Company NameMoon 2000 Limited
Company StatusDissolved
Company Number03479238
CategoryPrivate Limited Company
Incorporation Date11 December 1997(26 years, 4 months ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2008(10 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 23 November 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
Fifth Floor
London
EC2V 7NG
Director NameEdward Ufland
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2008(10 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 23 November 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
Fifth Floor
London
EC2V 7NG
Director NameOla Tricia Aramita Barreto-Morley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(11 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 23 November 2010)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
Fifth Floor
London
EC2V 7NG
Director NamePhilip Matthew Deakin
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(11 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 23 November 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
Fifth Floor
London
EC2V 7NG
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed02 September 2008(10 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 23 November 2010)
Correspondence Address5th Floor 99 Gresham Street
London
EC2V 7NG
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed11 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Simon John Rex
NationalityBritish
StatusResigned
Appointed24 February 1998(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 07 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressCooden Cottage 57 Station Road
Fernhill Heath
Worcester
Worcestershire
WR3 7UJ
Director NameDouglas Frederick Skeggs
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(2 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 02 September 2008)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressTre Ribble Barn
Three Ashes
Herefordshire
HR2 8LS
Wales
Director NameMichael William Hoy McKay
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 06 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeggs Farm
Orton On The Hill
Atherstone
Warwickshire
CV9 3NE
Director NameMr Mark Edward Burnhope
Date of BirthMarch 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed08 October 1998(10 months after company formation)
Appointment Duration9 years, 11 months (resigned 02 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Stafford Road
Bloxwich
Walsall
West Midlands
WS3 3PG
Secretary NameMr Mark Edward Burnhope
NationalityEnglish
StatusResigned
Appointed07 September 1999(1 year, 8 months after company formation)
Appointment Duration8 years, 12 months (resigned 02 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Stafford Road
Bloxwich
Walsall
West Midlands
WS3 3PG
Director NameMr Simon John Rex
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(2 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 September 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressCooden Cottage 57 Station Road
Fernhill Heath
Worcester
Worcestershire
WR3 7UJ
Director NameMr Simon John Rex
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(2 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 September 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressCooden Cottage 57 Station Road
Fernhill Heath
Worcester
Worcestershire
WR3 7UJ
Director NamePeter Gregory Cole
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2007(9 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 September 2008)
RoleOperations Director
Correspondence AddressWightwick Mill Barn
203 Bridgnorth Road
Wolverhampton
West Midlands
WV6 8BD
Director NameGavin Udall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(10 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Lodge
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD
Director NamePhilip Matthew Deakin
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(11 years, 9 months after company formation)
Appointment Duration1 day (resigned 01 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Wellington Court
Spencers Wood
Reading
Berkshire
RG7 1BN
Director NameOla Tricia Aramita Barreto-Morley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(11 years, 9 months after company formation)
Appointment Duration1 day (resigned 01 October 2009)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhaven 8 Dawnay Close
Ascot
Berkshire
SL5 7PQ

Location

Registered Address99 Gresham Street
Fifth Floor
London
EC2V 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
29 July 2010Application to strike the company off the register (3 pages)
29 July 2010Application to strike the company off the register (3 pages)
2 June 2010Statement by directors (1 page)
2 June 2010Solvency Statement dated 21/05/10 (1 page)
2 June 2010Statement of capital on 2 June 2010
  • GBP 1
(5 pages)
2 June 2010Statement of capital on 2 June 2010
  • GBP 1
(5 pages)
2 June 2010Solvency statement dated 21/05/10 (1 page)
2 June 2010Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
2 June 2010Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
2 June 2010Statement of capital on 2 June 2010
  • GBP 1
(5 pages)
2 June 2010Statement by Directors (1 page)
18 May 2010Statement of capital on 18 May 2010
  • GBP 1
(5 pages)
18 May 2010Statement of capital on 18 May 2010
  • GBP 1
(5 pages)
14 May 2010Statement by directors (1 page)
14 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 May 2010Solvency Statement dated 06/05/10 (1 page)
14 May 2010Statement by Directors (1 page)
14 May 2010Solvency statement dated 06/05/10 (1 page)
14 May 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 January 2010Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
14 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages)
13 January 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
13 January 2010Termination of appointment of Philip Matthew Deakin as a director (1 page)
13 January 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
13 January 2010Termination of appointment of Ola Tricia Aramita Barreto-Morley as a director (1 page)
13 January 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
13 January 2010Termination of appointment of Philip Matthew Deakin as a director (1 page)
13 January 2010Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
13 January 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
13 January 2010Termination of appointment of Ola Tricia Aramita Barreto-Morley as a director (1 page)
22 October 2009Termination of appointment of Gavin Udall as a director (1 page)
22 October 2009Termination of appointment of Gavin Udall as a director (1 page)
16 October 2009Appointment of Philip Matthew Deakin as a director (2 pages)
16 October 2009Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages)
16 October 2009Appointment of Philip Matthew Deakin as a director (2 pages)
16 October 2009Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages)
14 October 2009Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages)
14 October 2009Appointment of Philip Matthew Deakin as a director (2 pages)
14 October 2009Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages)
14 October 2009Appointment of Philip Matthew Deakin as a director (2 pages)
20 April 2009Registered office changed on 20/04/2009 from 6-7 maybrook industrial estate brownhills walsall west midlands WS8 7DG (1 page)
20 April 2009Registered office changed on 20/04/2009 from 6-7 maybrook industrial estate brownhills walsall west midlands WS8 7DG (1 page)
13 April 2009Full accounts made up to 30 November 2008 (17 pages)
13 April 2009Full accounts made up to 30 November 2008 (17 pages)
24 December 2008Return made up to 11/12/08; full list of members (8 pages)
24 December 2008Return made up to 11/12/08; full list of members (8 pages)
9 October 2008Auditor's resignation (1 page)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 October 2008Auditor's resignation (1 page)
7 October 2008Appointment terminated director simon rex (1 page)
7 October 2008Appointment Terminated Director simon rex (1 page)
6 October 2008Secretary appointed s & j registrars LIMITED (1 page)
6 October 2008Appointment Terminated Director peter cole (1 page)
6 October 2008Appointment terminated director douglas skeggs (1 page)
6 October 2008Secretary appointed s & j registrars LIMITED (1 page)
6 October 2008Appointment terminated director peter cole (1 page)
6 October 2008Appointment Terminated Director mark burnhope (1 page)
6 October 2008Appointment Terminated Director douglas skeggs (1 page)
6 October 2008Appointment terminated director mark burnhope (1 page)
6 October 2008Appointment terminated secretary mark burnhope (1 page)
6 October 2008Appointment Terminated Secretary mark burnhope (1 page)
2 October 2008Accounting reference date extended from 30/09/2008 to 30/11/2008 Alignment with Parent or Subsidiary (1 page)
2 October 2008Accounting reference date extended from 30/09/2008 to 30/11/2008 alignment with parent or subsidiary (1 page)
16 September 2008Director appointed edward ufland (11 pages)
16 September 2008Director appointed gavin udall (11 pages)
16 September 2008Director appointed gavin udall (11 pages)
16 September 2008Director appointed giles hudson (11 pages)
16 September 2008Director appointed giles hudson (11 pages)
16 September 2008Director appointed edward ufland (11 pages)
15 August 2008Gbp sr 21009@1 (1 page)
15 August 2008Gbp sr 20468@1 (1 page)
15 August 2008Gbp sr 20468@1 (1 page)
15 August 2008Gbp sr 20468@1 (1 page)
15 August 2008Gbp sr 21009@1 (1 page)
15 August 2008Gbp sr 20468@1 (1 page)
17 March 2008Full accounts made up to 30 September 2007 (16 pages)
17 March 2008Full accounts made up to 30 September 2007 (16 pages)
29 January 2008Return made up to 11/12/07; full list of members (5 pages)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008Return made up to 11/12/07; full list of members (5 pages)
9 July 2007Full accounts made up to 30 September 2006 (19 pages)
9 July 2007Full accounts made up to 30 September 2006 (19 pages)
18 April 2007Return made up to 11/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 2007Return made up to 11/12/06; full list of members (8 pages)
18 December 2006Auditor's resignation (2 pages)
18 December 2006Auditor's resignation (2 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
26 April 2006Return made up to 11/12/05; full list of members (8 pages)
26 April 2006Return made up to 11/12/05; full list of members (8 pages)
12 April 2005Accounts for a small company made up to 30 September 2004 (7 pages)
12 April 2005Accounts for a small company made up to 30 September 2004 (7 pages)
3 February 2005Return made up to 11/12/04; full list of members (8 pages)
3 February 2005Return made up to 11/12/04; full list of members (8 pages)
16 December 2004Particulars of mortgage/charge (7 pages)
16 December 2004Particulars of mortgage/charge (7 pages)
7 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 December 2004Declaration of assistance for shares acquisition (6 pages)
6 December 2004Declaration of assistance for shares acquisition (6 pages)
6 December 2004Declaration of assistance for shares acquisition (6 pages)
6 December 2004Declaration of assistance for shares acquisition (6 pages)
6 December 2004Declaration of assistance for shares acquisition (6 pages)
6 December 2004Declaration of assistance for shares acquisition (6 pages)
1 December 2004Declaration of satisfaction of mortgage/charge (1 page)
1 December 2004Declaration of satisfaction of mortgage/charge (1 page)
1 December 2004Declaration of satisfaction of mortgage/charge (1 page)
1 December 2004Declaration of satisfaction of mortgage/charge (1 page)
6 October 2004Particulars of mortgage/charge (3 pages)
6 October 2004Particulars of mortgage/charge (3 pages)
20 April 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
20 April 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
26 March 2004Return made up to 11/12/03; full list of members (8 pages)
26 March 2004Return made up to 11/12/03; full list of members (8 pages)
25 March 2004Accounts for a small company made up to 31 March 2003 (6 pages)
25 March 2004Accounts for a small company made up to 31 March 2003 (6 pages)
6 March 2003Registered office changed on 06/03/03 from: c/o systemcare 2000 LIMITED victoria works northgate aldridge walsall west midlands WS9 8TH (1 page)
6 March 2003Registered office changed on 06/03/03 from: c/o systemcare 2000 LIMITED victoria works northgate aldridge walsall west midlands WS9 8TH (1 page)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
2 January 2003Return made up to 11/12/02; full list of members (8 pages)
2 January 2003Return made up to 11/12/02; full list of members (8 pages)
10 January 2002Return made up to 11/12/01; full list of members (8 pages)
10 January 2002Return made up to 11/12/01; full list of members (8 pages)
16 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
16 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
10 April 2001Auditor's resignation (1 page)
10 April 2001Auditor's resignation (1 page)
20 February 2001Particulars of mortgage/charge (3 pages)
20 February 2001Particulars of mortgage/charge (3 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
27 December 2000Return made up to 11/12/00; full list of members (8 pages)
27 December 2000Return made up to 11/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
3 December 1999Return made up to 11/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 December 1999Return made up to 11/12/99; full list of members (8 pages)
22 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 October 1999New secretary appointed (1 page)
21 October 1999New secretary appointed (1 page)
21 October 1999Secretary resigned (1 page)
21 October 1999Secretary resigned (1 page)
11 January 1999Return made up to 11/12/98; full list of members (6 pages)
11 January 1999Return made up to 11/12/98; full list of members (6 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
21 July 1998Accounting reference date extended from 30/06/98 to 31/03/99 (1 page)
21 July 1998Accounting reference date extended from 30/06/98 to 31/03/99 (1 page)
9 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(23 pages)
9 March 1998Ad 03/03/98--------- £ si 64999@1=64999 £ ic 2/65001 (2 pages)
9 March 1998Ad 03/03/98--------- £ si 64999@1=64999 £ ic 2/65001 (2 pages)
9 March 1998Nc inc already adjusted 03/03/98 (1 page)
9 March 1998Ad 03/03/98--------- £ si 94445@1=94445 £ ic 65001/159446 (2 pages)
9 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
9 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
9 March 1998Nc inc already adjusted 03/03/98 (1 page)
9 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(23 pages)
9 March 1998Ad 03/03/98--------- £ si 94445@1=94445 £ ic 65001/159446 (2 pages)
7 March 1998Particulars of mortgage/charge (3 pages)
7 March 1998Particulars of mortgage/charge (3 pages)
4 March 1998Director resigned (1 page)
4 March 1998Registered office changed on 04/03/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
4 March 1998New secretary appointed;new director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998Registered office changed on 04/03/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998New secretary appointed;new director appointed (2 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998Director resigned (1 page)
3 March 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
3 March 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
11 December 1997Incorporation (18 pages)
11 December 1997Incorporation (18 pages)