More Group Limited BECKENHAM


More Group Limited was dissolved on 2020-02-11. More Group was a private limited company that was situated at 311 Upper Elmers End Road, Beckenham, BR3 3QP, Kent, ENGLAND. Its net worth was estimated to be around -57113 pounds, while the fixed assets belonging to the company amounted to 2 pounds. The company (incorporated on 2002-08-01) was run by 2 directors.
Director Mark P. who was appointed on 14 January 2009.
Director Anthony S. who was appointed on 14 January 2009.

The company was categorised as "financial intermediation not elsewhere classified" (64999). The latest confirmation statement was sent on 2019-08-01 and last time the statutory accounts were sent was on 31 January 2019. 2015-08-01 is the date of the latest annual return.

More Group Limited Address / Contact

Office Address 311 Upper Elmers End Road
Town Beckenham
Post code BR3 3QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04500815
Date of Incorporation Thu, 1st Aug 2002
Date of Dissolution Tue, 11th Feb 2020
Industry Financial intermediation not elsewhere classified
End of financial Year 31st January
Company age 18 years old
Account next due date Sat, 31st Oct 2020
Account last made up date Thu, 31st Jan 2019
Next confirmation statement due date Sat, 15th Aug 2020
Last confirmation statement dated Thu, 1st Aug 2019

Company staff

Mark P.

Position: Director

Appointed: 14 January 2009

Anthony S.

Position: Director

Appointed: 14 January 2009

Mark P.

Position: Secretary

Appointed: 14 January 2009

Resigned: 30 June 2009

Stephen N.

Position: Director

Appointed: 02 August 2005

Resigned: 02 August 2013

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 01 August 2002

Resigned: 01 August 2002

David R.

Position: Director

Appointed: 01 August 2002

Resigned: 14 January 2009

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 01 August 2002

Resigned: 01 August 2002

Stephen W.

Position: Director

Appointed: 01 August 2002

Resigned: 14 January 2009

David R.

Position: Secretary

Appointed: 01 August 2002

Resigned: 14 January 2009

People with significant control

Anthony S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mark P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-31
Net Worth-57 112-24 88730 64925 504   
Balance Sheet
Cash Bank On Hand   312243274 
Net Assets Liabilities   25 50420 97520 9441
Cash Bank In Hand181718312   
Intangible Fixed Assets1111   
Net Assets Liabilities Including Pension Asset Liability-57 112-24 887-30 64925 504   
Current Assets181718    
Tangible Fixed Assets111    
Reserves/Capital
Called Up Share Capital30 00030 00030 00030 000   
Profit Loss Account Reserve-114 170-81 945-87 70782 562   
Shareholder Funds-57 112-24 88730 64925 504   
Other
Version Production Software    111
Accrued Liabilities Deferred Income   361763763 
Accumulated Amortisation Impairment Intangible Assets   20 49920 49920 49920 499
Creditors   25 81721 21921 219 
Fixed Assets2221111
Intangible Assets   1111
Intangible Assets Gross Cost   20 50020 50020 50020 500
Net Current Assets Liabilities-57 114-24 889-30 65125 50520 97620 945 
Number Shares Allotted 30 00030 00030 00030 00030 00030 000
Number Shares Authorised   30 00030 00030 00030 000
Other Creditors   25 45620 45620 456 
Par Value Share 111111
Total Assets Less Current Liabilities-57 112-24 88730 64925 50420 97520 9441
Creditors Due Within One Year57 11525 70630 66925 817   
Intangible Fixed Assets Aggregate Amortisation Impairment20 49920 49920 49920 499   
Intangible Fixed Assets Cost Or Valuation20 50020 50020 50020 500   
Share Capital Allotted Called Up Paid30 00030 00030 00030 000   
Share Premium Account27 05827 05827 058    
Tangible Fixed Assets Cost Or Valuation2 4292 4292 429    
Tangible Fixed Assets Depreciation2 4282 4282 428    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   2 428   
Tangible Fixed Assets Disposals   2 429   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 30th, October 2019
Free Download (8 pages)

Company search

Advertisements