Company NameBluemoon Resources Limited
Company StatusDissolved
Company Number04434071
CategoryPrivate Limited Company
Incorporation Date9 May 2002(21 years, 11 months ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)

Directors

Director NameSalah Ali Aoudia
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAlgerian
StatusClosed
Appointed28 May 2002(2 weeks, 5 days after company formation)
Appointment Duration1 year, 8 months (closed 10 February 2004)
RoleConsultant
Correspondence Address240 Drake House
St George Wharf
London
Sw8
Director NameDario Littera
Date of BirthApril 1966 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed28 May 2002(2 weeks, 5 days after company formation)
Appointment Duration1 year, 8 months (closed 10 February 2004)
RoleConsultant
Correspondence AddressStrada Fratticiola Selvatica 17
Perugia 06080
Umbria
Italy
Director NameHakim Sadeg
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2002(2 weeks, 5 days after company formation)
Appointment Duration1 year, 8 months (closed 10 February 2004)
RoleConsultant
Correspondence AddressFlat 18 4 Adair Road
London
W10 5ED
Secretary NameSalah Ali Aoudia
NationalityAlgerian
StatusClosed
Appointed28 May 2002(2 weeks, 5 days after company formation)
Appointment Duration1 year, 8 months (closed 10 February 2004)
RoleConsultant
Correspondence Address240 Drake House
St George Wharf
London
Sw8
Director NameMr Azra Ramsay Hakim
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2002(4 months, 1 week after company formation)
Appointment Duration1 year, 4 months (closed 10 February 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QW
Director NameMr Joel Rene Gaston Rebuffat
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityFrench
StatusClosed
Appointed28 September 2002(4 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (closed 10 February 2004)
RoleCompany Director
Correspondence Address10 Rue De La Maison Forte
Laconnex
Geneva
1287
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHathaway House
Popes Drive
London
N3 1QF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

10 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
21 October 2002New director appointed (1 page)
2 October 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
21 June 2002Director resigned (1 page)
21 June 2002New secretary appointed;new director appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002Secretary resigned (1 page)
5 June 2002Registered office changed on 05/06/02 from: 788-790 finchley road london NW11 7TJ (1 page)