Company NameLuna Computers Limited
Company StatusDissolved
Company Number03340516
CategoryPrivate Limited Company
Incorporation Date26 March 1997(27 years, 1 month ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)
Previous NameForex Market News & Analysis Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NamePaul David Cox
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1997(8 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 12 June 2001)
RoleComputer Engineer
Correspondence Address158 Worton Road
Isleworth
Middlesex
TW7 6EP
Director NameGeorge Frank Saxby
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1997(8 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 12 June 2001)
RoleEngineer
Correspondence Address6 Meon Court
609 London Road
Isleworth
Middlesex
TW7 4EW
Secretary NameGeorge Frank Saxby
NationalityBritish
StatusClosed
Appointed12 December 1997(8 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 12 June 2001)
RoleEngineer
Correspondence Address6 Meon Court
609 London Road
Isleworth
Middlesex
TW7 4EW
Director NameMr Howard Laderman
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Brinsdale Road
London
NW4 1TB
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed26 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMarketsimple Limited (Corporation)
StatusResigned
Appointed26 March 1997(same day as company formation)
Correspondence Address17 Brinsdale Road
London
NW4 1TB

Location

Registered Address308 Ewell Road
Tolworth
Surbiton
Surrey
KT6 7AL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSurbiton Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
10 January 2001Application for striking-off (1 page)
4 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
6 April 2000Return made up to 26/03/00; full list of members; amend (6 pages)
24 March 2000Return made up to 26/03/00; full list of members (6 pages)
22 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
13 April 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
24 March 1999Return made up to 26/03/99; full list of members (6 pages)
18 April 1998Return made up to 26/03/98; full list of members (6 pages)
18 April 1998Registered office changed on 18/04/98 from: johnston house johnston road woodford green essex IG8 0XA (1 page)
22 December 1997Ad 12/12/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 December 1997Secretary resigned (1 page)
22 December 1997New secretary appointed;new director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997Director resigned (1 page)
5 December 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
5 December 1997Memorandum and Articles of Association (12 pages)
4 December 1997Company name changed forex market news & analysis lim ited\certificate issued on 05/12/97 (4 pages)
6 April 1997Registered office changed on 06/04/97 from: 16 st john street london EC1M 4AY (1 page)
6 April 1997New secretary appointed (2 pages)
6 April 1997Director resigned (1 page)
6 April 1997New director appointed (2 pages)
6 April 1997Secretary resigned (1 page)
27 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 March 1997Incorporation (15 pages)