London
EC2M 5TU
Secretary Name | CXC Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 October 2005(2 years after company formation) |
Appointment Duration | 8 years, 6 months (closed 30 April 2014) |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | John Mullan |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 October 2005) |
Role | Accountant |
Correspondence Address | 14 Stangrove Road Edenbridge Kent TN8 5HT |
Secretary Name | Miss Amanda Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 October 2005) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 16 St Stephens Gardens London W2 5QX |
Director Name | Miss Amanda Collins |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 October 2005) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 16 St Stephens Gardens London W2 5QX |
Director Name | Mr David Thomas |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(5 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 October 2010) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Suite 33-39 65 London Wall London Wall Road London EC2M 5TU |
Director Name | Miss Carla Ramos |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | Portugal |
Status | Resigned |
Appointed | 12 January 2010(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 October 2011) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Mr Weston Wilbort Parkes |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2011) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Miss Karmelle Maslen |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(6 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 August 2010) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suite 33-39 65 London Wall London Wall Road London EC2M 5TU |
Director Name | Mr Patrick Brookes |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(6 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 26 June 2010) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suite 33-39 65 London Wall London Wall Road London EC2M 5TU |
Director Name | Mr Mukhtar Ahmad |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(6 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 July 2010) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suite 33-39 65 London Wall London Wall Road London EC2M 5TU |
Director Name | Mr Edwin Fred Kelly |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2012) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Ms Sonia Dalal |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2012) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Miss Sukaynah Ferguson |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(6 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 26 June 2010) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suite 33-39 65 London Wall London Wall Road London EC2M 5TU |
Director Name | Mr Anshul Mahida |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 February 2010(6 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 13 August 2010) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suite 33-39 65 London Wall London Wall Road London EC2M 5TU |
Director Name | Ms Carlene Rose |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2012) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Director Name | CXC Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2005(2 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 January 2012) |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Registered Address | 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1 at £1 | Carlene Rose 33.33% Ordinary |
---|---|
1 at £1 | Edwin Kelly 33.33% Ordinary |
1 at £1 | Sonia Dalal 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£784 |
Cash | £17,031 |
Current Liabilities | £26,784 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2014 | Final Gazette dissolved following liquidation (1 page) |
30 January 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
30 January 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
7 December 2012 | Registered office address changed from Suites 33-39 65 London Wall London EC2M 5TU England on 7 December 2012 (2 pages) |
7 December 2012 | Registered office address changed from Suites 33-39 65 London Wall London EC2M 5TU England on 7 December 2012 (2 pages) |
7 December 2012 | Registered office address changed from Suites 33-39 65 London Wall London EC2M 5TU England on 7 December 2012 (2 pages) |
6 December 2012 | Appointment of a voluntary liquidator (1 page) |
6 December 2012 | Statement of affairs with form 4.19 (6 pages) |
6 December 2012 | Resolutions
|
6 December 2012 | Appointment of a voluntary liquidator (1 page) |
6 December 2012 | Resolutions
|
6 December 2012 | Statement of affairs with form 4.19 (6 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2012 | Termination of appointment of Cxc Directors Limited as a director on 31 January 2012 (1 page) |
8 February 2012 | Appointment of Cxc Directors Limited as a director on 5 October 2005 (1 page) |
8 February 2012 | Termination of appointment of Edwin Kelly as a director (1 page) |
8 February 2012 | Termination of appointment of Sonia Dalal as a director (1 page) |
8 February 2012 | Termination of appointment of Sonia Dalal as a director on 31 January 2012 (1 page) |
8 February 2012 | Termination of appointment of Carlene Rose as a director (1 page) |
8 February 2012 | Termination of appointment of Carlene Rose as a director on 31 January 2012 (1 page) |
8 February 2012 | Termination of appointment of Edwin Fred Kelly as a director on 31 January 2012 (1 page) |
8 February 2012 | Appointment of Cxc Directors Limited as a director (1 page) |
8 February 2012 | Termination of appointment of Cxc Directors Limited as a director (1 page) |
17 November 2011 | Purchase of own shares. (3 pages) |
17 November 2011 | Purchase of own shares. (3 pages) |
3 November 2011 | Termination of appointment of Carla Ramos as a director on 27 October 2011 (1 page) |
3 November 2011 | Termination of appointment of Weston Wilbort Parkes as a director on 1 September 2011 (1 page) |
3 November 2011 | Termination of appointment of Carla Ramos as a director (1 page) |
3 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders Statement of capital on 2011-11-03
|
3 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders Statement of capital on 2011-11-03
|
3 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders Statement of capital on 2011-11-03
|
3 November 2011 | Termination of appointment of Weston Parkes as a director (1 page) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 October 2010 | Purchase of own shares. (3 pages) |
27 October 2010 | Registered office address changed from Suite 33-39 65 London Wall London Wall Road London EC2M 5TU on 27 October 2010 (1 page) |
27 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
27 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
27 October 2010 | Purchase of own shares. (3 pages) |
27 October 2010 | Termination of appointment of Karmelle Maslen as a director (1 page) |
27 October 2010 | Termination of appointment of David Thomas as a director (1 page) |
27 October 2010 | Registered office address changed from Suite 33-39 65 London Wall London Wall Road London EC2M 5TU on 27 October 2010 (1 page) |
27 October 2010 | Termination of appointment of David Thomas as a director (1 page) |
27 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
27 October 2010 | Termination of appointment of Karmelle Maslen as a director (1 page) |
16 August 2010 | Termination of appointment of Patrick Brookes as a director (1 page) |
16 August 2010 | Termination of appointment of Patrick Brookes as a director (1 page) |
16 August 2010 | Termination of appointment of Sukaynah Ferguson as a director (1 page) |
16 August 2010 | Termination of appointment of Mukhtar Ahmad as a director (1 page) |
16 August 2010 | Termination of appointment of Anshul Mahida as a director (1 page) |
16 August 2010 | Termination of appointment of Mukhtar Ahmad as a director (1 page) |
16 August 2010 | Termination of appointment of Sukaynah Ferguson as a director (1 page) |
16 August 2010 | Termination of appointment of Anshul Mahida as a director (1 page) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
22 July 2010 | Appointment of Miss Carla Ramos as a director (2 pages) |
22 July 2010 | Appointment of Miss Carla Ramos as a director (2 pages) |
1 June 2010 | Appointment of Ms Sonia Dalal as a director (2 pages) |
1 June 2010 | Appointment of Mr Mukhtar Ahmad as a director (2 pages) |
1 June 2010 | Appointment of Ms Carlene Rose as a director (2 pages) |
1 June 2010 | Appointment of Mr Mukhtar Ahmad as a director (2 pages) |
1 June 2010 | Appointment of Ms Sonia Dalal as a director (2 pages) |
1 June 2010 | Appointment of Mr Patrick Brookes as a director (2 pages) |
1 June 2010 | Appointment of Mr Edwin Kelly as a director (2 pages) |
1 June 2010 | Appointment of Mr Patrick Brookes as a director (2 pages) |
1 June 2010 | Appointment of Mr Edwin Kelly as a director (2 pages) |
1 June 2010 | Appointment of Ms Carlene Rose as a director (2 pages) |
30 May 2010 | Appointment of Miss Sukaynah Ferguson as a director (2 pages) |
30 May 2010 | Appointment of Mr Anshul Mahida as a director (2 pages) |
30 May 2010 | Appointment of Miss Sukaynah Ferguson as a director (2 pages) |
30 May 2010 | Appointment of Mr Anshul Mahida as a director (2 pages) |
29 May 2010 | Appointment of Mr Weston Parkes as a director (2 pages) |
29 May 2010 | Appointment of Miss Karmelle Maslen as a director (2 pages) |
29 May 2010 | Appointment of Miss Karmelle Maslen as a director (2 pages) |
29 May 2010 | Appointment of Mr Weston Parkes as a director (2 pages) |
20 March 2010 | Director's details changed for Mr David Thomas on 20 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Mr David Thomas on 20 March 2010 (2 pages) |
6 December 2009 | Change of name notice (2 pages) |
6 December 2009 | Change of name notice (2 pages) |
6 December 2009 | Company name changed moonchoice LIMITED\certificate issued on 06/12/09
|
6 December 2009 | Company name changed moonchoice LIMITED\certificate issued on 06/12/09
|
25 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages) |
25 November 2009 | Appointment of Mr David Thomas as a director (1 page) |
25 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages) |
25 November 2009 | Appointment of Mr David Thomas as a director (1 page) |
25 November 2009 | Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
15 October 2008 | Director's change of particulars / cxc directors LIMITED / 07/10/2007 (1 page) |
15 October 2008 | Director's Change of Particulars / cxc directors LIMITED / 07/10/2007 / HouseName/Number was: , now: maybrook house; Street was: suite a quadrant house, now: 29 godstone road; Area was: 31-67 croydon road, now: ; Post Code was: CR3 6PB, now: CR3 6RE (1 page) |
15 October 2008 | Return made up to 06/10/08; full list of members (5 pages) |
15 October 2008 | Secretary's Change of Particulars / cxc secretaries LIMITED / 07/10/2007 / HouseName/Number was: , now: maybrook house; Street was: suite a, now: 29 godstone road; Area was: quadrant house, 31-67 croydon road, now: ; Post Code was: CR3 6PB, now: CR3 6RE (1 page) |
15 October 2008 | Return made up to 06/10/08; full list of members (5 pages) |
15 October 2008 | Secretary's change of particulars / cxc secretaries LIMITED / 07/10/2007 (1 page) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
2 November 2007 | Return made up to 06/10/07; full list of members (3 pages) |
2 November 2007 | Return made up to 06/10/07; full list of members (3 pages) |
2 November 2007 | Registered office changed on 02/11/07 from: suite a, quadrant house 31-67 croydon road caterham surrey CR3 6PB (1 page) |
2 November 2007 | Registered office changed on 02/11/07 from: suite a, quadrant house 31-67 croydon road caterham surrey CR3 6PB (1 page) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
12 October 2006 | Return made up to 06/10/06; full list of members (4 pages) |
12 October 2006 | Return made up to 06/10/06; full list of members (4 pages) |
7 September 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
7 September 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
8 November 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
8 November 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: suite a, quadrant house 31-67 croydon road caterham surrey CR3 6PB (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: suite a, quadrant house 31-67 croydon road caterham surrey CR3 6PB (1 page) |
17 October 2005 | Secretary's particulars changed (1 page) |
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Secretary's particulars changed (1 page) |
12 October 2005 | Return made up to 06/10/05; full list of members (4 pages) |
12 October 2005 | Return made up to 06/10/05; full list of members (4 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: maybrook house 97 godstone road caterham surrey CR3 6RE (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: maybrook house 97 godstone road caterham surrey CR3 6RE (1 page) |
11 October 2005 | New director appointed (1 page) |
11 October 2005 | New secretary appointed (1 page) |
11 October 2005 | New secretary appointed (1 page) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | New director appointed (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
13 October 2004 | Return made up to 06/10/04; full list of members (8 pages) |
13 October 2004 | Return made up to 06/10/04; full list of members (8 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
23 January 2004 | New secretary appointed (2 pages) |
23 January 2004 | New secretary appointed (2 pages) |
23 January 2004 | Registered office changed on 23/01/04 from: 3 marlborough road lancing sussex BN15 8UF (1 page) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | Registered office changed on 23/01/04 from: 3 marlborough road lancing sussex BN15 8UF (1 page) |
23 January 2004 | New director appointed (2 pages) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | Secretary resigned (1 page) |
14 November 2003 | Resolutions
|
14 November 2003 | Resolutions
|
6 October 2003 | Incorporation (9 pages) |