Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Moffat 2000 Limited
Moffat 2000 Limited is a dissolved company incorporated on 3 January 2001 with the registered office located in London, City of London. Moffat 2000 Limited was registered 24 years ago.
Watch Company
Status
Dissolved
Dissolved on
17 July 2018
(7 years ago)
Was
17 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
04135053
Private limited company
Age
24 years
Incorporated
3 January 2001
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Moffat 2000 Limited
Contact
Address
150 Minories
London
EC3N 1LS
Same address for the past
8 years
Companies in EC3N 1LS
Telephone
01670840850
Email
Available in Endole App
Website
F-e-t.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Mr John Steven Thompson
Director • Engineer • British • Lives in UK • Born in Oct 1975
Mr James Whelan Harris
Director • Cro • American • Lives in United States • Born in Feb 1959
Burness Paull LLP
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Neo Energy Resources UK Limited
Burness Paull LLP is a mutual person.
Active
Neo Energy North Sea Limited
Burness Paull LLP is a mutual person.
Active
Maxim Integrated Products UK Limited
Burness Paull LLP is a mutual person.
Active
Neo Energy Oil Trading Limited
Burness Paull LLP is a mutual person.
Active
Neo Energy LNS Limited
Burness Paull LLP is a mutual person.
Active
Neo Energy Trustees (UK) Limited
Burness Paull LLP is a mutual person.
Active
Charlton Metal Testing Limited
Mr John Steven Thompson is a mutual person.
Active
Neo Energy Transportation (Ut) Limited
Burness Paull LLP is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2012)
Period Ended
31 Dec 2012
For period
31 Dec
⟶
31 Dec 2012
Traded for
12 months
Cash in Bank
£708K
Decreased by £10.48K (-1%)
Turnover
£10.8M
Increased by £1.32M (+14%)
Employees
49
Increased by 5 (+11%)
Total Assets
£7.17M
Increased by £2.22M (+45%)
Total Liabilities
-£1.88M
Decreased by £93.81K (-5%)
Net Assets
£5.29M
Increased by £2.32M (+78%)
Debt Ratio (%)
26%
Decreased by 13.66% (-34%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
7 Years Ago on 17 Jul 2018
Voluntary Strike-Off Suspended
7 Years Ago on 10 Feb 2018
Voluntary Gazette Notice
7 Years Ago on 2 Jan 2018
Application To Strike Off
7 Years Ago on 14 Dec 2017
Registered Address Changed
8 Years Ago on 17 Mar 2017
Alan James Reid Resigned
8 Years Ago on 24 Feb 2017
John Steven Thompson Details Changed
8 Years Ago on 23 Feb 2017
Restoration Court Order
8 Years Ago on 14 Feb 2017
Voluntarily Dissolution
10 Years Ago on 12 May 2015
Voluntary Gazette Notice
10 Years Ago on 27 Jan 2015
Get Alerts
Get Credit Report
Discover Moffat 2000 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 17 Jul 2018
Voluntary strike-off action has been suspended
Submitted on 10 Feb 2018
First Gazette notice for voluntary strike-off
Submitted on 2 Jan 2018
Application to strike the company off the register
Submitted on 14 Dec 2017
Termination of appointment of Alan James Reid as a director on 24 February 2017
Submitted on 17 Mar 2017
Director's details changed for John Steven Thompson on 23 February 2017
Submitted on 17 Mar 2017
Registered office address changed from 32 Threadneedle Street London EC2R 8AY to 150 Minories London EC3N 1LS on 17 March 2017
Submitted on 17 Mar 2017
Restoration by order of the court
Submitted on 14 Feb 2017
Final Gazette dissolved via voluntary strike-off
Submitted on 12 May 2015
First Gazette notice for voluntary strike-off
Submitted on 27 Jan 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs