Company NameMoriarty Investments Limited
Company StatusDissolved
Company Number06235699
CategoryPrivate Limited Company
Incorporation Date2 May 2007(16 years, 11 months ago)
Dissolution Date17 March 2009 (15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher Anthony Moriarty
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2007(same day as company formation)
RoleInternet Marketing
Correspondence Address36 Highfields Road
Witham
Essex
CM8 2HJ
Director NameDaniel Michael Moriarty
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2007(same day as company formation)
RoleInternet Marketing
Correspondence Address36 Highfields Road
Witham
Essex
CM8 2HJ
Secretary NameChristopher Anthony Moriarty
NationalityBritish
StatusClosed
Appointed02 May 2007(same day as company formation)
RoleInternet Marketing
Correspondence Address36 Highfields Road
Witham
Essex
CM8 2HJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGround Floor, Boundary House
4 County Place, New London Road
Chelmsford
Essex
CM2 0RE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
16 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
16 October 2008Application for striking-off (1 page)
19 May 2008Return made up to 02/05/08; full list of members (4 pages)
27 March 2008Resolutions
  • RES13 ‐ Shares division redesignation 20/09/2007
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
26 September 2007Ad 02/05/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New secretary appointed;new director appointed (2 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007Director resigned (1 page)
2 May 2007Incorporation (16 pages)