Company NameMoonlight Finance Limited
Company StatusDissolved
Company Number03602906
CategoryPrivate Limited Company
Incorporation Date23 July 1998(25 years, 9 months ago)
Dissolution Date18 September 2001 (22 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid John Williams
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1998(4 days after company formation)
Appointment Duration3 years, 1 month (closed 18 September 2001)
RoleSenior Analyst/Programmer
Correspondence AddressFirst Floor Flat
46 Brunswick Gardens
London
W8 4AN
Secretary NameGarrick William Stobbs
NationalityNew Zealander
StatusClosed
Appointed27 July 1998(4 days after company formation)
Appointment Duration3 years, 1 month (closed 18 September 2001)
RoleCompany Director
Correspondence Address24 Bloemfontgin Road
Shepherds Bush
London
W12 7BX
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address48 Portland Place
London
W1N 4AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

18 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2001First Gazette notice for voluntary strike-off (1 page)
13 March 2001Voluntary strike-off action has been suspended (1 page)
2 January 2001First Gazette notice for voluntary strike-off (1 page)
16 November 2000Application for striking-off (1 page)
29 December 1999Accounts made up to 31 July 1999 (6 pages)
29 December 1999Registered office changed on 29/12/99 from: 27G throgmorton street london EC2N 2AN (1 page)
17 August 1999Return made up to 23/07/99; full list of members (6 pages)
18 June 1999Director's particulars changed (1 page)
3 September 1998Ad 25/08/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 July 1998Registered office changed on 30/07/98 from: 24 bloemfontein road shepherds bush london W12 7BX (1 page)
30 July 1998New secretary appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998Director resigned (1 page)
29 July 1998Registered office changed on 29/07/98 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page)
29 July 1998Secretary resigned (1 page)
23 July 1998Incorporation (11 pages)