Great Denham
Bedford
MK40 4BF
Director Name | Mrs Jacqueline Mary Thomas |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2005(same day as company formation) |
Role | HR Consultant |
Country of Residence | England |
Correspondence Address | 25 St. Mellion Drive Great Denham Bedford MK40 4BF |
Secretary Name | David Hywel Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2005(same day as company formation) |
Role | HR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 St. Mellion Drive Great Denham Bedford MK40 4BF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.moonstoneconsulting.co.uk |
---|---|
Telephone | 0113 2512131 |
Telephone region | Leeds |
Registered Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £300,717 |
Cash | £291,708 |
Current Liabilities | £42,769 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 November 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
17 November 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
3 July 2017 | Declaration of solvency (5 pages) |
3 July 2017 | Appointment of a voluntary liquidator (1 page) |
3 July 2017 | Resolutions
|
3 July 2017 | Resolutions
|
3 July 2017 | Declaration of solvency (5 pages) |
3 July 2017 | Appointment of a voluntary liquidator (1 page) |
14 June 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
18 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
22 September 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
28 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
21 July 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
21 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
26 July 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
4 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
29 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
20 May 2010 | Director's details changed for David Hywel Thomas on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Jacqueline Mary Thomas on 1 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Jacqueline Mary Thomas on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Jacqueline Mary Thomas on 1 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for David Hywel Thomas on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for David Hywel Thomas on 1 October 2009 (2 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
19 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
3 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
5 August 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
5 August 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Return made up to 17/05/07; full list of members (3 pages) |
19 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Return made up to 17/05/07; full list of members (3 pages) |
19 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
23 May 2006 | Return made up to 17/05/06; full list of members (7 pages) |
23 May 2006 | Return made up to 17/05/06; full list of members (7 pages) |
17 May 2005 | Incorporation (17 pages) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Incorporation (17 pages) |