Upminster Road
Hornchurch
Essex
RM11 3TP
Secretary Name | Tyrone Perry |
---|---|
Status | Closed |
Appointed | 09 January 2014(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 01 December 2015) |
Role | Company Director |
Correspondence Address | 7 Clovelly Court Upminster Road Hornchurch Essex RM11 3TP |
Secretary Name | Mrs Lynda Ann Heywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 15 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenoak Church Road Ramsden Bellhouse Billericay Essex CM11 1RN |
Director Name | Ms Susan Denise Moon |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mansion House Heaton Lodge Huddersfield West Yorkshire HD5 0RF |
Director Name | Mr Laurie Paul Moon |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mansion House Heaton Lodge Huddersfield West Yorks HD5 0PW |
Director Name | Mr Laurie Paul Moon |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mansion House Heaton Lodge Huddersfield West Yorks HD5 0PW |
Secretary Name | Ms Susan Denise Moon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mansion House Heaton Lodge Huddersfield West Yorkshire HD5 0RF |
Director Name | Mrs Susan Denise Moon |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 January 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT |
Secretary Name | Laurie Paul Moon |
---|---|
Status | Resigned |
Appointed | 01 January 2010(2 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 09 January 2014) |
Role | Company Director |
Correspondence Address | Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT |
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2007(same day as company formation) |
Correspondence Address | St Ann's House St Ann Street Manchester M2 7LP |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2007(same day as company formation) |
Correspondence Address | St Ann's House St Ann Street Manchester M2 7LP |
Registered Address | Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
1 at £1 | Susan Moon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£96,934 |
Cash | £139 |
Current Liabilities | £122,761 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2014 | Company name changed moolyn LTD\certificate issued on 06/08/14
|
6 August 2014 | Company name changed moolyn LTD\certificate issued on 06/08/14
|
14 January 2014 | Director's details changed for Stacey Bliss on 9 January 2014 (2 pages) |
14 January 2014 | Director's details changed for Stacey Bliss on 9 January 2014 (2 pages) |
14 January 2014 | Director's details changed for Stacey Bliss on 9 January 2014 (2 pages) |
13 January 2014 | Appointment of Stacey Bliss as a director on 9 January 2014 (2 pages) |
13 January 2014 | Statement of capital following an allotment of shares on 9 January 2014
|
13 January 2014 | Appointment of Stacey Bliss as a director on 9 January 2014 (2 pages) |
13 January 2014 | Termination of appointment of Laurie Paul Moon as a secretary on 9 January 2014 (1 page) |
13 January 2014 | Termination of appointment of Susan Denise Moon as a director on 9 January 2014 (1 page) |
13 January 2014 | Termination of appointment of Susan Denise Moon as a director on 9 January 2014 (1 page) |
13 January 2014 | Appointment of Stacey Bliss as a director on 9 January 2014 (2 pages) |
13 January 2014 | Appointment of Tyrone Perry as a secretary on 9 January 2014 (2 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
13 January 2014 | Appointment of Tyrone Perry as a secretary on 9 January 2014 (2 pages) |
13 January 2014 | Statement of capital following an allotment of shares on 9 January 2014
|
13 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
13 January 2014 | Statement of capital following an allotment of shares on 9 January 2014
|
13 January 2014 | Termination of appointment of Susan Denise Moon as a director on 9 January 2014 (1 page) |
13 January 2014 | Termination of appointment of Laurie Paul Moon as a secretary on 9 January 2014 (1 page) |
13 January 2014 | Termination of appointment of Laurie Paul Moon as a secretary on 9 January 2014 (1 page) |
13 January 2014 | Appointment of Tyrone Perry as a secretary on 9 January 2014 (2 pages) |
30 December 2013 | Registered office address changed from C/O Haines Watts Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 30 December 2013 (1 page) |
30 December 2013 | Registered office address changed from C/O Haines Watts Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 30 December 2013 (1 page) |
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (3 pages) |
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Company name changed azzurri foods LTD\certificate issued on 24/05/13
|
24 May 2013 | Company name changed azzurri foods LTD\certificate issued on 24/05/13
|
22 May 2013 | Registered office address changed from The Mansion House Heaton Lodge Huddersfield West Yorkshire HD5 0RF United Kingdom on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from The Mansion House Heaton Lodge Huddersfield West Yorkshire HD5 0RF United Kingdom on 22 May 2013 (1 page) |
8 May 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
17 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 2 May 2012 (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 November 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (3 pages) |
2 November 2010 | Termination of appointment of Susan Moon as a secretary (1 page) |
2 November 2010 | Termination of appointment of Susan Moon as a secretary (1 page) |
2 November 2010 | Appointment of Laurie Paul Moon as a secretary (1 page) |
2 November 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (3 pages) |
2 November 2010 | Appointment of Laurie Paul Moon as a secretary (1 page) |
18 May 2010 | Appointment of Mrs Susan Denise Moon as a director (2 pages) |
18 May 2010 | Appointment of Mrs Susan Denise Moon as a director (2 pages) |
17 May 2010 | Termination of appointment of Laurie Moon as a director (1 page) |
17 May 2010 | Termination of appointment of Laurie Moon as a director (1 page) |
3 March 2010 | Registered office address changed from Unit 10 Pennine Business Park Bradley Road Bradley Huddersfield West Yorkshire HD2 1GN on 3 March 2010 (2 pages) |
3 March 2010 | Registered office address changed from Unit 10 Pennine Business Park Bradley Road Bradley Huddersfield West Yorkshire HD2 1GN on 3 March 2010 (2 pages) |
3 March 2010 | Current accounting period extended from 31 December 2009 to 31 May 2010 (4 pages) |
3 March 2010 | Current accounting period extended from 31 December 2009 to 31 May 2010 (4 pages) |
3 March 2010 | Registered office address changed from Unit 10 Pennine Business Park Bradley Road Bradley Huddersfield West Yorkshire HD2 1GN on 3 March 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 December 2009 | Change of name notice (1 page) |
14 December 2009 | Company name changed ciao bella LIMITED\certificate issued on 14/12/09
|
14 December 2009 | Company name changed ciao bella LIMITED\certificate issued on 14/12/09
|
14 December 2009 | Change of name notice (1 page) |
8 December 2009 | Change of name notice (2 pages) |
8 December 2009 | Resolutions
|
8 December 2009 | Resolutions
|
8 December 2009 | Change of name notice (2 pages) |
12 November 2009 | Termination of appointment of Susan Moon as a director (1 page) |
12 November 2009 | Termination of appointment of Susan Moon as a director (1 page) |
24 September 2009 | Return made up to 24/09/09; full list of members (3 pages) |
24 September 2009 | Return made up to 24/09/09; full list of members (3 pages) |
30 June 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
30 June 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from lpw house suttons lane hornchurch essex RM12 6RJ (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from lpw house suttons lane hornchurch essex RM12 6RJ (1 page) |
19 December 2008 | Director appointed laurie paul moon (2 pages) |
19 December 2008 | Secretary appointed susan moon (1 page) |
19 December 2008 | Appointment terminated secretary lynda heywood (1 page) |
19 December 2008 | Director appointed laurie paul moon (2 pages) |
19 December 2008 | Return made up to 24/09/08; full list of members (3 pages) |
19 December 2008 | Appointment terminated secretary lynda heywood (1 page) |
19 December 2008 | Return made up to 24/09/08; full list of members (3 pages) |
19 December 2008 | Secretary appointed susan moon (1 page) |
24 September 2008 | Appointment terminated director laurie moon (1 page) |
24 September 2008 | Director appointed susan moon (1 page) |
24 September 2008 | Appointment terminated director laurie moon (1 page) |
24 September 2008 | Director appointed susan moon (1 page) |
25 April 2008 | Company name changed on the square restaurant LIMITED\certificate issued on 25/04/08 (2 pages) |
25 April 2008 | Company name changed on the square restaurant LIMITED\certificate issued on 25/04/08 (2 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | Registered office changed on 03/01/08 from: st anns house st ann street manchester greater manchester M2 7LP (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | New secretary appointed (2 pages) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: st anns house st ann street manchester greater manchester M2 7LP (1 page) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | New secretary appointed (2 pages) |
3 January 2008 | New director appointed (2 pages) |
19 December 2007 | Company name changed bealaw (man) 47 LIMITED\certificate issued on 19/12/07 (4 pages) |
19 December 2007 | Company name changed bealaw (man) 47 LIMITED\certificate issued on 19/12/07 (4 pages) |
24 September 2007 | Incorporation (36 pages) |
24 September 2007 | Incorporation (36 pages) |