About

Registered Number: 07005513
Date of Incorporation: 01/09/2009 (14 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2019 (4 years and 9 months ago)
Registered Address: 43 Manchester Street, London, W1U 7LP,

 

Based in London, Moo Holborn Ltd was established in 2009, it's status in the Companies House registry is set to "Dissolved". The companies directors are Dyer & Co Secretarial Services Ltd, Luis De Alzaa, Jose. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUIS DE ALZAA, Jose 01 September 2009 17 March 2018 1
Secretary Name Appointed Resigned Total Appointments
DYER & CO SECRETARIAL SERVICES LTD 01 September 2009 20 July 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 September 2019
DISS16(SOAS) - N/A 10 August 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
AA - Annual Accounts 19 December 2018
DISS40 - Notice of striking-off action discontinued 13 October 2018
GAZ1 - First notification of strike-off action in London Gazette 02 October 2018
CS01 - N/A 31 July 2018
TM01 - Termination of appointment of director 31 July 2018
TM02 - Termination of appointment of secretary 31 July 2018
PSC08 - N/A 31 July 2018
PSC07 - N/A 31 July 2018
AD01 - Change of registered office address 16 May 2018
AA01 - Change of accounting reference date 30 April 2018
TM01 - Termination of appointment of director 16 February 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 28 April 2017
MR01 - N/A 03 March 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 16 October 2015
AD01 - Change of registered office address 24 August 2015
CERTNM - Change of name certificate 13 August 2015
AA - Annual Accounts 02 June 2015
AA01 - Change of accounting reference date 18 February 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 21 May 2013
SH01 - Return of Allotment of shares 05 February 2013
AP01 - Appointment of director 05 February 2013
CH01 - Change of particulars for director 05 February 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 16 November 2010
CH04 - Change of particulars for corporate secretary 16 November 2010
CH01 - Change of particulars for director 16 November 2010
AD01 - Change of registered office address 16 November 2010
SH01 - Return of Allotment of shares 06 July 2010
NEWINC - New incorporation documents 01 September 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.