Company NameMoranos Ltd
Company StatusDissolved
Company Number11355279
CategoryPrivate Limited Company
Incorporation Date10 May 2018(5 years, 11 months ago)
Dissolution Date9 September 2021 (2 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Christopher Paul Fox
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Squirrels Way
Buckingham
Buckinghamshire
MK18 7ED
Director NameMrs Jane Elizabeth Ponte
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wood End
Nash
Milton Keynes
Buckinghamshire
MK17 0EL
Director NameMr Luis Miguel Ponte
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wood End
Nash
Milton Keynes
Buckinghamshire
MK17 0EL

Location

Registered AddressC/O Mitchell Charlesworth Llp, 3rd Floor, 44
Peter Street
Manchester
M2 5GP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

9 September 2021Final Gazette dissolved following liquidation (1 page)
9 June 2021Return of final meeting in a creditors' voluntary winding up (12 pages)
10 November 2020Registered office address changed from Mitchell Charlesworth Centurion House 129 Deansgate Manchester M3 3WR to C/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Street Manchester M2 5GP on 10 November 2020 (2 pages)
4 June 2020Registered office address changed from Whiteleaf Business Centre 11 Little Balmer Buckingham MK18 1TF England to Centurion House 129 Deansgate Manchester M3 3WR on 4 June 2020 (2 pages)
1 June 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-30
(1 page)
1 June 2020Statement of affairs (9 pages)
1 June 2020Appointment of a voluntary liquidator (3 pages)
22 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
3 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
25 January 2019Current accounting period shortened from 31 May 2019 to 28 February 2019 (1 page)
2 June 2018Registered office address changed from 1 Wood End Nash Milton Keynes Buckinghamshire MK17 0EL United Kingdom to Whiteleaf Business Centre 11 Little Balmer Buckingham MK18 1TF on 2 June 2018 (1 page)
2 June 2018Confirmation statement made on 2 June 2018 with updates (3 pages)
10 May 2018Incorporation
Statement of capital on 2018-05-10
  • GBP 100
(45 pages)