3JT (1 page)
14 October 1996Director resigned (1 page)
14 October 1996Secretary resigned (1 page)
3 October 1996Incorporation (7 pages)