About

Registered Number: 02173656
Date of Incorporation: 05/10/1987 (36 years and 8 months ago)
Company Status: Liquidation
Registered Address: 92 London Street, Reading, Berkshire, RG1 4SJ

 

Moore Design Associates Ltd was registered on 05 October 1987 and are based in Reading, Berkshire, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Alison Jane 31 October 2003 - 1
MOORE, Trevor William N/A - 1
BRADFIELD, Stephen John 31 October 2003 12 September 2008 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Alison Jane N/A - 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 21 January 2019
LIQ10 - N/A 21 January 2019
NDISC - N/A 15 June 2018
AD01 - Change of registered office address 06 April 2018
RESOLUTIONS - N/A 03 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 03 April 2018
LIQ02 - N/A 03 April 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 29 October 2015
CERTNM - Change of name certificate 08 September 2015
MR01 - N/A 21 July 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 04 December 2014
AD01 - Change of registered office address 04 December 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 29 January 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 31 October 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
AA - Annual Accounts 07 February 2008
363s - Annual Return 22 November 2007
AA - Annual Accounts 07 March 2007
MEM/ARTS - N/A 23 February 2007
CERTNM - Change of name certificate 21 February 2007
363s - Annual Return 25 October 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 11 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2004
363s - Annual Return 04 November 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 10 December 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 29 November 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 16 November 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 07 November 2000
AA - Annual Accounts 01 March 2000
363s - Annual Return 01 November 1999
AA - Annual Accounts 05 March 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 16 January 1998
363s - Annual Return 07 January 1998
CERTNM - Change of name certificate 10 November 1997
363s - Annual Return 11 October 1996
AA - Annual Accounts 16 September 1996
363s - Annual Return 19 October 1995
AA - Annual Accounts 01 August 1995
363s - Annual Return 06 October 1994
AA - Annual Accounts 20 June 1994
AA - Annual Accounts 20 April 1994
363s - Annual Return 07 December 1993
287 - Change in situation or address of Registered Office 19 October 1992
363s - Annual Return 14 October 1992
AA - Annual Accounts 30 July 1992
AA - Annual Accounts 25 November 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 November 1991
363b - Annual Return 19 November 1991
287 - Change in situation or address of Registered Office 09 April 1991
363a - Annual Return 09 April 1991
RESOLUTIONS - N/A 28 March 1991
AA - Annual Accounts 28 March 1991
RESOLUTIONS - N/A 14 February 1990
RESOLUTIONS - N/A 14 February 1990
AA - Annual Accounts 14 February 1990
363 - Annual Return 14 February 1990
MEM/ARTS - N/A 12 April 1988
CERTNM - Change of name certificate 22 March 1988
CERTNM - Change of name certificate 04 March 1988
RESOLUTIONS - N/A 02 March 1988
RESOLUTIONS - N/A 02 March 1988
288 - N/A 02 March 1988
288 - N/A 02 March 1988
287 - Change in situation or address of Registered Office 02 March 1988
NEWINC - New incorporation documents 05 October 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 July 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.