Company NameMoondance Creative Services Limited
DirectorsPeter Edward Capel and John Edward Longworth
Company StatusDissolved
Company Number03493247
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 2 months ago)
Previous NameArtcrest Limited

Business Activity

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

Directors

Director NamePeter Edward Capel
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1998(2 weeks after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address6 Chargate Close
Burwood Park
Walton On Thames
Surrey
KT12 5DN
Director NameJohn Edward Longworth
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1998(2 weeks after company formation)
Appointment Duration26 years, 2 months
RoleCreative Director
Correspondence AddressNorton Charity Broad St Hill
Hollingbourne
Maidstone
Kent
ME17 1QY
Secretary NameJohn Edward Longworth
NationalityBritish
StatusCurrent
Appointed29 January 1998(2 weeks after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence AddressNorton Charity Broad St Hill
Hollingbourne
Maidstone
Kent
ME17 1QY
Secretary NameGarrod Evan Goodrich
NationalityBritish
StatusCurrent
Appointed07 May 1999(1 year, 3 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence AddressPudding House
Pudding Lane
Chigwell
Essex
IG7 6BY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

21 March 2001Dissolved (1 page)
21 December 2000Liquidators statement of receipts and payments (5 pages)
21 December 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
2 October 2000Liquidators statement of receipts and payments (5 pages)
30 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 September 1999Statement of affairs (6 pages)
30 September 1999Appointment of a voluntary liquidator (1 page)
14 September 1999Registered office changed on 14/09/99 from: palladium house 1-4 argyll street london W1V 2LD (1 page)
18 May 1999New secretary appointed (2 pages)
17 February 1999Return made up to 15/01/99; full list of members (7 pages)
16 March 1998Ad 29/01/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 February 1998Company name changed artcrest LIMITED\certificate issued on 27/02/98 (2 pages)
16 February 1998Director resigned (1 page)
16 February 1998New secretary appointed (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998Secretary resigned (1 page)
15 January 1998Incorporation (17 pages)