Company NameMoore Medical Models Limited
Company StatusDissolved
Company Number06767246
CategoryPrivate Limited Company
Incorporation Date8 December 2008(15 years, 4 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMs Tina Jane Perschky
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed08 December 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered AddressOnslow House
62 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

2 at £1Tina Jane Perschky
100.00%
Ordinary

Financials

Year2014
Net Worth£136
Cash£26,030
Current Liabilities£25,894

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015Application to strike the company off the register (3 pages)
17 March 2015Application to strike the company off the register (3 pages)
13 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(3 pages)
18 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(3 pages)
18 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(3 pages)
13 October 2014Director's details changed for Ms. Tina Jane Moore on 13 October 2014 (2 pages)
13 October 2014Director's details changed for Ms. Tina Jane Moore on 13 October 2014 (2 pages)
13 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(3 pages)
13 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(3 pages)
13 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(3 pages)
11 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
31 October 2012Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
31 October 2012Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
18 September 2012Withdraw the company strike off application (1 page)
18 September 2012Withdraw the company strike off application (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
13 August 2012Application to strike the company off the register (3 pages)
13 August 2012Application to strike the company off the register (3 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
18 January 2012Director's details changed for Ms. Tina Jane Moore on 1 September 2010 (2 pages)
18 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
18 January 2012Director's details changed for Ms. Tina Jane Moore on 1 September 2010 (2 pages)
18 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
18 January 2012Director's details changed for Ms. Tina Jane Moore on 1 September 2010 (2 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 June 2011Registered office address changed from 43 Pinkham Drive Witham Essex CM8 1DT on 6 June 2011 (2 pages)
6 June 2011Registered office address changed from 43 Pinkham Drive Witham Essex CM8 1DT on 6 June 2011 (2 pages)
6 June 2011Registered office address changed from 43 Pinkham Drive Witham Essex CM8 1DT on 6 June 2011 (2 pages)
2 March 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Tina Jane Moore on 31 October 2009 (2 pages)
10 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Tina Jane Moore on 31 October 2009 (2 pages)
20 April 2009Registered office changed on 20/04/2009 from 43 pinkham drive witham essex CM8 1DT (1 page)
20 April 2009Registered office changed on 20/04/2009 from 43 pinkham drive witham essex CM8 1DT (1 page)
2 March 2009Director appointed tina jane moore (1 page)
2 March 2009Director appointed tina jane moore (1 page)
6 February 2009Registered office changed on 06/02/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
6 February 2009Registered office changed on 06/02/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 December 2008Appointment terminated director aderyn hurworth (1 page)
10 December 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
10 December 2008Appointment terminated director aderyn hurworth (1 page)
10 December 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
8 December 2008Incorporation (6 pages)
8 December 2008Incorporation (6 pages)