Company NameBluemoon Trading Limited
Company StatusDissolved
Company Number05877444
CategoryPrivate Limited Company
Incorporation Date17 July 2006(17 years, 9 months ago)
Dissolution Date25 February 2014 (10 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr David George Hogben
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2006(1 day after company formation)
Appointment Duration7 years, 7 months (closed 25 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Albert Road
Addlestone
Surrey
KT15 2PX
Director NameMrs Umi Yati Hogben
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIndonesian
StatusClosed
Appointed18 July 2006(1 day after company formation)
Appointment Duration7 years, 7 months (closed 25 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Albert Road
Addlestone
Surrey
KT15 2PX
Secretary NameMrs Umi Yati Hogben
NationalityIndonesian
StatusClosed
Appointed18 July 2006(1 day after company formation)
Appointment Duration7 years, 7 months (closed 25 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Albert Road
Addlestone
Surrey
KT15 2PX
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered Address238 Station Road
Addlestone
Surrey
KT15 2PS
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1David George Hogben
100.00%
Ordinary

Financials

Year2014
Net Worth£14,489
Cash£31,138
Current Liabilities£17,193

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
11 April 2013Registered office address changed from 48 Albert Road Addlestone Surrey KT15 2PX on 11 April 2013 (1 page)
11 April 2013Registered office address changed from 48 Albert Road Addlestone Surrey KT15 2PX on 11 April 2013 (1 page)
8 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 September 2012Annual return made up to 17 July 2012 with a full list of shareholders
Statement of capital on 2012-09-03
  • GBP 2
(5 pages)
3 September 2012Annual return made up to 17 July 2012 with a full list of shareholders
Statement of capital on 2012-09-03
  • GBP 2
(5 pages)
9 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
13 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Umi Yati Hogben on 17 July 2010 (2 pages)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for David George Hogben on 17 July 2010 (2 pages)
20 July 2010Director's details changed for David George Hogben on 17 July 2010 (2 pages)
20 July 2010Director's details changed for Umi Yati Hogben on 17 July 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 July 2009Return made up to 17/07/09; full list of members (3 pages)
30 July 2009Return made up to 17/07/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
18 July 2008Return made up to 17/07/08; full list of members (3 pages)
18 July 2008Return made up to 17/07/08; full list of members (3 pages)
2 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 July 2007Return made up to 17/07/07; full list of members (2 pages)
19 July 2007Return made up to 17/07/07; full list of members (2 pages)
28 September 2006Secretary resigned (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006Director resigned (1 page)
10 August 2006Registered office changed on 10/08/06 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page)
10 August 2006New secretary appointed;new director appointed (2 pages)
10 August 2006Registered office changed on 10/08/06 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New secretary appointed;new director appointed (2 pages)
17 July 2006Incorporation (15 pages)
17 July 2006Incorporation (15 pages)