Company NameCotton Moon Ltd.
Company StatusDissolved
Company Number02829438
CategoryPrivate Limited Company
Incorporation Date23 June 1993(30 years, 10 months ago)
Dissolution Date28 March 2006 (18 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMichael Bass
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1999(6 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 28 March 2006)
RoleBuyer
Correspondence Address2517 1/2 Van Mess Ave
San Francisco
Ca 94109
Foreign
Director NameMiss Ruth Christine Betts
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleMarket Research Manager
Correspondence Address246 Langham Road
London
N15 3NP
Director NameSuzanne Youles
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleManaging Director
Correspondence Address120 Wricklemarsh Road
London
SE3 8DR
Secretary NameSuzanne Youles
NationalityAmerican
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleManaging Director
Correspondence Address120 Wricklemarsh Road
London
SE3 8DR
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 June 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressUnit 10
Angerstein Business Park
Horn Lane
London
SE10 0RT
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London

Financials

Year2014
Net Worth-£166,871
Cash£2,181
Current Liabilities£195,822

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 March 2006Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2005First Gazette notice for compulsory strike-off (1 page)
30 September 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
6 September 2004Secretary resigned;director resigned (1 page)
23 July 2004Return made up to 23/06/04; full list of members (8 pages)
8 August 2003Return made up to 23/06/03; full list of members (8 pages)
7 January 2003Return made up to 23/06/02; full list of members (9 pages)
26 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 November 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
27 July 2001Return made up to 23/06/01; full list of members (10 pages)
14 June 2001Director resigned (1 page)
10 April 2001Auditor's resignation (1 page)
12 March 2001Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
12 March 2001Particulars of contract relating to shares (4 pages)
12 March 2001Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
12 March 2001Ad 14/02/01--------- £ si [email protected]=30000 £ ic 317650/347650 (2 pages)
12 March 2001Nc inc already adjusted 14/02/01 (1 page)
12 March 2001Conso s-div conve 14/02/01 (1 page)
12 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(20 pages)
12 March 2001Conve 14/02/01 (1 page)
6 March 2001Full accounts made up to 31 May 1999 (16 pages)
28 February 2001Particulars of contract relating to shares (4 pages)
28 February 2001Ad 14/02/01--------- £ si 88639@1=88639 £ ic 229011/317650 (2 pages)
2 January 2001Accounting reference date shortened from 30/09/01 to 31/12/00 (1 page)
24 July 2000Return made up to 23/06/00; full list of members (8 pages)
30 May 2000Accounting reference date extended from 31/05/00 to 30/09/00 (1 page)
3 February 2000New director appointed (2 pages)
26 July 1999Return made up to 23/06/99; no change of members (4 pages)
31 March 1999Full accounts made up to 31 May 1998 (17 pages)
22 July 1998Return made up to 23/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 22/07/98
(6 pages)
16 June 1998Ad 21/05/98--------- £ si 108911@1=108911 £ ic 120100/229011 (2 pages)
15 June 1998Memorandum and Articles of Association (13 pages)
9 June 1998£ nc 120100/520100 21/05/98 (1 page)
2 June 1998Ad 31/07/95--------- £ si 120000@1 (2 pages)
28 May 1998Full accounts made up to 31 July 1997 (16 pages)
11 November 1997Nc inc already adjusted 24/07/95 (1 page)
26 October 1997Return made up to 23/06/97; full list of members (6 pages)
26 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 October 1997Full accounts made up to 31 July 1996 (11 pages)
2 September 1996Return made up to 23/06/96; change of members
  • 363(287) ‐ Registered office changed on 02/09/96
(6 pages)
6 June 1996Full accounts made up to 31 July 1995 (11 pages)
18 April 1995Accounts for a small company made up to 31 July 1994 (9 pages)
15 June 1994Ad 20/07/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)