Company NameMoonstone Consulting Limited
Company StatusDissolved
Company Number05453942
CategoryPrivate Limited Company
Incorporation Date17 May 2005(18 years, 11 months ago)
Dissolution Date17 February 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDavid Hywel Thomas
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2005(same day as company formation)
RoleHR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 St. Mellion Drive
Great Denham
Bedford
MK40 4BF
Director NameMrs Jacqueline Mary Thomas
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2005(same day as company formation)
RoleHR Consultant
Country of ResidenceEngland
Correspondence Address25 St. Mellion Drive
Great Denham
Bedford
MK40 4BF
Secretary NameDavid Hywel Thomas
NationalityBritish
StatusClosed
Appointed17 May 2005(same day as company formation)
RoleHR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 St. Mellion Drive
Great Denham
Bedford
MK40 4BF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.moonstoneconsulting.co.uk
Telephone0113 2512131
Telephone regionLeeds

Location

Registered AddressGlobal House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£300,717
Cash£291,708
Current Liabilities£42,769

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 February 2018Final Gazette dissolved following liquidation (1 page)
17 November 2017Return of final meeting in a members' voluntary winding up (10 pages)
17 November 2017Return of final meeting in a members' voluntary winding up (10 pages)
3 July 2017Declaration of solvency (5 pages)
3 July 2017Appointment of a voluntary liquidator (1 page)
3 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-23
(1 page)
3 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-23
(1 page)
3 July 2017Declaration of solvency (5 pages)
3 July 2017Appointment of a voluntary liquidator (1 page)
14 June 2017Registered office address changed from Stourside Place, 35-41 Station Road, Ashford Kent TN23 1PP to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 14 June 2017 (1 page)
14 June 2017Registered office address changed from Stourside Place, 35-41 Station Road, Ashford Kent TN23 1PP to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 14 June 2017 (1 page)
30 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
21 June 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
18 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(5 pages)
18 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(5 pages)
22 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
28 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(5 pages)
28 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(5 pages)
21 July 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
21 July 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
21 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(5 pages)
21 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(5 pages)
26 July 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
26 July 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
21 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
29 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
15 September 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
7 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
20 May 2010Director's details changed for David Hywel Thomas on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Jacqueline Mary Thomas on 1 October 2009 (2 pages)
20 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Jacqueline Mary Thomas on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Jacqueline Mary Thomas on 1 October 2009 (2 pages)
20 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for David Hywel Thomas on 1 October 2009 (2 pages)
20 May 2010Director's details changed for David Hywel Thomas on 1 October 2009 (2 pages)
31 July 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
31 July 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 May 2009Return made up to 17/05/09; full list of members (4 pages)
19 May 2009Return made up to 17/05/09; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
17 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
3 June 2008Return made up to 17/05/08; full list of members (4 pages)
3 June 2008Return made up to 17/05/08; full list of members (4 pages)
5 August 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 August 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 June 2007Director's particulars changed (1 page)
19 June 2007Return made up to 17/05/07; full list of members (3 pages)
19 June 2007Secretary's particulars changed;director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Return made up to 17/05/07; full list of members (3 pages)
19 June 2007Secretary's particulars changed;director's particulars changed (1 page)
18 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
18 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
23 May 2006Return made up to 17/05/06; full list of members (7 pages)
23 May 2006Return made up to 17/05/06; full list of members (7 pages)
17 May 2005Incorporation (17 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005Incorporation (17 pages)