Company NameMoonberry Limited
Company StatusDissolved
Company Number05424065
CategoryPrivate Limited Company
Incorporation Date14 April 2005(19 years ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Susan Mary Hollyman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2010(4 years, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodgate Cottage London Road
Danehill
East Sussex
RH17 7HS
Secretary NameCresford Secretaries Limited (Corporation)
StatusClosed
Appointed04 January 2010(4 years, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 03 October 2017)
Correspondence Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA
Director NameDegas Directors Limited (Corporation)
Date of BirthNovember 1996 (Born 27 years ago)
StatusResigned
Appointed14 April 2005(same day as company formation)
Correspondence Address6th Floor
28 Kingsway
London
WC2B 6JR
Secretary NameDegas Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2005(same day as company formation)
Correspondence Address6th Floor
28 Kingsway
London
WC2B 6JR

Location

Registered Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Turnover-£718
Net Worth£416
Cash£1,088
Current Liabilities£7,870

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
5 July 2017Application to strike the company off the register (3 pages)
5 July 2017Application to strike the company off the register (3 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
27 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 10,000
(5 pages)
27 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 10,000
(5 pages)
29 March 2016Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page)
29 March 2016Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page)
21 January 2016Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
21 January 2016Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
22 December 2015Secretary's details changed for Cresford Secretaries Limited on 4 December 2015 (1 page)
22 December 2015Secretary's details changed for Cresford Secretaries Limited on 4 December 2015 (1 page)
22 December 2015Secretary's details changed for Cresford Secretaries Limited on 4 December 2015 (1 page)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
4 December 2015Registered office address changed from 6th Floor 28 Kingsway London WC2B 6JR to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 6th Floor 28 Kingsway London WC2B 6JR to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 6th Floor 28 Kingsway London WC2B 6JR to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
30 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
22 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 10,000
(4 pages)
22 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 10,000
(4 pages)
12 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
12 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
16 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 10,000
(4 pages)
16 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 10,000
(4 pages)
20 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
20 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
17 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
19 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
13 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
13 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
15 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
21 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
25 January 2010Appointment of Susan Hollyman as a director (2 pages)
25 January 2010Termination of appointment of Degas Directors Limited as a director (1 page)
25 January 2010Appointment of Cresford Secretaries Limited as a secretary (2 pages)
25 January 2010Appointment of Susan Hollyman as a director (2 pages)
25 January 2010Appointment of Cresford Secretaries Limited as a secretary (2 pages)
25 January 2010Termination of appointment of Degas Secretaries Limited as a secretary (1 page)
25 January 2010Termination of appointment of Degas Secretaries Limited as a secretary (1 page)
25 January 2010Termination of appointment of Degas Directors Limited as a director (1 page)
11 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
11 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
5 May 2009Return made up to 14/04/09; full list of members (3 pages)
5 May 2009Return made up to 14/04/09; full list of members (3 pages)
26 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
26 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
23 June 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
23 June 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
27 May 2008Return made up to 14/04/08; full list of members (3 pages)
27 May 2008Return made up to 14/04/08; full list of members (3 pages)
14 March 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
28 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
28 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
26 April 2007Return made up to 14/04/07; full list of members (2 pages)
26 April 2007Return made up to 14/04/07; full list of members (2 pages)
25 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
25 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
18 May 2006Return made up to 14/04/06; full list of members (2 pages)
18 May 2006Return made up to 14/04/06; full list of members (2 pages)
3 May 2006Registered office changed on 03/05/06 from: 4TH floor 28 kingsway london WC2B 6JR (1 page)
3 May 2006Registered office changed on 03/05/06 from: 4TH floor 28 kingsway london WC2B 6JR (1 page)
14 April 2005Incorporation (13 pages)
14 April 2005Incorporation (13 pages)