Company NameEbony Moon Limited
Company StatusDissolved
Company Number03474069
CategoryPrivate Limited Company
Incorporation Date1 December 1997(26 years, 5 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)
Previous NamesUnder The Moon Limited and 37 Old London Road Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Daryl Parker
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1997(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Hill Crescent
Surbiton
Surrey
KT5 8DP
Secretary NameJustin Luke Richardson
NationalityBritish
StatusResigned
Appointed01 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address67 Rangeways Road
Kingswinford
West Midlands
DY6 8NT
Director NameMs Denise Elaine Richardson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1998(5 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 20 April 2008)
RoleTeacher
Country of ResidenceEngland
Correspondence Address3 Hill Crescent
Surbiton
Surrey
KT5 8DP

Location

Registered Address75 Egerton Gardens
London
SW3 2BY
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

500 at £1Daryl Parker
50.00%
Ordinary
500 at £1Denise Elaine Richardson
50.00%
Ordinary

Financials

Year2014
Turnover£61,690
Net Worth-£90,059
Cash£2
Current Liabilities£89,706

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2012Company name changed 37 old london road LTD\certificate issued on 08/05/12
  • RES15 ‐ Change company name resolution on 2012-05-04
  • NM01 ‐ Change of name by resolution
(3 pages)
8 May 2012Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-05-04
(3 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
16 January 2012Registered office address changed from 37 Old London Road Kingston upon Thames Surrey KT2 6nd England on 16 January 2012 (1 page)
16 January 2012Registered office address changed from 37 Old London Road Kingston upon Thames Surrey KT2 6ND England on 16 January 2012 (1 page)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 March 2011Compulsory strike-off action has been discontinued (1 page)
30 March 2011Compulsory strike-off action has been discontinued (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
28 March 2011Annual return made up to 1 December 2010 with a full list of shareholders
Statement of capital on 2011-03-28
  • GBP 1,000
(3 pages)
28 March 2011Annual return made up to 1 December 2010 with a full list of shareholders
Statement of capital on 2011-03-28
  • GBP 1,000
(3 pages)
28 March 2011Annual return made up to 1 December 2010 with a full list of shareholders
Statement of capital on 2011-03-28
  • GBP 1,000
(3 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 February 2010Director's details changed for Daryl Parker on 20 February 2010 (2 pages)
20 February 2010Director's details changed for Daryl Parker on 20 February 2010 (2 pages)
20 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
20 February 2010Registered office address changed from Parc House Cowleaze Road Kingston upon Thames Surrey KT2 6DZ on 20 February 2010 (1 page)
20 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
20 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
20 February 2010Registered office address changed from Parc House Cowleaze Road Kingston upon Thames Surrey KT2 6DZ on 20 February 2010 (1 page)
25 January 2010Change of name notice (2 pages)
25 January 2010Company name changed under the moon LIMITED\certificate issued on 25/01/10
  • RES15 ‐ Change company name resolution on 2010-01-21
(2 pages)
25 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-21
(2 pages)
25 January 2010Change of name notice (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 March 2009Return made up to 01/12/08; full list of members (3 pages)
12 March 2009Return made up to 01/12/08; full list of members (3 pages)
18 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 January 2009Registered office changed on 13/01/2009 from 31 old london road kingston upon thames surrey KT2 6ND (1 page)
13 January 2009Registered office changed on 13/01/2009 from 31 old london road kingston upon thames surrey KT2 6ND (1 page)
8 January 2009Appointment terminated director denise richardson (1 page)
8 January 2009Appointment Terminated Director denise richardson (1 page)
28 July 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 January 2008Return made up to 01/12/07; full list of members (2 pages)
9 January 2008Return made up to 01/12/07; full list of members (2 pages)
22 June 2007Secretary resigned (1 page)
22 June 2007Secretary resigned (1 page)
11 April 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 April 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 January 2007Return made up to 01/12/06; full list of members (2 pages)
3 January 2007Return made up to 01/12/06; full list of members (2 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 January 2006Amended accounts made up to 31 December 2003 (8 pages)
12 January 2006Amended accounts made up to 31 December 2003 (8 pages)
16 December 2005Return made up to 01/12/05; full list of members (2 pages)
16 December 2005Return made up to 01/12/05; full list of members (2 pages)
6 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 December 2004Return made up to 01/12/04; full list of members (7 pages)
14 December 2004Return made up to 01/12/04; full list of members (7 pages)
28 May 2004Particulars of mortgage/charge (3 pages)
28 May 2004Particulars of mortgage/charge (3 pages)
5 February 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
5 February 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
15 December 2003Return made up to 01/12/03; full list of members (7 pages)
15 December 2003Ad 01/12/03--------- £ si 999@1 (2 pages)
15 December 2003Ad 01/12/03--------- £ si 999@1 (2 pages)
15 December 2003Return made up to 01/12/03; full list of members (7 pages)
18 December 2002Registered office changed on 18/12/02 from: unit 1 parc house cowleaze road kingston upon thames surrey KT2 6DZ (1 page)
18 December 2002Registered office changed on 18/12/02 from: unit 1 parc house cowleaze road kingston upon thames surrey KT2 6DZ (1 page)
6 December 2002Return made up to 01/12/02; full list of members (7 pages)
6 December 2002Return made up to 01/12/02; full list of members (7 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
11 October 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
11 October 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
4 April 2002Registered office changed on 04/04/02 from: 23 london road kingston upon thames surrey KT2 6ND (1 page)
4 April 2002Registered office changed on 04/04/02 from: 23 london road kingston upon thames surrey KT2 6ND (1 page)
2 January 2002Return made up to 01/12/01; full list of members (6 pages)
2 January 2002Return made up to 01/12/01; full list of members (6 pages)
14 May 2001Accounts for a small company made up to 31 December 1999 (1 page)
14 May 2001Accounts for a small company made up to 31 December 1999 (1 page)
21 December 2000Return made up to 01/12/00; full list of members (6 pages)
21 December 2000Return made up to 01/12/00; full list of members (6 pages)
4 January 2000Return made up to 01/12/99; full list of members (6 pages)
4 January 2000Return made up to 01/12/99; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (1 page)
27 October 1999Accounts for a small company made up to 31 December 1998 (1 page)
8 June 1999Registered office changed on 08/06/99 from: 28 the causeway teddington middlesex TW11 0HE (1 page)
8 June 1999Registered office changed on 08/06/99 from: 28 the causeway teddington middlesex TW11 0HE (1 page)
24 December 1998Return made up to 01/12/98; full list of members (6 pages)
24 December 1998Return made up to 01/12/98; full list of members (6 pages)
16 December 1998Particulars of mortgage/charge (3 pages)
16 December 1998Particulars of mortgage/charge (3 pages)
24 November 1998Registered office changed on 24/11/98 from: 129 sunningdale avenue biggin hill westerham kent TN16 3TG (1 page)
24 November 1998Registered office changed on 24/11/98 from: 129 sunningdale avenue biggin hill westerham kent TN16 3TG (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998Registered office changed on 02/06/98 from: 101A chichester house school green road, freshwater isle of wight PO40 9AZ (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998Registered office changed on 02/06/98 from: 101A chichester house school green road, freshwater isle of wight PO40 9AZ (1 page)
1 December 1997Incorporation (10 pages)