Company NameClair De Lune Distribution Limited
Company StatusDissolved
Company Number05200313
CategoryPrivate Limited Company
Incorporation Date9 August 2004(19 years, 8 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKathryn Anne Harris
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2004(same day as company formation)
RoleComplementary Therapist & Dist
Country of ResidenceUnited Kingdom
Correspondence Address1 The Pondage
46 Woodville Road
New Barnet
Hertfordshire
EN5 5NQ
Secretary NameKathryn Anne Harris
NationalityBritish
StatusClosed
Appointed09 August 2004(same day as company formation)
RoleComplementary Therapist & Dist
Country of ResidenceUnited Kingdom
Correspondence Address1 The Pondage
46 Woodville Road
New Barnet
Hertfordshire
EN5 5NQ
Director NameFloyd Derek Martin Scott MacDonald
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(same day as company formation)
RoleBanker
Correspondence AddressAberdour House
Aberdour
Fife
KY3 0TQ
Scotland
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed09 August 2004(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed09 August 2004(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered AddressRear Office 1st Floor 43-45 High Road
Bushey Heath
Bushey
Herts
WD23 1EE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Shareholders

100 at £1Kathryn Anne Harris
100.00%
Ordinary

Financials

Year2014
Turnover£1,122
Gross Profit£384
Net Worth£77
Cash£192
Current Liabilities£335

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
26 February 2014Application to strike the company off the register (2 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
26 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
26 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
22 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
23 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
27 September 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
1 September 2009Return made up to 09/08/09; full list of members (3 pages)
21 May 2009Registered office changed on 21/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page)
29 September 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
1 September 2008Return made up to 09/08/08; full list of members (3 pages)
1 September 2008Appointment terminated director floyd macdonald (1 page)
25 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
2 October 2007Return made up to 09/08/07; no change of members (7 pages)
20 October 2006Return made up to 09/08/06; full list of members (7 pages)
13 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
23 September 2005Return made up to 09/08/05; full list of members (7 pages)
23 September 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
1 October 2004Registered office changed on 01/10/04 from: 280 grays inn road london WC1X 8EB (1 page)
1 October 2004Secretary resigned (1 page)
1 October 2004Director resigned (1 page)
1 October 2004New secretary appointed;new director appointed (2 pages)
1 October 2004New director appointed (2 pages)
9 August 2004Incorporation (17 pages)