Company NameMoonlight Fashion Limited
DirectorHasan Kucuk
Company StatusDissolved
Company Number03127200
CategoryPrivate Limited Company
Incorporation Date16 November 1995(28 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear

Directors

Secretary NameTimur Dogan
NationalityTurkish
StatusCurrent
Appointed09 December 1996(1 year after company formation)
Appointment Duration27 years, 3 months
RoleTailor
Correspondence Address416 Kingsland Road
London
E8 4AA
Director NameHasan Kucuk
Date of BirthMay 1972 (Born 51 years ago)
NationalityTurkish Cypriot
StatusCurrent
Appointed07 August 1997(1 year, 8 months after company formation)
Appointment Duration26 years, 8 months
RoleTailor
Correspondence Address58 Napier Road
Tottenham
London
N17 6YB
Director NameHarshad Mahatma
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address143 Plashet Road
Upton Park
London
E13 0RA
Secretary NameHarish Varsani
NationalityBritish
StatusResigned
Appointed16 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Saints Drive
Forest Gate
London
E7 0RF
Director NameMomen Al Moaiad Al Azem
Date of BirthJune 1964 (Born 59 years ago)
NationalitySyrian
StatusResigned
Appointed01 August 1996(8 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 09 December 1996)
RoleSales Man
Correspondence Address143a Brook Drive
London
SE11 4TQ
Secretary NameCecil Bladier
NationalityFrench
StatusResigned
Appointed01 August 1996(8 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 09 December 1996)
RoleMachinest
Correspondence Address143a Brook Drive
London
SE11 4TQ
Director NameKahraman Bozo
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityTurkish
StatusResigned
Appointed09 December 1996(1 year after company formation)
Appointment Duration7 months, 1 week (resigned 15 July 1997)
RoleTailor
Correspondence Address416 Kingsland Road
London
E8 4AA

Location

Registered Address64-66 Churchway
London
NW1 1LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

21 March 1999Dissolved (1 page)
21 December 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
6 February 1998Registered office changed on 06/02/98 from: unit 3 simpson house 92-100 stoke newington road london N16 7XB (1 page)
5 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 1998Statement of affairs (6 pages)
5 February 1998Appointment of a voluntary liquidator (1 page)
19 December 1996Registered office changed on 19/12/96 from: 11A baxter road ilford essex IG1 2HN (1 page)
19 December 1996New director appointed (2 pages)
19 December 1996New secretary appointed (2 pages)
19 December 1996Director resigned (1 page)
19 December 1996Secretary resigned (1 page)
17 December 1996Return made up to 16/11/96; full list of members (6 pages)
8 August 1996Registered office changed on 08/08/96 from: 143 plashet road upton park london E13 0RA (1 page)
13 March 1996Secretary resigned (1 page)
16 November 1995Incorporation (20 pages)