Company NameMoogreen Ltd
Company StatusDissolved
Company Number06944663
CategoryPrivate Limited Company
Incorporation Date25 June 2009(14 years, 10 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David William Handley
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2011(1 year, 8 months after company formation)
Appointment Duration8 years, 10 months (closed 14 January 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 215 Waterhouse Business Centre
Cromar Way
Chelmsford
CM1 2QE
Director NameMr Angelo Savva
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Armond Road
Witham
Essex
CM8 2HB
Secretary NameMrs Julie Anne Savva
StatusResigned
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address47 Armond Road
Witham
Essex
CM8 2HB

Location

Registered AddressSuite 215 Waterhouse Business Centre
Cromar Way
Chelmsford
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1David William Handley
100.00%
Ordinary

Financials

Year2014
Net Worth£19,695
Cash£21,709
Current Liabilities£15,464

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

14 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
13 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
21 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
19 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
8 August 2017Notification of David William Handley as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Notification of David William Handley as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
28 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
7 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 December 2013Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford Essex CM2 8PH United Kingdom on 11 December 2013 (1 page)
11 December 2013Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford Essex CM2 8PH United Kingdom on 11 December 2013 (1 page)
9 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
2 June 2011Registered office address changed from 47 Armond Road Witham Essex CM82HB on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 47 Armond Road Witham Essex CM82HB on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 47 Armond Road Witham Essex CM82HB on 2 June 2011 (1 page)
11 May 2011Appointment of Mr David William Handley as a director (2 pages)
11 May 2011Termination of appointment of Angelo Savva as a director (1 page)
11 May 2011Termination of appointment of Angelo Savva as a director (1 page)
11 May 2011Termination of appointment of Julie Savva as a secretary (1 page)
11 May 2011Appointment of Mr David William Handley as a director (2 pages)
11 May 2011Termination of appointment of Julie Savva as a secretary (1 page)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 September 2010Director's details changed for Mr Angelo Savva on 25 June 2010 (2 pages)
8 September 2010Secretary's details changed for Mrs Julie Anne Savva on 25 June 2010 (1 page)
8 September 2010Director's details changed for Mr Angelo Savva on 25 June 2010 (2 pages)
8 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (3 pages)
8 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (3 pages)
8 September 2010Secretary's details changed for Mrs Julie Anne Savva on 25 June 2010 (1 page)
25 June 2009Incorporation (16 pages)
25 June 2009Incorporation (16 pages)