Company NameMoon Communications Limited
Company StatusDissolved
Company Number05428556
CategoryPrivate Limited Company
Incorporation Date19 April 2005(19 years ago)
Dissolution Date1 September 2016 (7 years, 7 months ago)
Previous NamesKandu Holdings Limited and Creative Moon Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMark Andrew Saggs
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Croft Gardens
Ruislip
Middlesex
HA4 8EY
Director NameMichele Saggs
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Croft Gardens
Ruislip
Middlesex
HA4 8EY
Secretary NameMark Andrew Saggs
NationalityBritish
StatusResigned
Appointed19 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Croft Gardens
Ruislip
Middlesex
HA4 8EY
Secretary NameCharmaine Karen Bignell
NationalityBritish
StatusResigned
Appointed01 December 2007(2 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 February 2013)
RoleCompany Director
Correspondence Address94 Abbotsbury Gardens
Eastcote
Middlesex
HA5 1SU

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2011
Turnover£655,474
Gross Profit£244,813
Net Worth£20,313
Cash£5,381
Current Liabilities£343,120

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

1 September 2016Final Gazette dissolved following liquidation (1 page)
1 September 2016Final Gazette dissolved following liquidation (1 page)
1 June 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
1 June 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
26 April 2016Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
26 April 2016Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
29 May 2015Liquidators statement of receipts and payments to 21 March 2015 (12 pages)
29 May 2015Liquidators' statement of receipts and payments to 21 March 2015 (12 pages)
29 May 2015Liquidators' statement of receipts and payments to 21 March 2015 (12 pages)
25 April 2014Liquidators' statement of receipts and payments to 21 March 2014 (11 pages)
25 April 2014Liquidators' statement of receipts and payments to 21 March 2014 (11 pages)
25 April 2014Liquidators statement of receipts and payments to 21 March 2014 (11 pages)
2 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 April 2013Appointment of a voluntary liquidator (1 page)
2 April 2013Statement of affairs with form 4.19 (5 pages)
2 April 2013Statement of affairs with form 4.19 (5 pages)
2 April 2013Appointment of a voluntary liquidator (1 page)
2 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2013Registered office address changed from 262 Water Road Wembley Middlesex HA0 1HX on 12 March 2013 (2 pages)
12 March 2013Registered office address changed from 262 Water Road Wembley Middlesex HA0 1HX on 12 March 2013 (2 pages)
22 February 2013Termination of appointment of Charmaine Bignell as a secretary (1 page)
22 February 2013Termination of appointment of Charmaine Bignell as a secretary (1 page)
12 February 2013Termination of appointment of Michele Saggs as a director (1 page)
12 February 2013Termination of appointment of Michele Saggs as a director (1 page)
2 May 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 100
(5 pages)
2 May 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 100
(5 pages)
3 February 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
3 February 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
20 September 2010Company name changed creative moon LIMITED\certificate issued on 20/09/10
  • RES15 ‐ Change company name resolution on 2010-09-16
(2 pages)
20 September 2010Change of name notice (2 pages)
20 September 2010Company name changed creative moon LIMITED\certificate issued on 20/09/10
  • RES15 ‐ Change company name resolution on 2010-09-16
(2 pages)
20 September 2010Change of name notice (2 pages)
26 April 2010Director's details changed for Michele Saggs on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Mark Andrew Saggs on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Michele Saggs on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Mark Andrew Saggs on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Michele Saggs on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Mark Andrew Saggs on 1 October 2009 (2 pages)
4 February 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
4 February 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
15 September 2009Registered office changed on 15/09/2009 from 262 water road wembley middlesex HA0 1HX united kingdom (1 page)
15 September 2009Registered office changed on 15/09/2009 from 262 water road wembley middlesex HA0 1HX united kingdom (1 page)
20 August 2009Registered office changed on 20/08/2009 from hamilton house 25 high street rickmansworth hertfordshire WD3 1ET united kingdom (1 page)
20 August 2009Registered office changed on 20/08/2009 from hamilton house 25 high street rickmansworth hertfordshire WD3 1ET united kingdom (1 page)
5 June 2009Return made up to 19/04/09; full list of members (3 pages)
5 June 2009Return made up to 19/04/09; full list of members (3 pages)
9 May 2009Memorandum and Articles of Association (11 pages)
9 May 2009Memorandum and Articles of Association (11 pages)
2 May 2009Company name changed kandu holdings LIMITED\certificate issued on 06/05/09 (2 pages)
2 May 2009Company name changed kandu holdings LIMITED\certificate issued on 06/05/09 (2 pages)
30 March 2009Return made up to 19/04/08; full list of members (3 pages)
30 March 2009Return made up to 19/04/08; full list of members (3 pages)
17 March 2009Registered office changed on 17/03/2009 from sheridan house, 17 st. Anns rd harrow middlesex HA1 1JU (1 page)
17 March 2009Registered office changed on 17/03/2009 from sheridan house, 17 st. Anns rd harrow middlesex HA1 1JU (1 page)
5 March 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
5 March 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
16 September 2008Appointment terminated secretary mark saggs (1 page)
16 September 2008Secretary appointed charmaine karen bignell (2 pages)
16 September 2008Secretary appointed charmaine karen bignell (2 pages)
16 September 2008Appointment terminated secretary mark saggs (1 page)
2 December 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
2 December 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
13 August 2007Return made up to 19/04/07; full list of members (7 pages)
13 August 2007Return made up to 19/04/07; full list of members (7 pages)
7 June 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
7 June 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
21 June 2006Return made up to 19/04/06; full list of members (7 pages)
21 June 2006Return made up to 19/04/06; full list of members (7 pages)
19 April 2005Incorporation (12 pages)
19 April 2005Incorporation (12 pages)