Company NameMooncharm Consortium Services Limited
Company StatusDissolved
Company Number04922850
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 6 months ago)
Dissolution Date7 January 2014 (10 years, 3 months ago)
Previous NameMooncharm Cosortium Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameJames Lapwood
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2005(1 year, 9 months after company formation)
Appointment Duration8 years, 6 months (closed 07 January 2014)
RoleManaging Director
Correspondence Address110 High Street
Aldeburgh
Suffolk
IP15 5AB
Secretary NameSohail Khan
NationalityBritish
StatusClosed
Appointed10 July 2005(1 year, 9 months after company formation)
Appointment Duration8 years, 6 months (closed 07 January 2014)
RoleCompany Director
Correspondence Address41 Fullerton Road
Croydon
Surrey
CR0 6JD
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address127 High Road
Loughton
Essex
IG10 4LT
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2,967
Cash£2,967

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
6 March 2013Compulsory strike-off action has been suspended (1 page)
6 March 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
21 January 2012Compulsory strike-off action has been suspended (1 page)
21 January 2012Compulsory strike-off action has been suspended (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
20 October 2011Registered office address changed from 100 Birkbeck Avenue Greenford Middlesex UB6 8LX on 20 October 2011 (1 page)
20 October 2011Registered office address changed from 100 Birkbeck Avenue Greenford Middlesex UB6 8LX on 20 October 2011 (1 page)
1 February 2011Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 February 2011Total exemption small company accounts made up to 31 October 2006 (4 pages)
1 February 2011Annual return made up to 6 October 2010
Statement of capital on 2011-02-01
  • GBP 1
(14 pages)
1 February 2011Annual return made up to 6 October 2008 with a full list of shareholders (10 pages)
1 February 2011Total exemption small company accounts made up to 31 October 2005 (4 pages)
1 February 2011Annual return made up to 6 October 2006 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 6 October 2008 with a full list of shareholders (10 pages)
1 February 2011Administrative restoration application (3 pages)
1 February 2011Annual return made up to 6 October 2006 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 6 October 2008 with a full list of shareholders (10 pages)
1 February 2011Registered office address changed from , 320a Romford Road, Forestgate, London, E7 8BD on 1 February 2011 (2 pages)
1 February 2011Annual return made up to 6 October 2009 (14 pages)
1 February 2011Annual return made up to 6 October 2007 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 6 October 2009 (14 pages)
1 February 2011Total exemption small company accounts made up to 31 October 2009 (4 pages)
1 February 2011Total exemption small company accounts made up to 31 October 2008 (4 pages)
1 February 2011Administrative restoration application (3 pages)
1 February 2011Total exemption small company accounts made up to 31 October 2005 (4 pages)
1 February 2011Registered office address changed from , 320a Romford Road, Forestgate, London, E7 8BD on 1 February 2011 (2 pages)
1 February 2011Total exemption small company accounts made up to 31 October 2008 (4 pages)
1 February 2011Annual return made up to 6 October 2006 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 31 October 2006 (4 pages)
1 February 2011Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 February 2011Registered office address changed from , 320a Romford Road, Forestgate, London, E7 8BD on 1 February 2011 (2 pages)
1 February 2011Annual return made up to 6 October 2010
Statement of capital on 2011-02-01
  • GBP 1
(14 pages)
1 February 2011Total exemption small company accounts made up to 31 October 2009 (4 pages)
1 February 2011Annual return made up to 6 October 2007 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 6 October 2009 (14 pages)
1 February 2011Annual return made up to 6 October 2010
Statement of capital on 2011-02-01
  • GBP 1
(14 pages)
1 February 2011Annual return made up to 6 October 2007 with a full list of shareholders (5 pages)
19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
1 May 2007Compulsory strike-off action has been discontinued (1 page)
1 May 2007Compulsory strike-off action has been discontinued (1 page)
3 October 2006Registered office changed on 03/10/06 from: 341 lea bridge road, london, E10 7LA (1 page)
3 October 2006Registered office changed on 03/10/06 from: 341 lea bridge road, london, E10 7LA (1 page)
14 March 2006Return made up to 06/10/05; full list of members (6 pages)
14 March 2006Return made up to 06/10/05; full list of members (6 pages)
8 February 2006Registered office changed on 08/02/06 from: 555 barking road, eastham, london, E6 2LW (1 page)
8 February 2006Registered office changed on 08/02/06 from: 341-a lea bridge road, london, E10 7LA (1 page)
8 February 2006Registered office changed on 08/02/06 from: 341-a lea bridge road, london, E10 7LA (1 page)
8 February 2006Registered office changed on 08/02/06 from: 555 barking road, eastham, london, E6 2LW (1 page)
27 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
27 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
22 September 2005Return made up to 06/10/04; full list of members (6 pages)
22 September 2005Return made up to 06/10/04; full list of members
  • 363(287) ‐ Registered office changed on 22/09/05
(6 pages)
21 July 2005New director appointed (1 page)
21 July 2005New secretary appointed (1 page)
21 July 2005New director appointed (1 page)
21 July 2005New secretary appointed (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
19 August 2004Company name changed mooncharm cosortium LIMITED\certificate issued on 19/08/04 (2 pages)
19 August 2004Company name changed mooncharm cosortium LIMITED\certificate issued on 19/08/04 (2 pages)
17 August 2004Secretary resigned (1 page)
17 August 2004Registered office changed on 17/08/04 from: 3 marlborough road, lancing, sussex, BN15 8UF (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Registered office changed on 17/08/04 from: 3 marlborough road, lancing, sussex, BN15 8UF (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Secretary resigned (1 page)
14 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 October 2003Incorporation (9 pages)