Company NameHarvestmoon Services Limited
Company StatusDissolved
Company Number05698023
CategoryPrivate Limited Company
Incorporation Date4 February 2006(18 years, 2 months ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Benjamin Foster
Date of BirthMarch 1965 (Born 59 years ago)
NationalityPanamanian
StatusClosed
Appointed29 September 2010(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 27 December 2011)
RoleCompany Director
Country of ResidencePanama
Correspondence AddressCasa 217 La Alegria De Praderas Del Rocio
Villa Zaita - Las Cumbres
Panama
Republic Of Panama
Secretary NamePembrooke Limited (Corporation)
StatusClosed
Appointed04 February 2006(same day as company formation)
Correspondence Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
Director NameJAYA Services Limited (Corporation)
StatusClosed
Appointed29 September 2010(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 27 December 2011)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed04 February 2006(same day as company formation)
Correspondence Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
Director NameVivawray Limited (Corporation)
StatusResigned
Appointed04 February 2006(same day as company formation)
Correspondence Address3rd Floor Meadows House
20-22 Queen Street, Mayfair
London
W1J 5PR

Location

Registered Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£10,728
Cash£1,095
Current Liabilities£2,613

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
2 September 2011Application to strike the company off the register (3 pages)
2 September 2011Application to strike the company off the register (3 pages)
2 March 2011Annual return made up to 4 February 2011 with a full list of shareholders
Statement of capital on 2011-03-02
  • GBP 2
(5 pages)
2 March 2011Annual return made up to 4 February 2011 with a full list of shareholders
Statement of capital on 2011-03-02
  • GBP 2
(5 pages)
2 March 2011Annual return made up to 4 February 2011 with a full list of shareholders
Statement of capital on 2011-03-02
  • GBP 2
(5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 September 2010Appointment of Jaya Services Limited as a director (2 pages)
30 September 2010Appointment of Mr. John Benjamin Foster as a director (2 pages)
30 September 2010Appointment of Mr. John Benjamin Foster as a director (2 pages)
30 September 2010Appointment of Jaya Services Limited as a director (2 pages)
29 September 2010Termination of appointment of Vivawray Limited as a director (1 page)
29 September 2010Termination of appointment of Vivawray Limited as a director (1 page)
4 February 2010Director's details changed for Vivawray Limited on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
4 February 2010Secretary's details changed for Pembrooke Limited on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Pembrooke Limited on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Vivawray Limited on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Vivawray Limited on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Pembrooke Limited on 4 February 2010 (2 pages)
22 September 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
22 September 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 March 2009Return made up to 04/02/09; full list of members (3 pages)
24 March 2009Return made up to 04/02/09; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
22 September 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
12 March 2008Return made up to 04/02/08; full list of members (3 pages)
12 March 2008Return made up to 04/02/08; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
29 November 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
7 March 2007Return made up to 04/02/07; full list of members (2 pages)
7 March 2007Return made up to 04/02/07; full list of members (2 pages)
6 April 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
6 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
8 March 2006New director appointed (3 pages)
8 March 2006New director appointed (3 pages)
4 February 2006Incorporation (23 pages)
4 February 2006Incorporation (23 pages)