Liquidation
Company Information for MOSCOS LIMITED
CRAFTWORK STUDIOS, 1-3 DUFFERIN STREET, LONDON, EC1Y 8NA,
|
Company Registration Number
03508543
Private Limited Company
Liquidation |
Company Name | |
---|---|
MOSCOS LIMITED | |
Legal Registered Office | |
CRAFTWORK STUDIOS 1-3 DUFFERIN STREET LONDON EC1Y 8NA Other companies in N3 | |
Company Number | 03508543 | |
---|---|---|
Company ID Number | 03508543 | |
Date formed | 1998-02-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2011 | |
Account next due | 31/12/2012 | |
Latest return | 11/02/2012 | |
Return next due | 11/03/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-06 14:15:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MOSCOS CAPITAL PTY LTD | NSW 2122 | Active | Company formed on the 2015-05-13 | |
MOSCOS GROUP PTY LTD | Active | Company formed on the 2021-10-21 | ||
MOSCOS GROUP PTY LTD | Active | Company formed on the 2021-10-21 | ||
MOSCOS NOMINEES PTY. LTD. | Active | Company formed on the 1982-10-28 | ||
MOSCOS PTY. LTD. | VIC 3127 | Dissolved | Company formed on the 1984-06-28 | |
MOSCOS SKIN CARE CENTER LLC | Georgia | Unknown | ||
Moscoso Amador LLC | 1309 Coffeen Avenue STE 1200 Sheridan Wyoming 82801 | Active | Company formed on the 2020-04-16 | |
MOSCOSO CLEANERS & LAUNDRY, INC. | 13330 S.W. 8TH LANE MIAMI FL 33184 | Inactive | Company formed on the 2002-09-11 | |
MOSCOSO CORP. | 125-16 107TH AVENUE QUEENS S. RICHMOND HILL NEW YORK 11419 | Active | Company formed on the 2010-03-09 | |
MOSCOSO CONSTRUCTION INC. | 13211 RAILROAD AVE WOODBRIDGE VA 22191 | Active | Company formed on the 2016-02-22 | |
Moscoso Corporation | 850 N. Citron Street Anaheim CA 92805 | FTB Suspended | Company formed on the 2007-04-11 | |
MOSCOSO COMPANY | 8826 THREE CHOPT RD APT F HENRICO VA 23229 | ACTIVE | Company formed on the 2017-12-13 | |
MOSCOSO CONSTRUCTION LLC | 101 EMMA RD TRLR 40 Basalt CO 81621 | Delinquent | Company formed on the 2018-09-21 | |
Moscoso Construction LLC | Indiana | Unknown | ||
MOSCOSO DESIGN & LANDSCAPING LLC | 153 WESTCHESTER AVENUE SUITE 180 PORT CHESTER NEW YORK 10573 | Active | Company formed on the 2012-08-09 | |
Moscoso Enterprises LLC | Maryland | Unknown | ||
MOSCOSO FAMILY LIMITED PARTNERSHIP | 112 NORTH CURRY STREET CARSON CITY NV 89703-4934 | Merge Dissolved | Company formed on the 1994-05-05 | |
MOSCOSO FASHIONS INCORPORATED | New Jersey | Unknown | ||
MOSCOSO GROUP, LLC | 2662 Simpson Rd. Kissimmee FL 34744 | Active | Company formed on the 2017-04-19 | |
MOSCOSO GROUP LLC | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MONICA DINA COSTA |
||
MARCELLO MOSCARELLO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MONICA DINA COSTA |
Director | ||
HOWARD THOMAS |
Nominated Secretary | ||
WILLIAM ANDREW JOSEPH TESTER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAFFE MODO LIMITED | Director | 2012-04-13 | CURRENT | 2012-04-13 | Active - Proposal to Strike off | |
GRAN CAFFE LONDRA LIMITED | Director | 2010-06-24 | CURRENT | 2010-06-24 | Active - Proposal to Strike off | |
PRIMADELL LIMITED | Director | 2001-07-02 | CURRENT | 1997-09-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/19 FROM 37 Sun Street London EC2M 2PL | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-01 | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-01 | |
4.68 | Liquidators' statement of receipts and payments to 2015-11-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/15 FROM C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE | |
4.68 | Liquidators' statement of receipts and payments to 2014-11-01 | |
4.68 | Liquidators' statement of receipts and payments to 2013-11-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/12 FROM 25 Manchester Square London W1U 3PY | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MONICA COSTA | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/02/11 ANNUAL RETURN FULL LIST | |
AR01 | 11/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Monica Costa on 2009-10-01 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 11/02/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 11/02/08; full list of members | |
AA | 31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 10/01/08 FROM: SHERIDAN HOUSE 17 ST ANNS ROAD HARROW MIDDLESEX HA1 1JU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 22/10/04 FROM: 26 NORTH AUDLEY STREET LONDON W1Y 1WD | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 11/02/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99 | |
287 | REGISTERED OFFICE CHANGED ON 01/04/98 FROM: 16 ST JOHN STREET LONDON EC1M 4AY | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2012-10-31 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED | Outstanding | GROSVENOR WEST END PROPERTIES | |
DEBENTURE | Satisfied | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (56210 - Event catering activities) as MOSCOS LIMITED are:
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | MOSCOS LIMITED | Event Date | 2012-09-27 |
In the Court of Justice (Chancery Division) Companies Court case number 7561 A Petition to wind up the above-named Company, Registration Number 03508543, of 25 Manchester Square, London, W1U 3PY, principal trading address at Merryn, The South Border, Purley, Surrey, CR8 3LD , presented on 27 September 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 12 November 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 9 November 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6975 . (Ref SLR 1631826/37/Z.) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |