About

Registered Number: 03240381
Date of Incorporation: 21/08/1996 (27 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2019 (4 years and 5 months ago)
Registered Address: 203 London Road London Road, Hadleigh, Benfleet, SS7 2RD,

 

Based in Benfleet, Moorgate Graphics Ltd was established in 1996, it has a status of "Dissolved". The companies directors are Richardson, Janet, Abbott, Michael Jeffrey, Godfrey, Malcolm James, Sherwani, Feraz Ahmad Khan, Sherwani, Tahseen Ali Khan. We do not know the number of employees at Moorgate Graphics Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBOTT, Michael Jeffrey 08 January 1997 31 March 1998 1
GODFREY, Malcolm James 08 January 1997 31 March 1998 1
SHERWANI, Feraz Ahmad Khan 21 August 1996 08 January 1997 1
SHERWANI, Tahseen Ali Khan 21 August 1996 08 January 1997 1
Secretary Name Appointed Resigned Total Appointments
RICHARDSON, Janet 08 January 1997 31 March 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 December 2019
AA - Annual Accounts 25 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 24 September 2019
DS01 - Striking off application by a company 12 September 2019
SH03 - Return of purchase of own shares 19 August 2019
CS01 - N/A 09 August 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 13 September 2017
AD01 - Change of registered office address 13 September 2017
AA - Annual Accounts 02 October 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 04 September 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 03 September 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 12 September 2006
AA - Annual Accounts 01 November 2005
363a - Annual Return 22 August 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 06 September 2003
AA - Annual Accounts 12 August 2003
363s - Annual Return 30 August 2002
AA - Annual Accounts 29 June 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 31 July 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 12 July 2000
363s - Annual Return 18 August 1999
AA - Annual Accounts 11 August 1999
363s - Annual Return 26 August 1998
AA - Annual Accounts 13 July 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
287 - Change in situation or address of Registered Office 22 April 1998
363a - Annual Return 05 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
287 - Change in situation or address of Registered Office 05 January 1998
288b - Notice of resignation of directors or secretaries 19 June 1997
288b - Notice of resignation of directors or secretaries 19 June 1997
288b - Notice of resignation of directors or secretaries 19 June 1997
288a - Notice of appointment of directors or secretaries 19 June 1997
288a - Notice of appointment of directors or secretaries 19 June 1997
288a - Notice of appointment of directors or secretaries 19 June 1997
288a - Notice of appointment of directors or secretaries 19 June 1997
225 - Change of Accounting Reference Date 17 June 1997
288 - N/A 03 September 1996
288 - N/A 03 September 1996
288 - N/A 03 September 1996
288 - N/A 03 September 1996
288 - N/A 03 September 1996
NEWINC - New incorporation documents 21 August 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.