Moygara Limited

General information

Name:

Moygara Ltd

Office Address:

Scottish Provident Building C/o Rodgers Weir & Co 7 Donegall Square West BT1 6JH Belfast

Number: NI062650

Incorporation date: 2007-01-15

Dissolution date: 2019-11-12

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm known as Moygara was started on 2007-01-15 as a private limited company. The firm head office was located in Belfast on Scottish Provident Building C/o Rodgers Weir & Co, 7 Donegall Square West. This place zip code is BT1 6JH. The office registration number for Moygara Limited was NI062650. Moygara Limited had been in business for twelve years up until dissolution date on 2019-11-12.

Our data regarding this company's members suggests that the last two directors were: Maria M. and David M. who were appointed on 2007-02-20.

Executives who had significant control over the firm were: David M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Maria M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Maria M.

Role: Director

Appointed: 20 February 2007

Latest update: 7 May 2024

David M.

Role: Director

Appointed: 20 February 2007

Latest update: 7 May 2024

People with significant control

David M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Maria M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2021
Account last made up date 31 May 2019
Confirmation statement next due date 29 April 2020
Confirmation statement last made up date 15 April 2019
Annual Accounts 26 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 26 February 2013
Annual Accounts 28 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 28 February 2014
Annual Accounts 25 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 25 February 2015
Annual Accounts 22 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 22 February 2016
Annual Accounts 21 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 21 February 2017
Annual Accounts 26 February 2018
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 26 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 12th, November 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
12
Company Age

Similar companies nearby

Closest companies