Moormead Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2022)
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2022-06-30
Employees£0 0%
Total assets£1,091 0%

MOORMEAD LIMITED

Details

Company type Private Limited Company, Active
Company Number 13483324
Universal Entity Code9622-3177-3026-6520
Record last updated Wednesday, June 30, 2021 9:34:00 AM UTC
Official Address 14 Baronsfield Road Twickenham England Tw12qu St Margarets And North, St Margarets And North Twickenham
There are 13 companies registered at this street
Locality St Margarets And North Twickenhamlondon
Region Richmond Upon ThamesLondon, England
Postal Code TW12QU
Sector Retail sale via mail order houses or via Internet

Charts

Visits

MOORMEAD LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-9012
Document TypeDoc. Type Publication datePub. date Download link
Registry Jun 29, 2021 Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Oct 4, 2008 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jul 4, 2008 Liquidator's progress report Liquidator's progress report
Registry Jul 4, 2008 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Apr 12, 2008 Liquidator's progress report Liquidator's progress report
Financials Apr 30, 2007 Annual accounts Annual accounts
Registry Apr 18, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 17, 2007 Miscellaneous document Miscellaneous document
Registry Apr 17, 2007 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Apr 17, 2007 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Apr 17, 2007 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Mar 1, 2007 Annual return Annual return
Registry Dec 15, 2006 Change of accounting reference date Change of accounting reference date
Registry Nov 6, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 27, 2006 Resignation of a director Resignation of a director
Registry Feb 26, 2006 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Feb 22, 2006 Annual return Annual return
Financials Jan 25, 2006 Annual accounts Annual accounts
Financials May 6, 2005 Annual accounts 7176... Annual accounts 7176...
Registry Feb 14, 2005 Annual return Annual return
Financials Apr 29, 2004 Annual accounts Annual accounts
Registry Feb 6, 2004 Annual return Annual return
Registry Feb 6, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 6, 2004 Registered office changed Registered office changed
Registry Feb 6, 2004 Location of register of members address changed Location of register of members address changed
Registry Feb 6, 2004 Location of debenture register address changed Location of debenture register address changed
Registry Jan 8, 2004 Auditor's letter of resignation Auditor's letter of resignation
Registry Nov 6, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 6, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 7176... Declaration of satisfaction in full or in part of a mortgage or charge 7176...
Registry Nov 6, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 6, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 7176... Declaration of satisfaction in full or in part of a mortgage or charge 7176...
Registry Nov 6, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Apr 9, 2003 Annual accounts Annual accounts
Registry Feb 27, 2003 Annual return Annual return
Registry Dec 9, 2002 Appointment of a director Appointment of a director
Registry Dec 9, 2002 Appointment of a director 7176... Appointment of a director 7176...
Registry Nov 29, 2002 Resignation of a secretary Resignation of a secretary
Registry Nov 29, 2002 Resignation of a director Resignation of a director
Registry Nov 29, 2002 Appointment of a secretary Appointment of a secretary
Registry Nov 24, 2002 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Nov 21, 2002 Two appointments: 2 men Two appointments: 2 men
Registry Nov 8, 2002 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 19, 2002 Annual return Annual return
Financials Mar 19, 2002 Annual accounts Annual accounts
Registry Jan 21, 2002 Annual return Annual return
Financials May 3, 2001 Annual accounts Annual accounts
Financials Apr 27, 2000 Annual accounts 7176... Annual accounts 7176...
Registry Mar 3, 2000 Annual return Annual return
Registry Feb 29, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials May 5, 1999 Annual accounts Annual accounts
Registry Mar 1, 1999 Annual return Annual return
Registry Jan 21, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 12, 1998 Annual accounts Annual accounts
Registry Feb 24, 1998 Annual return Annual return
Registry Feb 28, 1997 Annual return 7176... Annual return 7176...
Financials Feb 6, 1997 Annual accounts Annual accounts
Financials May 1, 1996 Annual accounts 7176... Annual accounts 7176...
Registry Apr 24, 1996 Annual return Annual return
Registry May 1, 1995 Annual return 7176... Annual return 7176...
Financials May 1, 1995 Annual accounts Annual accounts
Registry May 1, 1995 Location of debenture register address changed Location of debenture register address changed
Registry May 1, 1995 Location of register of members address changed Location of register of members address changed
Financials May 5, 1994 Annual accounts Annual accounts
Registry Apr 25, 1994 Annual return Annual return
Financials Apr 30, 1993 Annual accounts Annual accounts
Registry Feb 25, 1993 Annual return Annual return
Financials Jun 19, 1992 Annual accounts Annual accounts
Registry Apr 13, 1992 Annual return Annual return
Registry Jun 21, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 21, 1991 Elective resolution Elective resolution
Financials May 12, 1991 Annual accounts Annual accounts
Registry May 2, 1991 Annual return Annual return
Registry Feb 14, 1991 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Jul 2, 1990 Annual return Annual return
Financials May 9, 1990 Annual accounts Annual accounts
Registry Apr 6, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 23, 1989 Annual accounts Annual accounts
Registry May 23, 1989 Annual return Annual return
Registry Jun 28, 1988 Annual return 7176... Annual return 7176...
Financials May 10, 1988 Annual accounts Annual accounts
Registry Apr 29, 1987 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Apr 25, 1987 Annual accounts Annual accounts
Registry Apr 25, 1987 Annual return Annual return
Registry Jan 15, 1987 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 8, 1987 Annual return Annual return
Financials Mar 23, 1984 Annual accounts Annual accounts
Registry Mar 12, 1962 Miscellaneous document Miscellaneous document
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy