About

Registered Number: 07424002
Date of Incorporation: 29/10/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: C/O Moracle, 3-4 Ashley House, Ashley Road, London, N17 9LZ,

 

Founded in 2010, Moracle Foundation has its registered office in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. Hervie, Felix Nertey, Kargbo, Morlai, Moghtadaii, Cyrus George, Chiy, Paul Chu, Dr, Musa, Rasheed, Rayarel, Ravi, Andrew Green Trust are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERVIE, Felix Nertey 22 August 2016 - 1
KARGBO, Morlai 15 June 2017 - 1
MOGHTADAII, Cyrus George 02 July 2020 - 1
CHIY, Paul Chu, Dr 22 October 2014 23 November 2016 1
MUSA, Rasheed 29 October 2010 22 October 2014 1
RAYAREL, Ravi 22 October 2014 23 November 2016 1
ANDREW GREEN TRUST 22 October 2014 31 October 2014 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
AP01 - Appointment of director 04 July 2020
CS01 - N/A 18 November 2019
DISS40 - Notice of striking-off action discontinued 08 October 2019
AA - Annual Accounts 07 October 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
CS01 - N/A 28 December 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 27 December 2017
AA - Annual Accounts 31 July 2017
AP01 - Appointment of director 17 June 2017
AD01 - Change of registered office address 16 May 2017
CS01 - N/A 28 November 2016
TM01 - Termination of appointment of director 24 November 2016
TM01 - Termination of appointment of director 24 November 2016
AP01 - Appointment of director 05 September 2016
AA - Annual Accounts 02 September 2016
TM01 - Termination of appointment of director 09 August 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 31 July 2015
CERTNM - Change of name certificate 28 March 2015
MISC - Miscellaneous document 28 March 2015
CONNOT - N/A 28 March 2015
AD01 - Change of registered office address 16 March 2015
AR01 - Annual Return 25 November 2014
TM01 - Termination of appointment of director 25 November 2014
CERTNM - Change of name certificate 06 November 2014
MISC - Miscellaneous document 06 November 2014
CONNOT - N/A 06 November 2014
DISS40 - Notice of striking-off action discontinued 01 November 2014
AA - Annual Accounts 31 October 2014
TM01 - Termination of appointment of director 31 October 2014
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
AP01 - Appointment of director 22 October 2014
CH02 - Change of particulars for corporate director 22 October 2014
AP02 - Appointment of corporate director 22 October 2014
AP01 - Appointment of director 22 October 2014
TM01 - Termination of appointment of director 22 October 2014
TM01 - Termination of appointment of director 22 October 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 28 December 2011
NEWINC - New incorporation documents 29 October 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.