Company NameBlue Moon Leisure Limited
DirectorsJohn Robertson Kennedy and Leon Nash
Company StatusLiquidation
Company Number05776251
CategoryPrivate Limited Company
Incorporation Date10 April 2006(18 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameJohn Robertson Kennedy
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2006(same day as company formation)
RoleNurse
Correspondence Address5 Chesmann Court
Estcourt Road
Gloucester
Gloucestershire
GL1 3LY
Wales
Secretary NameMr Leon Nash
NationalityEnglish
StatusCurrent
Appointed10 April 2006(same day as company formation)
RoleComputers
Country of ResidenceEngland
Correspondence Address1 Chilton Road
Edgware
Middlesex
HA8 7NJ
Director NameMr Leon Nash
Date of BirthMay 1948 (Born 76 years ago)
NationalityEnglish
StatusCurrent
Appointed03 September 2007(1 year, 4 months after company formation)
Appointment Duration16 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Chilton Road
Edgware
Middlesex
HA8 7NJ
Director NameParamount Properties(UK) Limited (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE

Location

Registered Address9 High Street
Elstree
WD6 3BY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Accounts

Next Accounts Due10 February 2008 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Returns

Next Return Due24 April 2017 (overdue)

Filing History

16 August 2012Liquidators' statement of receipts and payments to 24 March 2009 (5 pages)
16 August 2012Liquidators' statement of receipts and payments to 24 September 2010 (5 pages)
16 August 2012Liquidators statement of receipts and payments to 24 March 2010 (5 pages)
16 August 2012Liquidators statement of receipts and payments to 24 September 2010 (5 pages)
16 August 2012Liquidators' statement of receipts and payments to 24 September 2010 (5 pages)
16 August 2012Liquidators statement of receipts and payments to 24 March 2009 (5 pages)
16 August 2012Liquidators statement of receipts and payments to 24 March 2011 (5 pages)
16 August 2012Liquidators' statement of receipts and payments to 24 March 2011 (5 pages)
16 August 2012Liquidators' statement of receipts and payments to 24 March 2010 (5 pages)
16 August 2012Liquidators' statement of receipts and payments to 24 March 2010 (5 pages)
16 August 2012Liquidators' statement of receipts and payments to 24 March 2011 (5 pages)
16 August 2012Liquidators' statement of receipts and payments to 24 March 2009 (5 pages)
16 August 2012Liquidators' statement of receipts and payments to 24 September 2009 (5 pages)
16 August 2012Liquidators' statement of receipts and payments to 24 September 2009 (5 pages)
16 August 2012Liquidators statement of receipts and payments to 24 September 2009 (5 pages)
24 November 2008Liquidators statement of receipts and payments to 24 September 2008 (5 pages)
24 November 2008Liquidators' statement of receipts and payments to 24 September 2008 (5 pages)
24 November 2008Liquidators' statement of receipts and payments to 24 September 2008 (5 pages)
26 October 2007Appointment of a voluntary liquidator (1 page)
26 October 2007Appointment of a voluntary liquidator (1 page)
18 October 2007Statement of affairs (5 pages)
18 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 2007Statement of affairs (5 pages)
18 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 September 2007Registered office changed on 11/09/07 from: trinominis house 125-129 high street edgware middx HA8 7DB (1 page)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007Registered office changed on 11/09/07 from: trinominis house 125-129 high street edgware middx HA8 7DB (1 page)
13 June 2007Return made up to 10/04/07; full list of members (6 pages)
13 June 2007Return made up to 10/04/07; full list of members (6 pages)
15 May 2006Director resigned (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006Registered office changed on 15/05/06 from: 35 firs avenue london N11 3NE (1 page)
15 May 2006New secretary appointed (2 pages)
15 May 2006Secretary resigned (1 page)
15 May 2006New director appointed (2 pages)
15 May 2006New secretary appointed (2 pages)
15 May 2006New director appointed (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006Registered office changed on 15/05/06 from: 35 firs avenue london N11 3NE (1 page)
10 April 2006Incorporation (10 pages)
10 April 2006Incorporation (10 pages)