Company NameBlue Moon Technologies Limited
Company StatusDissolved
Company Number03704415
CategoryPrivate Limited Company
Incorporation Date29 January 1999(25 years, 3 months ago)
Dissolution Date25 February 2016 (8 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Emilio Bonfante
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1999(same day as company formation)
RoleComputer Technician
Country of ResidenceUnited Kingdom
Correspondence Address24 Mast House Terrace
London
E14 3RW
Director NameWendy Yuet Mei Chan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1999(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address24 Mast House Terrace
London
E14 3RW
Secretary NameMr Emilio Bonfante
NationalityBritish
StatusClosed
Appointed29 January 1999(same day as company formation)
RoleComputer Technician
Country of ResidenceUnited Kingdom
Correspondence Address24 Mast House Terrace
London
E14 3RW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.flipout.co.uk
Email address[email protected]
Telephone07 342443912
Telephone regionMobile

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Emilio Bonfante
49.50%
Ordinary B
100 at £1Wendy Y. Chan
49.50%
Ordinary C
1 at £1Mr Emilio Bonfante
0.50%
Ordinary
1 at £1Wendy Y. Chan
0.50%
Ordinary

Financials

Year2014
Net Worth£26,677
Cash£41,886
Current Liabilities£40,907

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

25 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2016Final Gazette dissolved following liquidation (1 page)
25 February 2016Final Gazette dissolved following liquidation (1 page)
25 November 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
25 November 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
5 February 2015Liquidators statement of receipts and payments to 22 December 2014 (15 pages)
5 February 2015Liquidators' statement of receipts and payments to 22 December 2014 (15 pages)
5 February 2015Liquidators' statement of receipts and payments to 22 December 2014 (15 pages)
7 January 2014Registered office address changed from Cbhc Llp Calrton House 101 New London Road Chelmsford Essex CM2 0PP on 7 January 2014 (2 pages)
7 January 2014Registered office address changed from Cbhc Llp Calrton House 101 New London Road Chelmsford Essex CM2 0PP on 7 January 2014 (2 pages)
7 January 2014Registered office address changed from Cbhc Llp Calrton House 101 New London Road Chelmsford Essex CM2 0PP on 7 January 2014 (2 pages)
3 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 January 2014Statement of affairs with form 4.19 (6 pages)
3 January 2014Appointment of a voluntary liquidator (1 page)
3 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 January 2014Appointment of a voluntary liquidator (1 page)
3 January 2014Statement of affairs with form 4.19 (6 pages)
29 January 2013Annual return made up to 29 January 2013 with a full list of shareholders
Statement of capital on 2013-01-29
  • GBP 202
(6 pages)
29 January 2013Annual return made up to 29 January 2013 with a full list of shareholders
Statement of capital on 2013-01-29
  • GBP 202
(6 pages)
30 October 2012Amended accounts made up to 31 January 2012 (6 pages)
30 October 2012Amended accounts made up to 31 January 2012 (6 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
11 February 2010Director's details changed for Wendy Yuet Mei Chan on 25 January 2010 (2 pages)
11 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
11 February 2010Director's details changed for Mr Emilio Bonfante on 28 January 2010 (2 pages)
11 February 2010Director's details changed for Wendy Yuet Mei Chan on 25 January 2010 (2 pages)
11 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
11 February 2010Director's details changed for Mr Emilio Bonfante on 28 January 2010 (2 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
25 March 2009Registered office changed on 25/03/2009 from carlton baker clarke carlton house new london road chelmsford essex CM2 0PP (1 page)
25 March 2009Return made up to 29/01/09; full list of members (4 pages)
25 March 2009Return made up to 29/01/09; full list of members (4 pages)
25 March 2009Registered office changed on 25/03/2009 from carlton baker clarke carlton house new london road chelmsford essex CM2 0PP (1 page)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
29 February 2008Return made up to 29/01/08; full list of members (4 pages)
29 February 2008Return made up to 29/01/08; full list of members (4 pages)
24 January 2008Accounts for a small company made up to 31 January 2007 (7 pages)
24 January 2008Accounts for a small company made up to 31 January 2007 (7 pages)
28 March 2007Accounts for a small company made up to 31 January 2006 (7 pages)
28 March 2007Accounts for a small company made up to 31 January 2006 (7 pages)
5 February 2007Return made up to 29/01/07; full list of members (2 pages)
5 February 2007Return made up to 29/01/07; full list of members (2 pages)
24 May 2006Registered office changed on 24/05/06 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
24 May 2006Registered office changed on 24/05/06 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
23 March 2006Return made up to 29/01/06; full list of members
  • 363(287) ‐ Registered office changed on 23/03/06
(7 pages)
23 March 2006Return made up to 29/01/06; full list of members
  • 363(287) ‐ Registered office changed on 23/03/06
(7 pages)
4 March 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
4 March 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
2 March 2005Return made up to 29/01/05; full list of members (7 pages)
2 March 2005Return made up to 29/01/05; full list of members (7 pages)
23 March 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
23 March 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
2 March 2004Return made up to 29/01/04; full list of members (7 pages)
2 March 2004Return made up to 29/01/04; full list of members (7 pages)
10 March 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
10 March 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
1 March 2003Return made up to 29/01/03; full list of members (7 pages)
1 March 2003Return made up to 29/01/03; full list of members (7 pages)
9 March 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
9 March 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
26 February 2002Return made up to 29/01/02; full list of members (6 pages)
26 February 2002Return made up to 29/01/02; full list of members (6 pages)
4 April 2001Registered office changed on 04/04/01 from: carradine house 237 regents park road london N3 3LF (1 page)
4 April 2001Full accounts made up to 31 January 2001 (11 pages)
4 April 2001Accounting reference date shortened from 05/04/01 to 31/01/01 (1 page)
4 April 2001Accounting reference date shortened from 05/04/01 to 31/01/01 (1 page)
4 April 2001Registered office changed on 04/04/01 from: carradine house 237 regents park road london N3 3LF (1 page)
4 April 2001Full accounts made up to 31 January 2001 (11 pages)
31 January 2001Return made up to 29/01/01; full list of members (6 pages)
31 January 2001Return made up to 29/01/01; full list of members (6 pages)
3 October 2000Accounting reference date extended from 31/01/01 to 05/04/01 (1 page)
3 October 2000Accounting reference date extended from 31/01/01 to 05/04/01 (1 page)
23 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
23 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
28 February 2000Director's particulars changed (1 page)
28 February 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2000Secretary's particulars changed;director's particulars changed (1 page)
28 February 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2000Secretary's particulars changed;director's particulars changed (1 page)
28 February 2000Director's particulars changed (1 page)
28 February 2000Secretary's particulars changed;director's particulars changed (1 page)
28 February 2000Secretary's particulars changed;director's particulars changed (1 page)
26 October 1999Registered office changed on 26/10/99 from: 48 portland place london W1N 4AJ (1 page)
26 October 1999Registered office changed on 26/10/99 from: 48 portland place london W1N 4AJ (1 page)
5 February 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999New secretary appointed;new director appointed (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999Secretary resigned (1 page)
5 February 1999New secretary appointed;new director appointed (2 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999New director appointed (2 pages)
29 January 1999Incorporation (16 pages)
29 January 1999Incorporation (16 pages)