Company NameLunar (UK) Accessories Limited
Company StatusDissolved
Company Number02633455
CategoryPrivate Limited Company
Incorporation Date30 July 1991(32 years, 9 months ago)
Dissolution Date28 January 2003 (21 years, 2 months ago)
Previous NameMoon (UK) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Davis Fordham
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1991(1 month, 2 weeks after company formation)
Appointment Duration11 years, 4 months (closed 28 January 2003)
RoleMarketing Director
Correspondence Address11 Stonecrest Circle
Rancho Mirage
California Ca 92270
United States
Secretary NameH S (Nominees) Limited (Corporation)
StatusClosed
Appointed05 October 1993(2 years, 2 months after company formation)
Appointment Duration9 years, 3 months (closed 28 January 2003)
Correspondence AddressFirst Floor Battle House 1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed30 July 1991(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Stephen Anthony Harris
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(1 month, 2 weeks after company formation)
Appointment Duration-1 years, 11 months (resigned 31 August 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Sunnyfield
Mill Hill
London
NW7 4RG
Director NameMr Tony Huang
Date of BirthOctober 1952 (Born 71 years ago)
NationalityTaiwan
StatusResigned
Appointed12 September 1991(1 month, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 23 January 1992)
RoleCompany Director
Correspondence AddressRoom 1401
World Wide Ind Centre 43147 Shawmet Street
Foreign
Secretary NameMr Simon Romer Matthews
NationalityBritish
StatusResigned
Appointed12 September 1991(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 05 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Highbury New Park
Islington
London
N5 2DJ
Director NamePeter Howard Flax
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(6 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 19 March 1999)
RoleChartered Surveyor
Correspondence Address2 Greenhill Benningholm Road
Wembley Park
Edgware
Middlesex
HA8 9HF

Location

Registered Address21 Bedford Square
London
WC1B 3HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£104,294
Cash£514
Current Liabilities£132,144

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
5 September 2002Application for striking-off (1 page)
15 October 2001Return made up to 30/07/01; full list of members (5 pages)
11 October 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
27 November 2000Director's particulars changed (1 page)
16 October 2000Return made up to 30/07/00; full list of members (5 pages)
9 October 2000Director's particulars changed (1 page)
19 July 2000Company name changed moon (uk) LIMITED\certificate issued on 20/07/00 (2 pages)
6 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
22 January 2000Declaration of satisfaction of mortgage/charge (1 page)
18 August 1999Return made up to 30/07/99; full list of members (5 pages)
4 August 1999Secretary's particulars changed (1 page)
14 April 1999Accounts for a small company made up to 31 August 1998 (8 pages)
3 April 1999Director resigned (1 page)
13 February 1999Particulars of mortgage/charge (3 pages)
13 February 1999Particulars of mortgage/charge (3 pages)
19 August 1998Return made up to 30/07/98; full list of members (6 pages)
28 May 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 19/05/98
(1 page)
13 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
9 April 1998Declaration of satisfaction of mortgage/charge (1 page)
31 March 1998Declaration of satisfaction of mortgage/charge (1 page)
27 November 1997Director's particulars changed (1 page)
25 November 1997Declaration of satisfaction of mortgage/charge (1 page)
17 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
5 June 1997Particulars of mortgage/charge (3 pages)
25 September 1996Return made up to 30/07/96; full list of members (6 pages)
23 May 1996Registered office changed on 23/05/96 from: russell square house 10-12 russell square london WC1B 5EL (1 page)
17 November 1995Accounts for a small company made up to 31 August 1995 (7 pages)