About

Registered Number: 03621249
Date of Incorporation: 25/08/1998 (25 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (4 years and 1 month ago)
Registered Address: Grand Buildings, 1-3 Strand, London, WC2N 5JR

 

Moreover Technologies Ltd was registered on 25 August 1998 with its registered office in London, it's status is listed as "Dissolved". There are 7 directors listed as Clarke, Kendyl Aimee, Garfield, Paul Andrew James, Denton, Nicholas Guido Anthony, Farrell, Paul Joseph, Galbraith, David Wilson, Pitkow, James, Trumper, Mark Jonathan for the business in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Kendyl Aimee 05 June 2018 - 1
GARFIELD, Paul Andrew James 17 November 2014 - 1
DENTON, Nicholas Guido Anthony 21 September 1998 04 March 2004 1
FARRELL, Paul Joseph 05 May 2009 17 October 2014 1
GALBRAITH, David Wilson 21 September 1998 04 March 2004 1
PITKOW, James 09 March 2004 18 November 2005 1
TRUMPER, Mark Jonathan 30 June 2015 11 May 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2019
DS01 - Striking off application by a company 04 November 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 14 June 2018
TM01 - Termination of appointment of director 07 June 2018
AP01 - Appointment of director 07 June 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 12 November 2015
AP01 - Appointment of director 03 September 2015
TM01 - Termination of appointment of director 03 September 2015
AR01 - Annual Return 16 July 2015
TM02 - Termination of appointment of secretary 15 July 2015
TM01 - Termination of appointment of director 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
AD01 - Change of registered office address 06 January 2015
AP04 - Appointment of corporate secretary 18 December 2014
AP01 - Appointment of director 11 December 2014
AP01 - Appointment of director 11 December 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 December 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 05 September 2013
MR04 - N/A 16 July 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 29 August 2012
AD01 - Change of registered office address 22 March 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 02 September 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
287 - Change in situation or address of Registered Office 19 June 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
AA - Annual Accounts 08 April 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
363a - Annual Return 03 September 2008
353 - Register of members 26 August 2008
AA - Annual Accounts 18 June 2008
AUD - Auditor's letter of resignation 19 May 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
287 - Change in situation or address of Registered Office 08 February 2008
363a - Annual Return 10 September 2007
353 - Register of members 18 June 2007
287 - Change in situation or address of Registered Office 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
363s - Annual Return 02 October 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
RESOLUTIONS - N/A 17 August 2006
AA - Annual Accounts 24 April 2006
288a - Notice of appointment of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
AA - Annual Accounts 27 October 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2005
RESOLUTIONS - N/A 29 September 2005
RESOLUTIONS - N/A 29 September 2005
123 - Notice of increase in nominal capital 29 September 2005
363s - Annual Return 13 September 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 26 May 2004
288b - Notice of resignation of directors or secretaries 27 March 2004
288b - Notice of resignation of directors or secretaries 27 March 2004
288a - Notice of appointment of directors or secretaries 27 March 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 24 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 21 August 2002
AA - Annual Accounts 03 November 2001
CERTNM - Change of name certificate 28 September 2001
363s - Annual Return 14 September 2001
287 - Change in situation or address of Registered Office 03 May 2001
395 - Particulars of a mortgage or charge 30 March 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 14 November 2000
287 - Change in situation or address of Registered Office 09 October 2000
363s - Annual Return 30 September 1999
225 - Change of Accounting Reference Date 08 September 1999
395 - Particulars of a mortgage or charge 25 May 1999
RESOLUTIONS - N/A 10 April 1999
RESOLUTIONS - N/A 10 April 1999
RESOLUTIONS - N/A 10 April 1999
RESOLUTIONS - N/A 10 April 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1999
123 - Notice of increase in nominal capital 10 April 1999
MEM/ARTS - N/A 03 November 1998
CERTNM - Change of name certificate 28 October 1998
288b - Notice of resignation of directors or secretaries 28 October 1998
288b - Notice of resignation of directors or secretaries 28 October 1998
288a - Notice of appointment of directors or secretaries 28 October 1998
288a - Notice of appointment of directors or secretaries 28 October 1998
288a - Notice of appointment of directors or secretaries 28 October 1998
287 - Change in situation or address of Registered Office 28 October 1998
NEWINC - New incorporation documents 25 August 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 March 2001 Fully Satisfied

N/A

Debenture 12 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.