Company NameMoonbucks Living Limited
Company StatusDissolved
Company Number05481410
CategoryPrivate Limited Company
Incorporation Date15 June 2005(18 years, 10 months ago)
Dissolution Date4 October 2022 (1 year, 6 months ago)
Previous NameQuad Shipping As Limited

Business Activity

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

Directors

Director NameMr Wasim Ullah Khan
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2021(15 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 04 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Bywater Street
London
SW3 4XH
Director NameMr Zia Ullah Khan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Upfield
Croydon
Surrey
CR0 5DQ
Director NameMr Wasim Ullah Khan
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Upfield
Croydon
Surrey
CR0 5DQ
Secretary NameMr Wasim Ullah Khan
NationalityBritish
StatusResigned
Appointed15 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Upfield
Croydon
Surrey
CR0 5DQ
Secretary NameMrs Kelly Beattie
NationalityBritish
StatusResigned
Appointed12 May 2008(2 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 September 2010)
RoleSecretary
Correspondence Address8 Russell Mews, Commercial Road
Paddock Wood
Tonbridge
Kent
TN12 6DW
Director NameMr Eric Kojo Ansah
Date of BirthAugust 1976 (Born 47 years ago)
NationalityGhanaian
StatusResigned
Appointed14 August 2019(14 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley Square House Berkeley Square
London
W1J 6BR
Director NameMr Zia Ullah Khan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2020(15 years after company formation)
Appointment Duration8 months (resigned 24 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address298 Gray's Inn Road
London
WC1X 8DX
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed15 June 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed15 June 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address298 Gray's Inn Road
London
WC1X 8DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£100

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
11 July 2017Notification of Wasim Ullah Khan as a person with significant control on 1 January 2017 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 August 2014Registered office address changed from 25-29 Harper Road London SE1 6AW to Crown Chambers Academy Way Warrington WA1 2HN on 19 August 2014 (1 page)
17 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 August 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 August 2013Compulsory strike-off action has been discontinued (1 page)
13 August 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
11 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
9 November 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
1 November 2011Compulsory strike-off action has been discontinued (1 page)
31 October 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
5 May 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
2 September 2010Termination of appointment of Kelly Beattie as a secretary (1 page)
2 September 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
13 April 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
23 June 2009Return made up to 15/06/09; full list of members (3 pages)
22 June 2009Secretary's change of particulars / kelly beattie / 30/11/2008 (2 pages)
17 April 2009Registered office changed on 17/04/2009 from c/o e c brown & batts delta house 175-177 brough high street london SE1 1XP (1 page)
19 February 2009Accounts for a dormant company made up to 30 June 2008 (8 pages)
15 July 2008Return made up to 15/06/08; full list of members (3 pages)
20 May 2008Secretary appointed kelly beattie (2 pages)
20 May 2008Appointment terminated director zia khan (1 page)
20 May 2008Appointment terminated secretary wasim khan (1 page)
13 May 2008Accounts for a dormant company made up to 30 June 2007 (8 pages)
8 August 2007Return made up to 15/06/07; full list of members (2 pages)
27 June 2007Company name changed quad shipping as LIMITED\certificate issued on 27/06/07 (2 pages)
4 November 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
13 October 2006Director's particulars changed (1 page)
13 October 2006Secretary's particulars changed;director's particulars changed (1 page)
13 October 2006Secretary's particulars changed;director's particulars changed (1 page)
4 August 2006Return made up to 15/06/06; full list of members (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New secretary appointed (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005Registered office changed on 19/10/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
29 September 2005Director resigned (1 page)
29 September 2005Secretary resigned (1 page)
15 June 2005Incorporation (14 pages)