Company NameMoonbond Limited
DirectorPaul Glicksman
Company StatusDissolved
Company Number02583538
CategoryPrivate Limited Company
Incorporation Date18 February 1991(33 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NamePaul Glicksman
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1995(4 years, 8 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence Address56 Northwood Gardens
Ilford
Essex
IG5 0AD
Secretary NameMrs Betty Glicksman
NationalityBritish
StatusCurrent
Appointed16 October 1995(4 years, 8 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence Address56 Northwood Gardens
Ilford
Essex
IG5 0AD
Director NameMr Norman Woolf
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address121 Hillrise Road
Collier Row
Romford
Essex
RM5 3BN
Secretary NameMiss Sonia Bezzina
NationalityBritish
StatusResigned
Appointed18 February 1991(same day as company formation)
RoleSecretary
Correspondence Address61 Thornfield House
Morant Street
London
E14 8EP
Director NameMrs Betty Glicksman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(1 week after company formation)
Appointment Duration-1 years, 11 months (resigned 18 February 1991)
RolePublic Relations Executive
Correspondence Address56 Northwood Gardens
Ilford
Essex
IG5 0AD
Director NameMrs Betty Glicksman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(1 week after company formation)
Appointment Duration-1 years, 11 months (resigned 18 February 1991)
RolePublic Relations Executive
Correspondence Address56 Northwood Gardens
Ilford
Essex
IG5 0AD
Director NamePaul Glicksman
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(1 week after company formation)
Appointment DurationResigned same day (resigned 25 February 1991)
RoleCompany Director
Correspondence Address56 Northwood Gardens
Ilford
Essex
IG5 0AD
Secretary NameEdward Ivor Zeid
NationalityBritish
StatusResigned
Appointed25 February 1991(1 week after company formation)
Appointment Duration-1 years, 11 months (resigned 18 February 1991)
RoleAccountant
Correspondence Address14 Collinwood Gardens
Ilford
Essex
IG5 0AW
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed18 February 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressBeech House
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts29 February 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End29 February

Filing History

2 May 2001Dissolved (1 page)
2 February 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
23 November 2000Liquidators statement of receipts and payments (5 pages)
19 May 2000Liquidators statement of receipts and payments (5 pages)
22 November 1999Liquidators statement of receipts and payments (5 pages)
26 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
26 November 1998Statement of affairs (8 pages)
26 November 1998Appointment of a voluntary liquidator (2 pages)
9 March 1998Return made up to 18/02/98; full list of members (6 pages)
5 September 1997Registered office changed on 05/09/97 from: uplands house blackhorse lane london E17 5QW (1 page)
12 March 1997Return made up to 18/02/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
6 March 1997Director resigned (1 page)
23 December 1996Full accounts made up to 29 February 1996 (15 pages)
13 March 1996Return made up to 18/02/96; change of members (6 pages)
4 February 1996Full accounts made up to 28 February 1995 (15 pages)
13 March 1995Return made up to 18/02/95; full list of members (6 pages)