Company NameMoon Property Management Limited
Company StatusDissolved
Company Number06764183
CategoryPrivate Limited Company
Incorporation Date2 December 2008(15 years, 4 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew John Adams
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2008(1 day after company formation)
Appointment Duration2 years, 1 month (closed 11 January 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address39 Moxon Street
Barnet
Hertfordshire
EN5 5TS
Director NameLynn Whitmarsh
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2008(1 day after company formation)
Appointment Duration2 years, 1 month (closed 11 January 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address39 Moxon Street
Barnet
Hertfordshire
EN5 5TS
Secretary NameLynn Whitmarsh
NationalityBritish
StatusClosed
Appointed03 December 2008(1 day after company formation)
Appointment Duration2 years, 1 month (closed 11 January 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address39 Moxon Street
Barnet
Hertfordshire
EN5 5TS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address39 Moxon Street
Barnet
Hertfordshire
EN5 5TS
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
13 September 2010Application to strike the company off the register (2 pages)
13 September 2010Application to strike the company off the register (2 pages)
31 December 2009Annual return made up to 2 December 2009 with a full list of shareholders
Statement of capital on 2009-12-31
  • GBP 1
(5 pages)
31 December 2009Annual return made up to 2 December 2009 with a full list of shareholders
Statement of capital on 2009-12-31
  • GBP 1
(5 pages)
31 December 2009Annual return made up to 2 December 2009 with a full list of shareholders
Statement of capital on 2009-12-31
  • GBP 1
(5 pages)
27 January 2009Registered office changed on 27/01/2009 from suite 1011, northway house 1379 high road whetstone london N20 9LP (1 page)
27 January 2009Director appointed andrew john adams (2 pages)
27 January 2009Director and secretary appointed lynn whitmarsh (2 pages)
27 January 2009Registered office changed on 27/01/2009 from suite 1011, northway house 1379 high road whetstone london N20 9LP (1 page)
27 January 2009Director appointed andrew john adams (2 pages)
27 January 2009Director and secretary appointed lynn whitmarsh (2 pages)
3 December 2008Appointment Terminated Director yomtov jacobs (1 page)
3 December 2008Appointment terminated director yomtov jacobs (1 page)
2 December 2008Incorporation (9 pages)
2 December 2008Incorporation (9 pages)