Company NameEssex Property Management (UK) Limited
Company StatusDissolved
Company Number08373725
CategoryPrivate Limited Company
Incorporation Date24 January 2013(11 years, 3 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)
Previous NameMoore Properties (Essex) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Joshua Donald Moore
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(same day as company formation)
RoleRetail Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Kings Road
Canvey Island
Essex
SS8 0QY
Director NameMrs Lynne Stacey Moore
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(same day as company formation)
RoleAdministration Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Kings Road
Canvey Island
Essex
SS8 0QY
Director NameMr Melvin Steve Moore
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Briarswood
Canvey Island
SS8 9UD
Director NameMr Stephen Charles Moore
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(same day as company formation)
RoleCabinet Maker
Country of ResidenceUnited Kingdom
Correspondence Address145-147 St. John Street
London
EC1V 4PW

Location

Registered AddressEnterprise House
Kings Road
Canvey Island
Essex
SS8 0QY
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island West
Built Up AreaCanvey Island

Shareholders

1 at £1Stephen Charles Moore
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 May

Filing History

10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2013Current accounting period extended from 31 January 2014 to 30 May 2014 (1 page)
18 February 2013Company name changed moore properties (essex) LIMITED\certificate issued on 18/02/13
  • RES15 ‐ Change company name resolution on 2013-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
18 February 2013Registered office address changed from 145-147 St. John Street London EC1V 4PW United Kingdom on 18 February 2013 (1 page)
18 February 2013Company name changed moore properties (essex) LIMITED\certificate issued on 18/02/13
  • RES15 ‐ Change company name resolution on 2013-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
18 February 2013Current accounting period extended from 31 January 2014 to 30 May 2014 (1 page)
18 February 2013Registered office address changed from 145-147 St. John Street London EC1V 4PW United Kingdom on 18 February 2013 (1 page)
9 February 2013Registered office address changed from C/O Rubix Accounting Enterprise House Kings Road Canvey Island Essex SS8 0QY United Kingdom on 9 February 2013 (1 page)
9 February 2013Termination of appointment of Stephen Moore as a director (1 page)
9 February 2013Registered office address changed from 145-147 St. John Street London EC1V 4PW United Kingdom on 9 February 2013 (1 page)
9 February 2013Registered office address changed from C/O Rubix Accounting Enterprise House Kings Road Canvey Island Essex SS8 0QY United Kingdom on 9 February 2013 (1 page)
9 February 2013Registered office address changed from 145-147 St. John Street London EC1V 4PW United Kingdom on 9 February 2013 (1 page)
9 February 2013Registered office address changed from C/O Rubix Accounting Enterprise House Kings Road Canvey Island Essex SS8 0QY United Kingdom on 9 February 2013 (1 page)
9 February 2013Termination of appointment of Stephen Moore as a director (1 page)
9 February 2013Registered office address changed from 145-147 St. John Street London EC1V 4PW United Kingdom on 9 February 2013 (1 page)
7 February 2013Registered office address changed from C/O Rubix Accounting Enterprise House Kings Road Canvey Island Essex SS8 0QY United Kingdom on 7 February 2013 (1 page)
7 February 2013Registered office address changed from C/O Rubix Accounting Enterprise House Kings Road Canvey Island Essex SS8 0QY United Kingdom on 7 February 2013 (1 page)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 1
(3 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 1
(3 pages)
7 February 2013Registered office address changed from C/O Rubix Accounting Enterprise House Kings Road Canvey Island Essex SS8 0QY United Kingdom on 7 February 2013 (1 page)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 1
(3 pages)
29 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
29 January 2013Termination of appointment of Lynne Moore as a director (1 page)
29 January 2013Termination of appointment of Lynne Moore as a director (1 page)
29 January 2013Termination of appointment of Joshua Moore as a director (1 page)
29 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
29 January 2013Termination of appointment of Joshua Moore as a director (1 page)
25 January 2013Appointment of Mr Stephen Charles Moore as a director (2 pages)
25 January 2013Appointment of Mr Stephen Charles Moore as a director (2 pages)
25 January 2013Termination of appointment of Melvin Moore as a director (1 page)
25 January 2013Registered office address changed from Brockwell House Kings Road Canvey Island SS8 0QY England on 25 January 2013 (1 page)
25 January 2013Appointment of Mr Joshua Donald Moore as a director (2 pages)
25 January 2013Statement of capital following an allotment of shares on 24 January 2013
  • GBP 3
(3 pages)
25 January 2013Appointment of Mrs Lynne Stacey Moore as a director (2 pages)
25 January 2013Statement of capital following an allotment of shares on 24 January 2013
  • GBP 3
(3 pages)
25 January 2013Appointment of Mr Joshua Donald Moore as a director (2 pages)
25 January 2013Appointment of Mrs Lynne Stacey Moore as a director (2 pages)
25 January 2013Registered office address changed from Brockwell House Kings Road Canvey Island SS8 0QY England on 25 January 2013 (1 page)
25 January 2013Termination of appointment of Melvin Moore as a director (1 page)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)