Company NameFull Moon Holdco 2 Limited
Company StatusDissolved
Company Number05893848
CategoryPrivate Limited Company
Incorporation Date2 August 2006(17 years, 9 months ago)
Dissolution Date18 March 2014 (10 years, 1 month ago)
Previous NamePedalscreen 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 Paul Victor Harvey
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2006(3 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (closed 18 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSleepy Hollow Aylesbury Road
Thame
Oxon
OX9 3AT
Director NameDavid Madison Smoot
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed31 March 2010(3 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 18 March 2014)
RoleChief Investment Officer
Country of ResidenceUnited Arab Emirates
Correspondence AddressSleepy Hollow Aylesbury Road
Thame
Oxfordshire
OX9 3AT
Secretary NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed15 May 2007(9 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 18 March 2014)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameAndrew Richard Hornagold Wright
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(1 week, 5 days after company formation)
Appointment Duration1 month (resigned 17 September 2006)
RoleLawyer
Correspondence AddressApartment 223
Al Owais Building Al Mina Road
Dubai
UAE
Director NameAnand Subramaniam Krishnan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2006(1 week, 5 days after company formation)
Appointment Duration4 years, 8 months (resigned 13 April 2011)
RoleChief Financial Office
Country of ResidenceUnited Arab Emirates
Correspondence AddressSleepy Hollow Aylesbury Road
Thame
Oxon
OX9 3AT
Director NameSylvain Claude Denis
Date of BirthMarch 1966 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed14 August 2006(1 week, 5 days after company formation)
Appointment Duration2 years, 5 months (resigned 04 February 2009)
RoleSnr Vp Of Investment Company
Correspondence AddressVilla No. 3, Tayeb Al Rukun Building
54th Corner, 71 St Midriff
Dubai
United Arab Emirates
Secretary NameAndrew Richard Hornagold Wright
NationalityBritish
StatusResigned
Appointed14 August 2006(1 week, 5 days after company formation)
Appointment Duration1 month (resigned 17 September 2006)
RoleLawyer
Correspondence AddressApartment 223
Al Owais Building Al Mina Road
Dubai
UAE
Director NameSameer Kamal Ibrahim Al Ansari
Date of BirthOctober 1962 (Born 61 years ago)
NationalityEmirati
StatusResigned
Appointed05 September 2006(1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2010)
RoleCeo Of Investment Co
Country of ResidenceUnited Arab Emirates
Correspondence AddressSleepy Hollow Aylesbury Road
Thame
Oxon
OX9 3AT
Director NameMr Keith Hamill
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(1 month after company formation)
Appointment Duration5 years, 9 months (resigned 13 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSleepy Hollow Aylesbury Road
Thame
Oxon
OX9 3AT
Director NameMr Grant David Hearn
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(1 month after company formation)
Appointment Duration7 years, 2 months (resigned 25 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSleepy Hollow Aylesbury Road
Thame
Oxon
OX9 3AT
Director NameJon William Mortimore
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(1 month after company formation)
Appointment Duration6 years, 6 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSleepy Hollow Aylesbury Road
Thame
Oxon
OX9 3AT
Director NameGuy Paul Cuthbert Parsons
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(1 month after company formation)
Appointment Duration5 years, 7 months (resigned 20 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSleepy Hollow Aylesbury Road
Thame
Oxon
OX9 3AT
Secretary NameJon William Mortimore
NationalityBritish
StatusResigned
Appointed17 September 2006(1 month, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSleepy Hollow Aylesbury Road
Thame
Oxon
OX9 3AT
Director NameEric John Kump
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 2009(3 years, 2 months after company formation)
Appointment Duration5 months (resigned 16 March 2010)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressSleepy Hollow Aylesbury Road
Thame
Oxon
OX9 3AT
Director NameBrian Richard Lindley
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(3 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 2010)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressSleepy Hollow Aylesbury Road
Thame
Oxfordshire
OX9 3AT
Director NamePeter Otto Jansenberger
Date of BirthApril 1975 (Born 49 years ago)
NationalityAustrian
StatusResigned
Appointed01 January 2011(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 August 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSleepy Hollow Aylesbury Road
Thame
Oxon
OX9 3AT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 August 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 August 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9th Floor 21 Palmer Street
London
SW1H 0AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2m at £1Endell Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£373,300,000
Net Worth-£679,000,000
Cash£15,000,000
Current Liabilities£626,600,000

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Termination of appointment of Grant Hearn as a director (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013Termination of appointment of Grant David Hearn as a director on 25 November 2013 (1 page)
21 November 2013Application to strike the company off the register (3 pages)
21 November 2013Application to strike the company off the register (3 pages)
29 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2,000,000
(6 pages)
29 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2,000,000
(6 pages)
29 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2,000,000
(6 pages)
17 July 2013Amended group of companies' accounts made up to 31 December 2011 (43 pages)
17 July 2013Amended group of companies' accounts made up to 31 December 2011 (43 pages)
12 April 2013Termination of appointment of Jon Mortimore as a secretary (2 pages)
12 April 2013Termination of appointment of Jon William Mortimore as a secretary on 28 March 2013 (2 pages)
12 April 2013Termination of appointment of Jon Mortimore as a director (2 pages)
12 April 2013Termination of appointment of Jon William Mortimore as a director on 28 March 2013 (2 pages)
1 February 2013Group of companies' accounts made up to 31 December 2011 (41 pages)
1 February 2013Group of companies' accounts made up to 31 December 2011 (41 pages)
18 December 2012Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 18 December 2012 (2 pages)
18 December 2012Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 18 December 2012 (2 pages)
27 September 2012Termination of appointment of Peter Otto Jansenberger as a director on 15 August 2012 (1 page)
27 September 2012Termination of appointment of Peter Jansenberger as a director (1 page)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (8 pages)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (8 pages)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (8 pages)
11 July 2012Termination of appointment of Keith Hamill as a director (1 page)
11 July 2012Termination of appointment of Keith Hamill as a director on 13 June 2012 (1 page)
12 June 2012Termination of appointment of Guy Paul Cuthbert Parsons as a director on 20 April 2012 (1 page)
12 June 2012Termination of appointment of Guy Parsons as a director (1 page)
6 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (10 pages)
6 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (10 pages)
6 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (10 pages)
24 June 2011Full accounts made up to 31 December 2010 (15 pages)
24 June 2011Full accounts made up to 31 December 2010 (15 pages)
14 June 2011Termination of appointment of Anand Krishnan as a director (1 page)
14 June 2011Termination of appointment of Anand Krishnan as a director (1 page)
21 January 2011Termination of appointment of Brian Lindley as a director (1 page)
21 January 2011Termination of appointment of Brian Lindley as a director (1 page)
21 January 2011Appointment of Peter Otto Jansenberger as a director (3 pages)
21 January 2011Appointment of Peter Otto Jansenberger as a director (3 pages)
11 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (11 pages)
11 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (11 pages)
11 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (11 pages)
9 June 2010Full accounts made up to 31 December 2009 (15 pages)
9 June 2010Full accounts made up to 31 December 2009 (15 pages)
4 June 2010Appointment of David Madison Smoot as a director (3 pages)
4 June 2010Appointment of David Madison Smoot as a director (3 pages)
2 June 2010Termination of appointment of Sameer Al Ansari as a director (1 page)
2 June 2010Termination of appointment of Sameer Al Ansari as a director (1 page)
16 April 2010Appointment of Brian Lindley as a director (3 pages)
16 April 2010Appointment of Brian Lindley as a director (3 pages)
14 April 2010Termination of appointment of Eric Kump as a director (1 page)
14 April 2010Termination of appointment of Eric Kump as a director (1 page)
29 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re sect 175 12/03/2010
(16 pages)
29 March 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES13 ‐ Re sect 175 12/03/2010
(16 pages)
6 February 2010Director's details changed for Keith Hamill on 3 February 2010 (2 pages)
6 February 2010Director's details changed for Keith Hamill on 3 February 2010 (2 pages)
6 February 2010Director's details changed for Keith Hamill on 3 February 2010 (2 pages)
5 February 2010Director's details changed for Paul Victor Harvey on 3 February 2010 (2 pages)
5 February 2010Director's details changed for Eric John Kump on 3 February 2010 (2 pages)
5 February 2010Director's details changed for Anand Krishnan on 3 February 2010 (2 pages)
5 February 2010Director's details changed for Eric John Kump on 3 February 2010 (2 pages)
5 February 2010Director's details changed for Sameer Kamal Ibrahim Al Ansari on 3 February 2010 (2 pages)
5 February 2010Director's details changed for Guy Paul Cuthbert Parsons on 3 February 2010 (2 pages)
5 February 2010Director's details changed for Guy Paul Cuthbert Parsons on 3 February 2010 (2 pages)
5 February 2010Director's details changed for Paul Victor Harvey on 3 February 2010 (2 pages)
5 February 2010Director's details changed for Eric John Kump on 3 February 2010 (2 pages)
5 February 2010Director's details changed for Sameer Kamal Ibrahim Al Ansari on 3 February 2010 (2 pages)
5 February 2010Director's details changed for Paul Victor Harvey on 3 February 2010 (2 pages)
5 February 2010Director's details changed for Sameer Kamal Ibrahim Al Ansari on 3 February 2010 (2 pages)
5 February 2010Director's details changed for Anand Krishnan on 3 February 2010 (2 pages)
5 February 2010Director's details changed for Anand Krishnan on 3 February 2010 (2 pages)
5 February 2010Director's details changed for Guy Paul Cuthbert Parsons on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Jon William Mortimore on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Jon William Mortimore on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Jon William Mortimore on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Grant David Hearn on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Jon William Mortimore on 3 February 2010 (1 page)
3 February 2010Secretary's details changed for Jon William Mortimore on 3 February 2010 (1 page)
3 February 2010Director's details changed for Grant David Hearn on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Jon William Mortimore on 3 February 2010 (1 page)
3 February 2010Director's details changed for Grant David Hearn on 3 February 2010 (2 pages)
27 October 2009Appointment of Eric John Kump as a director (3 pages)
27 October 2009Appointment of Eric John Kump as a director (3 pages)
7 September 2009Return made up to 02/08/09; full list of members (5 pages)
7 September 2009Return made up to 02/08/09; full list of members (5 pages)
9 July 2009Auditor's resignation (1 page)
9 July 2009Auditor's resignation (1 page)
20 May 2009Full accounts made up to 31 December 2008 (15 pages)
20 May 2009Full accounts made up to 31 December 2008 (15 pages)
8 April 2009Appointment Terminated Director sylvain denis (1 page)
8 April 2009Appointment terminated director sylvain denis (1 page)
11 August 2008Return made up to 02/08/08; full list of members (6 pages)
11 August 2008Return made up to 02/08/08; full list of members (6 pages)
1 July 2008Full accounts made up to 31 December 2007 (15 pages)
1 July 2008Full accounts made up to 31 December 2007 (15 pages)
21 August 2007Return made up to 02/08/07; full list of members (4 pages)
21 August 2007Return made up to 02/08/07; full list of members (4 pages)
20 July 2007Director's particulars changed (1 page)
20 July 2007Director's particulars changed (1 page)
12 July 2007Full accounts made up to 31 December 2006 (15 pages)
12 July 2007Full accounts made up to 31 December 2006 (15 pages)
22 May 2007Registered office changed on 22/05/07 from: sleepy hollow aylesbury road thame oxon OX9 3AT (1 page)
22 May 2007Registered office changed on 22/05/07 from: sleepy hollow aylesbury road thame oxon OX9 3AT (1 page)
21 May 2007New secretary appointed (1 page)
21 May 2007New secretary appointed (1 page)
23 February 2007Director's particulars changed (1 page)
23 February 2007Director's particulars changed (1 page)
30 November 2006New director appointed (3 pages)
30 November 2006New director appointed (3 pages)
14 November 2006Nc inc already adjusted 03/09/06 (2 pages)
14 November 2006Nc inc already adjusted 03/09/06 (2 pages)
26 October 2006Accounting reference date shortened from 31/12/07 to 31/12/06 (1 page)
26 October 2006Accounting reference date shortened from 31/12/07 to 31/12/06 (1 page)
23 October 2006Ad 05/09/06--------- £ si 1999999@1=1999999 £ ic 1/2000000 (2 pages)
23 October 2006Ad 05/09/06--------- £ si 1999999@1=1999999 £ ic 1/2000000 (2 pages)
2 October 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
2 October 2006New director appointed (4 pages)
2 October 2006New director appointed (7 pages)
2 October 2006Secretary resigned;director resigned (1 page)
2 October 2006New director appointed (4 pages)
2 October 2006New secretary appointed (2 pages)
2 October 2006New director appointed (7 pages)
2 October 2006New secretary appointed (2 pages)
2 October 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
2 October 2006New director appointed (6 pages)
2 October 2006Secretary resigned;director resigned (1 page)
2 October 2006New director appointed (6 pages)
29 September 2006New director appointed (3 pages)
29 September 2006New director appointed (3 pages)
26 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2006New director appointed (3 pages)
26 September 2006New director appointed (3 pages)
26 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 September 2006New director appointed (5 pages)
21 September 2006New director appointed (5 pages)
21 September 2006New director appointed (5 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (5 pages)
21 September 2006New director appointed (2 pages)
12 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
12 September 2006Memorandum and Articles of Association (22 pages)
12 September 2006Memorandum and Articles of Association (22 pages)
5 September 2006New secretary appointed (1 page)
5 September 2006Director's particulars changed (1 page)
5 September 2006New secretary appointed (1 page)
5 September 2006New director appointed (1 page)
5 September 2006Director's particulars changed (1 page)
5 September 2006New director appointed (1 page)
5 September 2006New director appointed (1 page)
5 September 2006New director appointed (1 page)
1 September 2006Registered office changed on 01/09/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 September 2006Registered office changed on 01/09/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 August 2006Secretary resigned (1 page)
15 August 2006Company name changed pedalscreen LIMITED\certificate issued on 15/08/06 (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006New director appointed (1 page)
15 August 2006Secretary resigned (1 page)
15 August 2006Company name changed pedalscreen LIMITED\certificate issued on 15/08/06 (2 pages)
15 August 2006New director appointed (1 page)
2 August 2006Incorporation (17 pages)
2 August 2006Incorporation (17 pages)