Background WavePink WaveYellow Wave

MUSEUM OF CULTURAL ARTS (MOCA UK) LIMITED (09073592)

MUSEUM OF CULTURAL ARTS (MOCA UK) LIMITED (09073592) is an active UK company. incorporated on 5 June 2014. with registered office in Romford. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. MUSEUM OF CULTURAL ARTS (MOCA UK) LIMITED has been registered for 11 years. Current directors include GABRIEL, Lorraine Susan.

Company Number
09073592
Status
active
Type
ltd
Incorporated
5 June 2014
Age
11 years
Address
22 Shepherds Close, Romford, RM6 5AD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
GABRIEL, Lorraine Susan
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUSEUM OF CULTURAL ARTS (MOCA UK) LIMITED

MUSEUM OF CULTURAL ARTS (MOCA UK) LIMITED is an active company incorporated on 5 June 2014 with the registered office located in Romford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. MUSEUM OF CULTURAL ARTS (MOCA UK) LIMITED was registered 11 years ago.(SIC: 91020)

Status

active

Active since 11 years ago

Company No

09073592

LTD Company

Age

11 Years

Incorporated 5 June 2014

Size

N/A

Accounts

ARD: 30/6

Overdue

1 year overdue

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 20 April 2024 (2 years ago)
Period: 1 July 2022 - 30 June 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2025
Period: 1 July 2023 - 30 June 2024

Confirmation Statement

Overdue

8 months overdue

Last Filed

Made up to 1 July 2024 (1 year ago)
Submitted on 9 October 2024 (1 year ago)

Next Due

Due by 15 July 2025
For period ending 1 July 2025
Contact
Address

22 Shepherds Close Romford, RM6 5AD,

Previous Addresses

160 City Road City Road London EC1V 2NX England
From: 1 July 2021To: 25 May 2022
22 Shepherds Close Romford RM6 5AD
From: 5 June 2014To: 1 July 2021
Timeline

5 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Oct 22
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GABRIEL, Lorraine Susan

Active
Shepherds Close, RomfordRM6 5AD
Born February 1964
Director
Appointed 28 Feb 2025

GABRIEL, Lorraine Susan

Resigned
RomfordRM6 5AD
Born February 1964
Director
Appointed 05 Jun 2014
Resigned 03 Feb 2025

JOHN, Vincent Michael

Resigned
Shepherds Close, RomfordRM6 5AD
Born September 1952
Director
Appointed 27 Oct 2022
Resigned 04 Feb 2025

Persons with significant control

1

Miss Lorraine Susan Gabriel

Active
Shepherds Close, RomfordRM6 5AD
Born February 1964

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control as trust
Significant influence or control as firm
Notified 05 Jun 2016
Fundings
Financials
Latest Activities

Filing History

38

Dissolution Voluntary Strike Off Suspended
10 April 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
25 March 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 March 2025
DS01DS01
Change To A Person With Significant Control
28 February 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
12 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Gazette Notice Compulsory
17 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
20 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
13 August 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Dormant
5 March 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Gazette Notice Compulsory
6 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
5 June 2014
NEWINCIncorporation