Company NameLuna Software Services Ltd
Company StatusDissolved
Company Number05558473
CategoryPrivate Limited Company
Incorporation Date8 September 2005(18 years, 7 months ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)
Previous NameLuna Software Limited

Business Activity

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

Directors

Director NameRobert Ian Pearce
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2005(2 weeks after company formation)
Appointment Duration6 years, 6 months (closed 20 March 2012)
RoleSoftware Design
Correspondence Address23 Edmond Beaufort Drive
St Albans
Hertfordshire
AL3 5LA
Secretary NameSusan Jayne Hollin
NationalityBritish
StatusClosed
Appointed22 September 2005(2 weeks after company formation)
Appointment Duration6 years, 6 months (closed 20 March 2012)
RoleCompany Director
Correspondence Address2 Pennyfarthing Lane
Undy
Caldicot
Gwent
NP26 3NU
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address415 Linen Hall 162-168 Regent Street
London
W1B 5TE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,094
Cash£10,102
Current Liabilities£6,448

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2011Compulsory strike-off action has been suspended (1 page)
3 November 2011Compulsory strike-off action has been suspended (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
20 May 2011Annual return made up to 8 September 2010 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 100
(14 pages)
20 May 2011Annual return made up to 8 September 2010 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 100
(14 pages)
20 May 2011Annual return made up to 8 September 2010 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 100
(14 pages)
19 May 2011Administrative restoration application (3 pages)
19 May 2011Administrative restoration application (3 pages)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2010Registered office address changed from , C/O Kingly Brookes, 510 Linen Hall, 162-168 Regent Street, London, W1B 5TF on 21 June 2010 (2 pages)
21 June 2010Registered office address changed from , C/O Kingly Brookes, 510 Linen Hall, 162-168 Regent Street, London, W1B 5TF on 21 June 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 November 2009Director's details changed for Robert Ian Pearce on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Robert Ian Pearce on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Robert Ian Pearce on 1 October 2009 (3 pages)
25 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (5 pages)
25 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (5 pages)
25 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (5 pages)
23 April 2009Director's change of particulars / robert pearce / 02/04/2009 (1 page)
23 April 2009Director's Change of Particulars / robert pearce / 02/04/2009 / HouseName/Number was: , now: 23; Street was: 25 peakes place, now: edmond beaufort drive; Area was: granville road, now: ; Post Code was: AL1 5AY, now: AL3 5LA (1 page)
26 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
26 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 February 2009Registered office changed on 19/02/2009 from, c/o darby twyman jones, 427 linen hall, 162-168 regent street, london, W1B 5TE (1 page)
19 February 2009Registered office changed on 19/02/2009 from, c/o darby twyman jones, 427 linen hall, 162-168 regent street, london, W1B 5TE (1 page)
8 October 2008Return made up to 08/09/08; no change of members (6 pages)
8 October 2008Return made up to 08/09/08; no change of members (6 pages)
18 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
26 September 2007Return made up to 08/09/07; no change of members (6 pages)
26 September 2007Return made up to 08/09/07; no change of members (6 pages)
27 June 2007Registered office changed on 27/06/07 from: 36 bruton street, london, W1J 6QZ (1 page)
27 June 2007Registered office changed on 27/06/07 from: 36 bruton street, london, W1J 6QZ (1 page)
8 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 October 2006Return made up to 08/09/06; full list of members (6 pages)
19 October 2006Ad 15/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 October 2006Return made up to 08/09/06; full list of members (6 pages)
19 October 2006Ad 15/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 November 2005New secretary appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New secretary appointed (2 pages)
22 September 2005Company name changed luna software LIMITED\certificate issued on 22/09/05 (2 pages)
22 September 2005Company name changed luna software LIMITED\certificate issued on 22/09/05 (2 pages)
12 September 2005Secretary resigned (1 page)
12 September 2005Secretary resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
8 September 2005Incorporation (9 pages)
8 September 2005Incorporation (9 pages)