Company NameMoonlight Limited
Company StatusDissolved
Company Number02980059
CategoryPrivate Limited Company
Incorporation Date18 October 1994(29 years, 6 months ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Secretary NameMr Eray Birkaya
NationalityTurkish
StatusClosed
Appointed19 October 1994(1 day after company formation)
Appointment Duration11 years, 11 months (closed 03 October 2006)
RoleCompany Director
Correspondence Address13 Oxford Road
Edmonton
London
N9 0LY
Director NameYiltan Suleyman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1998(4 years after company formation)
Appointment Duration7 years, 11 months (closed 03 October 2006)
RoleManager
Correspondence Address68 The Fairway
Palmers Green
London
N13 5QL
Director NameIsmael Suleyman
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(1 day after company formation)
Appointment Duration4 years (resigned 29 October 1998)
RoleClothier
Correspondence Address78 Canonsleigh Road
Dagenham
Essex
RM9 4DJ
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed18 October 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed18 October 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressN17 Studios
Uint 3g 784-792 High Road
Tottenham
N17 0DA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,394
Current Liabilities£42,589

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryPartial Exemption
Accounts Year End31 March

Filing History

3 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2005Partial exemption accounts made up to 31 March 2004 (6 pages)
19 January 2004Return made up to 18/10/03; full list of members (6 pages)
19 January 2004Partial exemption accounts made up to 31 March 2003 (6 pages)
25 January 2003Partial exemption accounts made up to 31 March 2002 (7 pages)
24 October 2002Return made up to 18/10/02; full list of members (6 pages)
9 January 2002Partial exemption accounts made up to 31 March 2001 (7 pages)
11 October 2001Particulars of mortgage/charge (3 pages)
11 October 2001Return made up to 18/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/10/01
(6 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 November 2000Return made up to 18/10/00; full list of members (6 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 October 1999Return made up to 18/10/99; full list of members (6 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
9 November 1998Return made up to 18/10/98; full list of members (6 pages)
2 November 1998New director appointed (2 pages)
2 November 1998Director resigned (1 page)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 November 1997Return made up to 18/10/97; full list of members (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
14 November 1996Return made up to 18/10/96; full list of members (6 pages)
14 February 1996Return made up to 18/10/95; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
27 September 1995Accounting reference date shortened from 31/10 to 31/03 (1 page)