Company NameRed Moon Company (UK) Limited
Company StatusDissolved
Company Number02519273
CategoryPrivate Limited Company
Incorporation Date6 July 1990(33 years, 10 months ago)
Dissolution Date5 September 2000 (23 years, 7 months ago)
Previous NameC.T.P. (Accessories) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Michael John Charles Carter
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1991(1 year after company formation)
Appointment Duration9 years, 2 months (closed 05 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Huntleys Park
Tunbridge Wells
Kent
TN4 9TD
Secretary NameLinda Philips
NationalityBritish
StatusClosed
Appointed20 June 1996(5 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 05 September 2000)
RoleCompany Director
Correspondence Address20 Huntleys Park
Tunbridge Wells
Kent
TN4 9TD
Secretary NameJean Brooks
NationalityBritish
StatusResigned
Appointed06 July 1991(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 14 November 1995)
RoleCompany Director
Correspondence Address50 Myrtle Close
Erith
Kent
DA8 3PT
Secretary NamePaula Wilson
NationalityBritish
StatusResigned
Appointed14 November 1995(5 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 June 1996)
RoleCompany Director
Correspondence Address6 Afroze Court
Cambridge Road North Chiswick
London
W4 4AA

Location

Registered AddressC/O Pearlman Rose
116/117 Saffron Hill
London
EC1N 8QS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

5 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2000First Gazette notice for voluntary strike-off (1 page)
5 April 2000Application for striking-off (1 page)
5 July 1999Return made up to 06/07/99; no change of members (4 pages)
8 June 1999Accounts made up to 31 July 1998 (8 pages)
16 September 1997Accounts made up to 31 July 1997 (7 pages)
29 July 1997Director's particulars changed (1 page)
27 November 1996Accounts for a small company made up to 31 July 1996 (9 pages)
11 July 1996Return made up to 06/07/96; no change of members (4 pages)
1 July 1996Secretary resigned (2 pages)
1 July 1996New secretary appointed (1 page)
30 May 1996Accounts made up to 31 July 1995 (7 pages)
20 December 1995Registered office changed on 20/12/95 from: c/o pearlman rose & partners 4/8 ludgate circus london EC4M 7LD (1 page)
22 November 1995New secretary appointed (2 pages)
22 November 1995Secretary resigned (2 pages)
25 September 1995Company name changed C.T.P. (accessories) LIMITED\certificate issued on 26/09/95 (4 pages)
6 July 1995Accounts made up to 31 July 1994 (7 pages)
30 June 1995Return made up to 06/07/95; no change of members (4 pages)