Company NameMolica Limited
Company StatusDissolved
Company Number05950465
CategoryPrivate Limited Company
Incorporation Date29 September 2006(17 years, 6 months ago)
Dissolution Date31 August 2023 (7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Eugene Bruno McCoy
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Fergusson & Co Ltd 12 Halegrove Court
Cygnet Drive
Stockton-On-Tees
TS18 3DB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed29 September 2006(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Director NameHenistone Finance Limited (Corporation)
Date of BirthSeptember 2001 (Born 22 years ago)
StatusResigned
Appointed29 September 2006(same day as company formation)
Correspondence AddressAnglo-Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed29 September 2006(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameKirkcourt Limited (Corporation)
StatusResigned
Appointed29 September 2006(same day as company formation)
Correspondence AddressAnglo Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB

Location

Registered AddressC/O Fergusson & Co Ltd 12 Halegrove Court
Cygnet Drive
Stockton-On-Tees
TS18 3DB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

75 at £1Eugene Bruno Mccoy
75.00%
Ordinary
25 at £1Joanne Mccoy
25.00%
Ordinary

Financials

Year2014
Net Worth£125
Cash£63
Current Liabilities£19,404

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

31 August 2023Final Gazette dissolved following liquidation (1 page)
31 May 2023Return of final meeting in a creditors' voluntary winding up (14 pages)
13 October 2022Liquidators' statement of receipts and payments to 5 September 2022 (17 pages)
19 October 2021Liquidators' statement of receipts and payments to 5 September 2021 (17 pages)
13 November 2020Liquidators' statement of receipts and payments to 5 September 2020 (17 pages)
17 October 2019Liquidators' statement of receipts and payments to 5 September 2019 (16 pages)
26 October 2018Registered office address changed from 43 Coniscliffe Road Darlington Co. Durham DL3 7EH to C/O Fergusson & Co Ltd 12 Halegrove Court Cygnet Drive Stockton-on-Tees TS18 3DB on 26 October 2018 (2 pages)
16 October 2018Appointment of a voluntary liquidator (3 pages)
27 September 2018Statement of affairs (9 pages)
27 September 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-06
(1 page)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
11 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
30 November 2016Confirmation statement made on 29 September 2016 with updates (7 pages)
30 November 2016Confirmation statement made on 29 September 2016 with updates (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
7 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
7 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
25 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 May 2011Statement of capital following an allotment of shares on 20 February 2011
  • GBP 100
(3 pages)
10 May 2011Statement of capital following an allotment of shares on 20 February 2011
  • GBP 100
(3 pages)
6 April 2011Registered office address changed from Anglo-Dal House, 5 Spring Villa Park, Edgware Middlesex HA8 7EB on 6 April 2011 (1 page)
6 April 2011Registered office address changed from Anglo-Dal House, 5 Spring Villa Park, Edgware Middlesex HA8 7EB on 6 April 2011 (1 page)
6 April 2011Registered office address changed from Anglo-Dal House, 5 Spring Villa Park, Edgware Middlesex HA8 7EB on 6 April 2011 (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
12 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
19 November 2009Director's details changed for Eugene Bruno Mccoy on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Eugene Bruno Mccoy on 19 November 2009 (2 pages)
26 October 2009Termination of appointment of Kirkcourt Limited as a secretary (1 page)
26 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 October 2009Termination of appointment of Kirkcourt Limited as a secretary (1 page)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 May 2009Director's change of particulars / eugene mccoy / 27/05/2009 (1 page)
27 May 2009Director's change of particulars / eugene mccoy / 27/05/2009 (1 page)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 September 2008Return made up to 29/09/08; full list of members (3 pages)
29 September 2008Return made up to 29/09/08; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 October 2007Return made up to 29/09/07; full list of members (2 pages)
8 October 2007Return made up to 29/09/07; full list of members (2 pages)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
25 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
25 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
24 January 2007New director appointed (1 page)
24 January 2007New director appointed (1 page)
4 January 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
4 January 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
4 January 2007New secretary appointed (1 page)
4 January 2007Ad 02/01/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
4 January 2007New secretary appointed (1 page)
4 January 2007Ad 02/01/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
3 January 2007New director appointed (1 page)
3 January 2007New director appointed (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Secretary resigned (1 page)
29 September 2006Incorporation (14 pages)
29 September 2006Incorporation (14 pages)