London
EC1A 7LP
Director Name | Mr Ian Swycher |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Friars Avenue London N20 0XG |
Secretary Name | Alexa Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Friars Avenue Whetstone London N20 0XG |
Director Name | Kristian Hansen |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 19 June 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 January 2010) |
Role | Consultant |
Correspondence Address | Candletree Cottage Hervines Road Amersham Buckinghamshire HP6 5HS |
Secretary Name | Mr Ian Swycher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 25 January 2023) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Friars Avenue London N20 0XG |
Registered Address | Third Floor 12 East Passage London EC1A 7LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,188,586 |
Cash | £672 |
Current Liabilities | £2,189,259 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
30 January 2021 | Current accounting period shortened from 30 January 2020 to 29 January 2020 (1 page) |
---|---|
25 January 2021 | Confirmation statement made on 23 January 2021 with updates (4 pages) |
29 January 2020 | Confirmation statement made on 23 January 2020 with updates (4 pages) |
16 August 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
30 January 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
28 January 2019 | Micro company accounts made up to 31 January 2018 (2 pages) |
29 October 2018 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page) |
24 January 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
24 January 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
23 May 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
12 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
29 September 2015 | Registered office address changed from 37 Friars Avenue London N20 0XG to Third Floor 12 East Passage London EC1A 7LP on 29 September 2015 (1 page) |
29 September 2015 | Registered office address changed from 37 Friars Avenue London N20 0XG to Third Floor 12 East Passage London EC1A 7LP on 29 September 2015 (1 page) |
21 May 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
12 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
8 April 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
6 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
22 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
8 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
15 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Termination of appointment of Kristian Hansen as a director (1 page) |
15 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Termination of appointment of Kristian Hansen as a director (1 page) |
6 November 2009 | Statement of capital following an allotment of shares on 30 September 2008
|
6 November 2009 | Statement of capital following an allotment of shares on 30 September 2008
|
19 May 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
4 February 2009 | Return made up to 23/01/09; full list of members (5 pages) |
4 February 2009 | Return made up to 23/01/09; full list of members (5 pages) |
23 October 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
23 October 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
5 September 2008 | Nc inc already adjusted 30/07/08 (1 page) |
5 September 2008 | Resolutions
|
5 September 2008 | Resolutions
|
5 September 2008 | Nc inc already adjusted 30/07/08 (1 page) |
22 May 2008 | Secretary appointed ian swycher logged form (1 page) |
22 May 2008 | Appointment terminate, secretary alexa wayne logged form (1 page) |
22 May 2008 | Appointment terminate, secretary alexa wayne logged form (1 page) |
22 May 2008 | Secretary appointed ian swycher logged form (1 page) |
14 May 2008 | Secretary appointed ian swycher (1 page) |
14 May 2008 | Appointment terminated secretary alexa wayne (1 page) |
14 May 2008 | Appointment terminated secretary alexa wayne (1 page) |
14 May 2008 | Secretary appointed ian swycher (1 page) |
12 February 2008 | Ad 01/04/07--------- £ si 1@1 (2 pages) |
12 February 2008 | Ad 01/04/07--------- £ si 1@1 (2 pages) |
4 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
30 August 2007 | New director appointed (1 page) |
30 August 2007 | New director appointed (1 page) |
27 July 2007 | Memorandum and Articles of Association (19 pages) |
27 July 2007 | Memorandum and Articles of Association (19 pages) |
18 July 2007 | Company name changed moonfield LIMITED\certificate issued on 18/07/07 (2 pages) |
18 July 2007 | Company name changed moonfield LIMITED\certificate issued on 18/07/07 (2 pages) |
31 March 2007 | Ad 23/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 March 2007 | Ad 23/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 January 2007 | Incorporation (16 pages) |
23 January 2007 | Incorporation (16 pages) |