Company NameBlue Moon Clothing Limited
Company StatusDissolved
Company Number06348515
CategoryPrivate Limited Company
Incorporation Date21 August 2007(16 years, 7 months ago)
Dissolution Date5 March 2014 (10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameDonato Di Bellonia
Date of BirthOctober 1955 (Born 68 years ago)
NationalityItalian
StatusClosed
Appointed21 August 2007(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Shakespeare House 7 Shakespeare Road
London
N3 1XE
Secretary NameMr Danesh Hirji
NationalityBritish
StatusResigned
Appointed21 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Kenmore Avenue
Kenton
Harrow
Middlesex
HA3 8PN
Secretary NameKamlesh Patel
NationalityBritish
StatusResigned
Appointed07 January 2008(4 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 04 March 2011)
RoleCompany Director
Correspondence Address17 Spring Gardens
Essex
IG8 7DD

Location

Registered Address3rd Floor Shakespeare House 7
Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 March 2014Final Gazette dissolved following liquidation (1 page)
5 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2014Final Gazette dissolved following liquidation (1 page)
5 December 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
5 December 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
11 October 2012Registered office address changed from 2Nd Floor Tower House Skillion Business Centre Hawley Road London N18 3SB England on 11 October 2012 (2 pages)
11 October 2012Registered office address changed from 2nd Floor Tower House Skillion Business Centre Hawley Road London N18 3SB England on 11 October 2012 (2 pages)
1 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-09-25
(1 page)
1 October 2012Statement of affairs with form 4.19 (6 pages)
1 October 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 October 2012Appointment of a voluntary liquidator (1 page)
1 October 2012Statement of affairs with form 4.19 (6 pages)
1 October 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 2012Appointment of a voluntary liquidator (1 page)
30 August 2012Registered office address changed from 149 Streatham Road Mitcham Surrey CR4 2AG on 30 August 2012 (1 page)
30 August 2012Registered office address changed from 149 Streatham Road Mitcham Surrey CR4 2AG on 30 August 2012 (1 page)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 November 2011Annual return made up to 26 October 2011 with a full list of shareholders
Statement of capital on 2011-11-07
  • GBP 100
(3 pages)
7 November 2011Annual return made up to 26 October 2011 with a full list of shareholders
Statement of capital on 2011-11-07
  • GBP 100
(3 pages)
4 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 March 2011Termination of appointment of Kamlesh Patel as a secretary (1 page)
28 March 2011Termination of appointment of Kamlesh Patel as a secretary (1 page)
26 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
24 September 2010Director's details changed for Donato Di Bellonia on 20 August 2010 (2 pages)
24 September 2010Director's details changed for Donato Di Bellonia on 20 August 2010 (2 pages)
24 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (3 pages)
24 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (3 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
21 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
21 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
21 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
20 October 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
20 October 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
16 October 2008Return made up to 21/08/08; full list of members (3 pages)
16 October 2008Return made up to 21/08/08; full list of members (3 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 January 2008Secretary resigned (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008New secretary appointed (2 pages)
29 January 2008New secretary appointed (2 pages)
21 August 2007Incorporation (16 pages)
21 August 2007Incorporation (16 pages)