Company NameFullmoon Consulting Limited
Company StatusDissolved
Company Number04391590
CategoryPrivate Limited Company
Incorporation Date11 March 2002(22 years, 1 month ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Warren Paul Farrar
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2002(1 month after company formation)
Appointment Duration17 years, 10 months (closed 18 February 2020)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Secretary NameAgnes Maria Farrar
NationalityBritish
StatusResigned
Appointed15 April 2002(1 month after company formation)
Appointment Duration12 years, 8 months (resigned 18 December 2014)
RoleCompany Director
Correspondence Address2 Elmfield Road
East Finchley
London
N2 8EB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Mr Warren Paul Farrar
100.00%
Ordinary

Financials

Year2014
Net Worth£437
Cash£195,046
Current Liabilities£213,948

Accounts

Latest Accounts29 November 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End29 November

Filing History

18 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2019First Gazette notice for voluntary strike-off (1 page)
26 November 2019Application to strike the company off the register (2 pages)
4 November 2019Change of details for Mr Warren Paul Farrar as a person with significant control on 26 September 2019 (2 pages)
11 October 2019Micro company accounts made up to 29 November 2018 (3 pages)
26 September 2019Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 26 September 2019 (1 page)
29 August 2019Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page)
20 March 2019Confirmation statement made on 11 March 2019 with updates (5 pages)
1 October 2018Current accounting period extended from 31 May 2018 to 30 November 2018 (1 page)
23 March 2018Confirmation statement made on 11 March 2018 with updates (5 pages)
15 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
24 November 2017Cessation of Amanda Farrar as a person with significant control on 12 March 2017 (1 page)
24 November 2017Change of details for Mr Warren Paul Farrar as a person with significant control on 12 March 2017 (2 pages)
24 November 2017Confirmation statement made on 24 November 2017 with updates (5 pages)
24 November 2017Director's details changed for Mr Warren Paul Farrar on 7 September 2017 (2 pages)
24 November 2017Change of details for Mr Warren Paul Farrar as a person with significant control on 12 March 2017 (2 pages)
24 November 2017Confirmation statement made on 24 November 2017 with updates (5 pages)
24 November 2017Cessation of Amanda Farrar as a person with significant control on 12 March 2017 (1 page)
24 November 2017Director's details changed for Mr Warren Paul Farrar on 7 September 2017 (2 pages)
23 November 2017Purchase of own shares. (2 pages)
23 November 2017Notice of Restriction on the Company's Articles (1 page)
23 November 2017Purchase of own shares. (2 pages)
23 November 2017Notice of Restriction on the Company's Articles (1 page)
22 November 2017Cancellation of shares. Statement of capital on 12 March 2017
  • GBP 100.00
(3 pages)
22 November 2017Cancellation of shares. Statement of capital on 12 March 2017
  • GBP 100.00
(3 pages)
22 November 2017Change of share class name or designation (1 page)
22 November 2017Change of share class name or designation (1 page)
22 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
22 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
14 March 2017Confirmation statement made on 11 March 2017 with updates (8 pages)
14 March 2017Confirmation statement made on 11 March 2017 with updates (8 pages)
14 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
14 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 300
(4 pages)
7 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 300
(4 pages)
23 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
23 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
27 October 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 300
(3 pages)
27 October 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 300
(3 pages)
27 October 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 300
(3 pages)
27 October 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 300
(3 pages)
11 March 2015Director's details changed for Warren Paul Farrar on 11 March 2015 (2 pages)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Director's details changed for Warren Paul Farrar on 11 March 2015 (2 pages)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
16 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
16 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
13 January 2015Termination of appointment of Agnes Maria Farrar as a secretary on 18 December 2014 (1 page)
13 January 2015Termination of appointment of Agnes Maria Farrar as a secretary on 18 December 2014 (1 page)
11 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
11 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
17 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
16 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
5 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
5 April 2011Secretary's details changed for Agnes Maria Farrar on 30 March 2011 (2 pages)
5 April 2011Secretary's details changed for Agnes Maria Farrar on 30 March 2011 (2 pages)
15 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
18 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
29 November 2009Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom on 29 November 2009 (1 page)
29 November 2009Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom on 29 November 2009 (1 page)
29 November 2009Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 29 November 2009 (1 page)
29 November 2009Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 29 November 2009 (1 page)
1 April 2009Return made up to 11/03/09; full list of members (3 pages)
1 April 2009Return made up to 11/03/09; full list of members (3 pages)
17 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
17 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 July 2008Return made up to 11/03/08; full list of members (3 pages)
30 July 2008Return made up to 11/03/08; full list of members (3 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
26 June 2007Return made up to 11/03/07; full list of members (2 pages)
26 June 2007Return made up to 11/03/07; full list of members (2 pages)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
6 December 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
6 December 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
15 May 2006Return made up to 11/03/06; full list of members (2 pages)
15 May 2006Return made up to 11/03/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
17 January 2006Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
17 January 2006Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
17 January 2006Registered office changed on 17/01/06 from: greenland house 1 greenland street camden town london NW1 0ND (1 page)
17 January 2006Registered office changed on 17/01/06 from: greenland house 1 greenland street camden town london NW1 0ND (1 page)
23 March 2005Return made up to 11/03/05; full list of members (6 pages)
23 March 2005Return made up to 11/03/05; full list of members (6 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
17 March 2004Return made up to 11/03/04; full list of members (6 pages)
17 March 2004Return made up to 11/03/04; full list of members (6 pages)
18 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
18 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
23 April 2003Return made up to 11/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2003Return made up to 11/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2002New director appointed (2 pages)
23 April 2002Registered office changed on 23/04/02 from: greenland house 1 greenland street london NW1 0ND (2 pages)
23 April 2002New secretary appointed (2 pages)
23 April 2002Ad 11/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 April 2002Ad 11/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 April 2002Registered office changed on 23/04/02 from: greenland house 1 greenland street london NW1 0ND (2 pages)
23 April 2002New secretary appointed (2 pages)
23 April 2002New director appointed (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002Secretary resigned (1 page)
9 April 2002Registered office changed on 09/04/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Registered office changed on 09/04/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
9 April 2002Secretary resigned (1 page)
11 March 2002Incorporation (16 pages)
11 March 2002Incorporation (16 pages)