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.
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 |
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 |
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 |