Company NameMoxie 2 Ltd
Company StatusDissolved
Company Number06427615
CategoryPrivate Limited Company
Incorporation Date14 November 2007(16 years, 5 months ago)
Dissolution Date15 October 2013 (10 years, 6 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
Appointed14 November 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(2 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (closed 15 October 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, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 15 October 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
Appointed14 November 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
Appointed14 November 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
Appointed14 November 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 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

Shareholders

1 at £1Moxie Makers LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£135,557
Cash£638
Current Liabilities£103,987

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End12 June

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
20 December 2012Voluntary strike-off action has been suspended (1 page)
20 December 2012Voluntary strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
16 October 2012Application to strike the company off the register (3 pages)
16 October 2012Application to strike the company off the register (3 pages)
10 October 2012Previous accounting period shortened from 31 December 2012 to 12 June 2012 (1 page)
10 October 2012Previous accounting period shortened from 31 December 2012 to 12 June 2012 (1 page)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
23 November 2011Annual return made up to 14 November 2011 with a full list of shareholders
Statement of capital on 2011-11-23
  • GBP 1
(4 pages)
23 November 2011Annual return made up to 14 November 2011 with a full list of shareholders
Statement of capital on 2011-11-23
  • GBP 1
(4 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (3 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)
16 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
13 October 2010Registered office address changed from 1 Pink Lane Newcastle NE1 5DW on 13 October 2010 (1 page)
13 October 2010Registered office address changed from 1 Pink Lane Newcastle NE1 5DW on 13 October 2010 (1 page)
7 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
7 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
17 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
2 September 2009Director's Change of Particulars / hayley manning / 01/12/2008 / HouseName/Number was: , now: 2; Street was: 45 theresa street, now: rectory cottage; Area was: blaydon, now: ryton village; Post Town was: newcastle upon tyne, now: tyne & wear; Post Code was: NE21 4QE, now: NE40 3QA; Country was: , now: england (1 page)
2 September 2009Director's change of particulars / hayley manning / 01/12/2008 (1 page)
13 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
13 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
14 January 2009Return made up to 14/11/08; full list of members (3 pages)
14 January 2009Return made up to 14/11/08; full list of members (3 pages)
11 December 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
11 December 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
13 February 2008New secretary appointed (1 page)
13 February 2008New secretary appointed (1 page)
9 February 2008Particulars of mortgage/charge (3 pages)
9 February 2008Particulars of mortgage/charge (3 pages)
8 February 2008Secretary resigned (1 page)
8 February 2008Secretary resigned (1 page)
15 November 2007New director appointed (1 page)
15 November 2007Director resigned (1 page)
15 November 2007New director appointed (1 page)
15 November 2007New director appointed (1 page)
15 November 2007Secretary resigned (1 page)
15 November 2007Secretary resigned (1 page)
15 November 2007New director appointed (1 page)
15 November 2007Ad 14/11/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
15 November 2007Director resigned (1 page)
15 November 2007New secretary appointed (1 page)
15 November 2007New secretary appointed (1 page)
15 November 2007Ad 14/11/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
14 November 2007Incorporation (10 pages)
14 November 2007Incorporation (10 pages)