Company NameMoxie Makers Ltd
Company StatusDissolved
Company Number06275543
CategoryPrivate Limited Company
Incorporation Date11 June 2007(16 years, 10 months ago)
Dissolution Date30 April 2013 (10 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMrs Christine Alderson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 Glenmore House
64 Richmond Hill
Richmond Hill
Surrey
TW10 6BQ
Secretary NameMrs Christine Alderson
NationalityBritish
StatusClosed
Appointed06 February 2008(8 months after company formation)
Appointment Duration5 years, 2 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 Glenmore House
64 Richmond Hill
Richmond Hill
Surrey
TW10 6BQ
Secretary NameMs Loraine Biggins
StatusClosed
Appointed17 February 2011(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 30 April 2013)
RoleCompany Director
Correspondence Address7-15 Pink Lane
2nd Floor Suite 24
Newcastle Upon Tyne
NE1 5DW
Director NameMs Hayley Lynne Manning
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rectory Cottage
Ryton Village
Tyne And Wear
NE40 3QA
Secretary NameMrs Samantha Todescato-Rutland
NationalityBritish
StatusResigned
Appointed11 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Birkbeck Road
Sidcup
Kent
DA14 4DW
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address7-15 Pink Lane
2nd Floor Suite 24
Newcastle Upon Tyne
NE1 5DW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
27 December 2012Application to strike the company off the register (3 pages)
27 December 2012Application to strike the company off the register (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 June 2012Annual return made up to 11 June 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 100
(4 pages)
18 June 2012Annual return made up to 11 June 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 100
(4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
1 March 2011Termination of appointment of Hayley Manning as a director (2 pages)
1 March 2011Termination of appointment of Hayley Manning as a director (2 pages)
17 February 2011Appointment of Ms Loraine Biggins as a secretary (1 page)
17 February 2011Appointment of Ms Loraine Biggins as a secretary (1 page)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 October 2010Registered office address changed from 1 Pink Lane Newcastle-upon-Tyne NE1 5DW on 14 October 2010 (1 page)
14 October 2010Registered office address changed from 1 Pink Lane Newcastle-upon-Tyne NE1 5DW on 14 October 2010 (1 page)
5 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 November 2009Resolutions
  • RES13 ‐ Approve share transfer 27/11/2007
(1 page)
12 November 2009Resolutions
  • RES13 ‐ Approve share transfer 27/11/2007
(1 page)
31 October 2009Annual return made up to 11 June 2009 with a full list of shareholders (10 pages)
31 October 2009Annual return made up to 11 June 2009 with a full list of shareholders (10 pages)
26 October 2009Resolutions
  • RES13 ‐ Share transfer
(1 page)
26 October 2009Resolutions
  • RES13 ‐ Share transfer
(1 page)
19 October 2009Annual return made up to 11 June 2008 with a full list of shareholders (11 pages)
19 October 2009Annual return made up to 11 June 2008 with a full list of shareholders (11 pages)
23 June 2009Return made up to 11/06/09; full list of members (3 pages)
23 June 2009Director's Change of Particulars / hayley manning / 01/01/2009 / HouseName/Number was: , now: 2; Street was: 45 theresa street, now: rectory cottage; Area was: blaydon, now: ryton village; Post Code was: NE21 4QE, now: NE40 3QA (1 page)
23 June 2009Return made up to 11/06/09; full list of members (3 pages)
23 June 2009Director's change of particulars / hayley manning / 01/01/2009 (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 October 2008Return made up to 11/06/08; full list of members (3 pages)
6 October 2008Return made up to 11/06/08; full list of members (3 pages)
9 February 2008Particulars of mortgage/charge (3 pages)
9 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Secretary resigned (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008New secretary appointed (2 pages)
7 February 2008New secretary appointed (2 pages)
16 July 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
16 July 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007New secretary appointed (1 page)
13 June 2007Director resigned (1 page)
13 June 2007New director appointed (1 page)
13 June 2007New director appointed (1 page)
13 June 2007Director resigned (1 page)
13 June 2007New director appointed (1 page)
13 June 2007New director appointed (1 page)
13 June 2007New secretary appointed (1 page)
13 June 2007Secretary resigned (1 page)
11 June 2007Incorporation (9 pages)
11 June 2007Incorporation (9 pages)