Company NameMoroney Empire Ltd
Company StatusDissolved
Company Number06050687
CategoryPrivate Limited Company
Incorporation Date12 January 2007(17 years, 3 months ago)
Dissolution Date1 June 2010 (13 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Clayton Eric Moroney
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2007(6 days after company formation)
Appointment Duration3 years, 4 months (closed 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Station Road
West Horndon
Brentwood
Essex
CM13 3TW
Secretary NameCa Solutions Ltd (Corporation)
StatusClosed
Appointed18 January 2007(6 days after company formation)
Appointment Duration3 years, 4 months (closed 01 June 2010)
Correspondence Address2nd Floor St James House 9-15 St James Road
Surbiton
Surrey
KT6 4QH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed12 January 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed12 January 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address75 Station Road
West Horndon
Brentwood
Essex
CM13 3TW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishWest Horndon
WardHerongate, Ingrave and West Horndon
Built Up AreaWest Horndon

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
4 February 2010Application to strike the company off the register (3 pages)
4 February 2010Application to strike the company off the register (3 pages)
25 January 2009Return made up to 12/01/09; full list of members (3 pages)
25 January 2009Return made up to 12/01/09; full list of members (3 pages)
11 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
11 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
5 August 2008Secretary's change of particulars / C. A. solutions LTD / 12/01/2008 (2 pages)
5 August 2008Return made up to 12/01/08; full list of members (3 pages)
5 August 2008Secretary's Change of Particulars / C. A. solutions LTD / 12/01/2008 / Forename was: , now: .; HouseName/Number was: 12-14, now: st james house; Street was: claremont road, now: 9-15 st james road; Post Code was: KT6 4QU, now: KT6 4QH (2 pages)
5 August 2008Return made up to 12/01/08; full list of members (3 pages)
6 June 2007Registered office changed on 06/06/07 from: 10 queens gate mews billericay essex CM12 0XL (1 page)
6 June 2007Director's particulars changed (1 page)
6 June 2007Registered office changed on 06/06/07 from: 10 queens gate mews billericay essex CM12 0XL (1 page)
6 June 2007Director's particulars changed (1 page)
3 February 2007Registered office changed on 03/02/07 from: 12 - 14 claremont road surbiton surrey KT6 4QU (1 page)
3 February 2007New director appointed (2 pages)
3 February 2007New secretary appointed (2 pages)
3 February 2007Registered office changed on 03/02/07 from: 12 - 14 claremont road surbiton surrey KT6 4QU (1 page)
3 February 2007New secretary appointed (2 pages)
3 February 2007New director appointed (2 pages)
21 January 2007Director resigned (1 page)
21 January 2007Secretary resigned (1 page)
21 January 2007Secretary resigned (1 page)
21 January 2007Director resigned (1 page)
12 January 2007Incorporation (6 pages)
12 January 2007Incorporation (6 pages)