Company NameOystermoon Bar Limited
Company StatusDissolved
Company Number06919951
CategoryPrivate Limited Company
Incorporation Date1 June 2009(14 years, 11 months ago)
Dissolution Date12 March 2013 (11 years, 2 months ago)
Previous NameStarmoon Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Keith David Beekmeyer
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2009(3 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (closed 12 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Wensleydale Road
Hampton
Middx
TW12 2LX
Director NameMr John Carter
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address154 City Road
London
EC1V 2NP
Director NameMr Stuart Hugh Beekmeyer
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Wensleydale Road
Hampton
Middx
TW12 2LX

Location

Registered Address60 Wensleydale Road
Hampton
Middx
TW12 2LX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

333 at £1Marlene Beekmeyer
33.33%
Ordinary
333 at £1Peter Beekmeyer
33.33%
Ordinary
333 at £1Violet Mcinnes-steele
33.33%
Ordinary

Financials

Year2014
Net Worth-£836
Cash£49,683
Current Liabilities£110,519

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2012Termination of appointment of Stuart Beekmeyer as a director (1 page)
5 October 2012Termination of appointment of Stuart Hugh Beekmeyer as a director on 7 June 2012 (1 page)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-06
  • GBP 999
(3 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-06
  • GBP 999
(3 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-06
  • GBP 999
(3 pages)
30 November 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 November 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
19 August 2011Director's details changed for Stuart Hugh Beekmeyer on 1 August 2010 (2 pages)
19 August 2011Director's details changed for Mr Keith David Beekmeyer on 2 June 2010 (2 pages)
19 August 2011Director's details changed for Stuart Hugh Beekmeyer on 1 August 2010 (2 pages)
19 August 2011Director's details changed for Mr Keith David Beekmeyer on 2 June 2010 (2 pages)
19 August 2011Director's details changed for Stuart Hugh Beekmeyer on 1 August 2010 (2 pages)
19 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
19 August 2011Director's details changed for Mr Keith David Beekmeyer on 2 June 2010 (2 pages)
19 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
19 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
18 August 2011Withdraw the company strike off application (2 pages)
18 August 2011Withdraw the company strike off application (2 pages)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
9 May 2011Application to strike the company off the register (3 pages)
9 May 2011Application to strike the company off the register (3 pages)
31 January 2011Previous accounting period extended from 30 June 2010 to 30 November 2010 (1 page)
31 January 2011Previous accounting period extended from 30 June 2010 to 30 November 2010 (1 page)
31 December 2010Change of name notice (2 pages)
31 December 2010Change of name notice (2 pages)
31 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-20
(2 pages)
31 December 2010Company name changed starmoon LTD\certificate issued on 31/12/10
  • RES15 ‐ Change company name resolution on 2010-12-20
(2 pages)
8 October 2010Annual return made up to 1 June 2010 with a full list of shareholders (3 pages)
8 October 2010Annual return made up to 1 June 2010 with a full list of shareholders (3 pages)
8 October 2010Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB on 8 October 2010 (1 page)
8 October 2010Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB on 8 October 2010 (1 page)
8 October 2010Annual return made up to 1 June 2010 with a full list of shareholders (3 pages)
8 October 2010Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB on 8 October 2010 (1 page)
17 September 2010Appointment of Stuart Hugh Beekmeyer as a director (3 pages)
17 September 2010Appointment of Stuart Hugh Beekmeyer as a director (3 pages)
21 November 2009Statement of capital following an allotment of shares on 11 November 2009
  • GBP 999
(4 pages)
21 November 2009Statement of capital following an allotment of shares on 11 November 2009
  • GBP 999
(4 pages)
28 September 2009Director appointed keith beekmeyer (2 pages)
28 September 2009Registered office changed on 28/09/2009 from kemp house 152-160 city road london EC1V 2NX (1 page)
28 September 2009Registered office changed on 28/09/2009 from kemp house 152-160 city road london EC1V 2NX (1 page)
28 September 2009Director appointed keith beekmeyer (2 pages)
16 September 2009Appointment terminated director john carter (1 page)
16 September 2009Appointment Terminated Director john carter (1 page)
1 June 2009Incorporation (7 pages)
1 June 2009Incorporation (7 pages)