Company NameMooncraft Limited
DirectorsYves Pawon Des Bassayws Pawon Des Bassayws De Richemon and Jean-Francois Donald Marie Joseph Panon Desbassayns De Richemont
Company StatusActive - Proposal to Strike off
Company Number06653805
CategoryPrivate Limited Company
Incorporation Date23 July 2008(15 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Yves Pawon Des Bassayws Pawon Des Bassayws De Richemon
Date of BirthMarch 1943 (Born 81 years ago)
NationalityFrench
StatusCurrent
Appointed22 June 2014(5 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleProperty Consultant
Country of ResidenceFrance
Correspondence Address8 Rue Du Moulin
Rennemoulin 78590
France
Director NameMr Jean-Francois Donald Marie Joseph Panon Desbassayns De Richemont
Date of BirthJuly 1973 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed02 January 2018(9 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleConsultant
Country of ResidenceFrance
Correspondence AddressC/O Ashley King Ltd 68 St. Margarets Road
Edgware
HA8 9UU
Director NameMr Brian Thomas Wadlow
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2008(1 month, 4 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 November 2008)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34 South Hill Road
Gravesend
Kent
DA12 1JX
Director NameYves Jean Marie Joseph Pawon Des Bassayws De Richemon
Date of BirthMarch 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed16 April 2009(8 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 13 October 2011)
RoleProperty Consultant
Country of ResidenceFrance
Correspondence Address8 Rue Du Moulin
Rennemoulin 78590
France
Director NameJuthamat Bamnet Morgan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(3 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 July 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Soho Square
London
W1D 3QX
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed23 July 2008(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2008(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Director NameNewhaven Nominees Limited (Corporation)
StatusResigned
Appointed10 November 2008(3 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 24 July 2014)
Correspondence AddressColumbus Centre Building Wickhams Cay, PO Box 901
Road Town
Tortola
BVI
Secretary NameNewhaven Limited (Corporation)
StatusResigned
Appointed10 November 2008(3 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 24 July 2014)
Correspondence Address33 Soho Square
London
W1D 3QX

Location

Registered AddressC/O Ashley King Ltd
68 St. Margarets Road
Edgware
HA8 9UU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2012
Net Worth-£332,195
Cash£4,426
Current Liabilities£37,017

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Next Accounts Due30 April 2019 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return22 July 2018 (5 years, 9 months ago)
Next Return Due5 August 2019 (overdue)

Filing History

13 August 2019Registered office address changed from 68 st. Margarets Road Edgware Middlesex HA8 9UU to C/O Ashley King Ltd 68 st. Margarets Road Edgware HA8 9UU on 13 August 2019 (1 page)
10 August 2019Compulsory strike-off action has been suspended (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
27 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
26 July 2018Cessation of Yvespawondes Bassaywspawondes Bassayws De Richemon as a person with significant control on 21 May 2018 (1 page)
26 July 2018Notification of Jean-Francois Donald Marie Joseph Panon Desbassayns De Richemont as a person with significant control on 21 May 2018 (2 pages)
14 July 2018Compulsory strike-off action has been discontinued (1 page)
11 July 2018Micro company accounts made up to 31 July 2017 (2 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
21 May 2018Appointment of Mr Jean-Francois Donald Marie Joseph Panon Desbassayns De Richemont as a director on 2 January 2018 (2 pages)
22 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
22 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
22 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
22 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
31 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
31 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
5 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 1
(3 pages)
5 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 1
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
25 April 2015Termination of appointment of Newhaven Limited as a secretary on 24 July 2014 (1 page)
25 April 2015Termination of appointment of Newhaven Nominees Limited as a director on 24 July 2014 (1 page)
25 April 2015Termination of appointment of Newhaven Nominees Limited as a director on 24 July 2014 (1 page)
25 April 2015Termination of appointment of Juthamat Bamnet Morgan as a director on 24 July 2014 (1 page)
25 April 2015Termination of appointment of Newhaven Limited as a secretary on 24 July 2014 (1 page)
25 April 2015Termination of appointment of Juthamat Bamnet Morgan as a director on 24 July 2014 (1 page)
6 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(6 pages)
6 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(6 pages)
30 July 2014Appointment of Mr Yves Pawon Des Bassayws Pawon Des Bassayws De Richemon as a director on 22 June 2014 (2 pages)
30 July 2014Appointment of Mr Yves Pawon Des Bassayws Pawon Des Bassayws De Richemon as a director on 22 June 2014 (2 pages)
2 July 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 July 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
26 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
1 July 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
1 July 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
21 November 2012Compulsory strike-off action has been discontinued (1 page)
21 November 2012Compulsory strike-off action has been discontinued (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
20 November 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
20 November 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
24 July 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
24 July 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
4 April 2012Termination of appointment of Yves Pawon Des Bassayws De Richemon as a director (2 pages)
4 April 2012Termination of appointment of Yves Pawon Des Bassayws De Richemon as a director (2 pages)
30 March 2012Termination of appointment of Yves Pawon Des Bassayws De Richemon as a director (1 page)
30 March 2012Termination of appointment of Yves Pawon Des Bassayws De Richemon as a director (1 page)
28 October 2011Appointment of Juthamat Bamnet Morgan as a director (3 pages)
28 October 2011Appointment of Juthamat Bamnet Morgan as a director (3 pages)
25 July 2011Secretary's details changed for Newhaven Limited on 1 January 2011 (2 pages)
25 July 2011Secretary's details changed for Newhaven Limited on 1 January 2011 (2 pages)
25 July 2011Secretary's details changed for Newhaven Limited on 1 January 2011 (2 pages)
25 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
6 August 2010Director's details changed for Yoes Jean Marie Joseph Pawon Des Bassayws De Richemon on 1 November 2009 (2 pages)
6 August 2010Secretary's details changed for Newhaven Limited on 1 November 2009 (2 pages)
6 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Newhaven Nominees Limited on 1 November 2009 (2 pages)
6 August 2010Secretary's details changed for Newhaven Limited on 1 November 2009 (2 pages)
6 August 2010Director's details changed for Newhaven Nominees Limited on 1 November 2009 (2 pages)
6 August 2010Secretary's details changed for Newhaven Limited on 1 November 2009 (2 pages)
6 August 2010Director's details changed for Newhaven Nominees Limited on 1 November 2009 (2 pages)
6 August 2010Director's details changed for Yoes Jean Marie Joseph Pawon Des Bassayws De Richemon on 1 November 2009 (2 pages)
6 August 2010Director's details changed for Yoes Jean Marie Joseph Pawon Des Bassayws De Richemon on 1 November 2009 (2 pages)
6 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
14 May 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
14 May 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
2 September 2009Return made up to 23/07/09; full list of members (3 pages)
2 September 2009Return made up to 23/07/09; full list of members (3 pages)
3 June 2009Director appointed yoes jean marie joseph pawon des bassayws de richemon (2 pages)
3 June 2009Director appointed yoes jean marie joseph pawon des bassayws de richemon (2 pages)
18 March 2009Registered office changed on 18/03/2009 from 40 gerrard street london W1D 5QE (1 page)
18 March 2009Registered office changed on 18/03/2009 from 40 gerrard street london W1D 5QE (1 page)
25 November 2008Registered office changed on 25/11/2008 from 40 gerrard street london W1D 5QE united kingdom (1 page)
25 November 2008Registered office changed on 25/11/2008 from 40 gerrard street london W1D 5QE united kingdom (1 page)
12 November 2008Director appointed newhaven nominees LIMITED (1 page)
12 November 2008Director appointed newhaven nominees LIMITED (1 page)
12 November 2008Secretary appointed newhaven LIMITED (2 pages)
12 November 2008Secretary appointed newhaven LIMITED (2 pages)
10 November 2008Appointment terminated director brian wadlow (1 page)
10 November 2008Appointment terminated director premier directors LIMITED (1 page)
10 November 2008Registered office changed on 10/11/2008 from 122-126 tooley street london SE1 2TU united kingdom (1 page)
10 November 2008Appointment terminated director brian wadlow (1 page)
10 November 2008Appointment terminated secretary premier secretaries LIMITED (1 page)
10 November 2008Registered office changed on 10/11/2008 from 122-126 tooley street london SE1 2TU united kingdom (1 page)
10 November 2008Appointment terminated secretary premier secretaries LIMITED (1 page)
10 November 2008Appointment terminated director premier directors LIMITED (1 page)
3 October 2008Director appointed brian thomas wadlow (2 pages)
3 October 2008Director appointed brian thomas wadlow (2 pages)
23 July 2008Incorporation (10 pages)
23 July 2008Incorporation (10 pages)