Company NameMorael Property Limited
Company StatusDissolved
Company Number08314485
CategoryPrivate Limited Company
Incorporation Date30 November 2012(11 years, 5 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Director

Director NameMiss Rachel Esther Israel
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2012(same day as company formation)
RoleProperty Owner
Country of ResidenceEngland
Correspondence AddressThe Ronson Building Limewood Approach
Leeds
LS14 1NG

Location

Registered AddressThe Ronson Building
Limewood Approach
Leeds
LS14 1NG
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardKillingbeck and Seacroft
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Rachel Israel
100.00%
Ordinary

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
3 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 100
(3 pages)
3 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 100
(3 pages)
3 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 100
(3 pages)
20 October 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
20 October 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
24 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
24 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
24 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
24 February 2014Registered office address changed from 30 Syke Lane Scarcroft Leeds LS14 3BQ United Kingdom on 24 February 2014 (1 page)
24 February 2014Registered office address changed from 30 Syke Lane Scarcroft Leeds LS14 3BQ United Kingdom on 24 February 2014 (1 page)
10 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
30 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)