About

Registered Number: 07543592
Date of Incorporation: 25/02/2011 (13 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2018 (6 years and 1 month ago)
Registered Address: Longbow House, 14 - 20 Chiswell Street, London, EC1Y 4TW,

 

Moorgate Industries Offset Services Ltd was registered on 25 February 2011 and are based in London, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. Goldsmith, Andrew Stanley, Phillips, Amanda Louise, Lewis, Stephen John Marsden are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Stephen John Marsden 15 November 2012 30 July 2015 1
Secretary Name Appointed Resigned Total Appointments
GOLDSMITH, Andrew Stanley 25 February 2011 26 July 2011 1
PHILLIPS, Amanda Louise 26 July 2011 31 July 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 December 2017
DS01 - Striking off application by a company 07 December 2017
AA - Annual Accounts 17 August 2017
AD01 - Change of registered office address 22 March 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 10 October 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 23 March 2016
MR04 - N/A 08 March 2016
MR04 - N/A 08 March 2016
MR04 - N/A 08 March 2016
TM01 - Termination of appointment of director 20 October 2015
AP01 - Appointment of director 20 October 2015
TM01 - Termination of appointment of director 20 October 2015
AP01 - Appointment of director 20 October 2015
MR01 - N/A 13 October 2015
CERTNM - Change of name certificate 28 September 2015
TM01 - Termination of appointment of director 30 July 2015
TM01 - Termination of appointment of director 24 July 2015
TM01 - Termination of appointment of director 02 July 2015
AP01 - Appointment of director 02 July 2015
AR01 - Annual Return 05 March 2015
CH01 - Change of particulars for director 18 December 2014
TM02 - Termination of appointment of secretary 07 August 2014
AA - Annual Accounts 11 July 2014
AP01 - Appointment of director 09 July 2014
MR01 - N/A 21 March 2014
MR01 - N/A 21 March 2014
RESOLUTIONS - N/A 20 March 2014
MEM/ARTS - N/A 20 March 2014
AR01 - Annual Return 19 March 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 28 February 2013
CERTNM - Change of name certificate 15 November 2012
AP01 - Appointment of director 15 November 2012
AP01 - Appointment of director 15 November 2012
AP01 - Appointment of director 15 November 2012
TM01 - Termination of appointment of director 15 November 2012
TM01 - Termination of appointment of director 15 November 2012
AA - Annual Accounts 04 October 2012
RESOLUTIONS - N/A 23 April 2012
MEM/ARTS - N/A 23 April 2012
AR01 - Annual Return 28 February 2012
AD01 - Change of registered office address 28 February 2012
CH01 - Change of particulars for director 28 February 2012
CH01 - Change of particulars for director 28 February 2012
MG01 - Particulars of a mortgage or charge 19 August 2011
AP03 - Appointment of secretary 26 July 2011
TM02 - Termination of appointment of secretary 26 July 2011
AA01 - Change of accounting reference date 18 March 2011
NEWINC - New incorporation documents 25 February 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 October 2015 Outstanding

N/A

A registered charge 13 March 2014 Fully Satisfied

N/A

A registered charge 13 March 2014 Fully Satisfied

N/A

Security deed 15 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.