Company NameMoonwalk Ltd
DirectorSameer Kumar
Company StatusActive - Proposal to Strike off
Company Number07141068
CategoryPrivate Limited Company
Incorporation Date30 January 2010(14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Sameer Kumar
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(11 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Tring Avenue
London
W5 3QA
Director NameMiss Toral Shah
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Fairway Avenue
London
NW9 0EY
Director NameMiss Sanam Sara Kumar
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(1 year, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 March 2017)
RoleOther
Country of ResidenceEngland
Correspondence Address9 Tring Avenue
London
W5 3QA

Location

Registered Address9 Tring Avenue
London
W5 3QA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return31 December 2022 (1 year, 3 months ago)
Next Return Due14 January 2024 (overdue)

Filing History

29 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
30 May 2023Compulsory strike-off action has been discontinued (1 page)
28 May 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
21 March 2023First Gazette notice for compulsory strike-off (1 page)
6 January 2023Compulsory strike-off action has been discontinued (1 page)
5 January 2023Accounts for a dormant company made up to 31 January 2022 (2 pages)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
18 January 2022Compulsory strike-off action has been discontinued (1 page)
16 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
16 January 2022Accounts for a dormant company made up to 31 January 2021 (2 pages)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
2 May 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 February 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
15 April 2020Compulsory strike-off action has been discontinued (1 page)
14 April 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 March 2020First Gazette notice for compulsory strike-off (1 page)
31 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
30 March 2019Compulsory strike-off action has been discontinued (1 page)
28 March 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
28 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
28 April 2018Compulsory strike-off action has been discontinued (1 page)
26 April 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
26 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
26 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
8 March 2017Termination of appointment of Sanam Sara Kumar as a director on 1 March 2017 (1 page)
8 March 2017Termination of appointment of Sanam Sara Kumar as a director on 1 March 2017 (1 page)
8 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
10 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 10,000
(3 pages)
10 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 10,000
(3 pages)
15 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
15 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
1 July 2015Compulsory strike-off action has been discontinued (1 page)
1 July 2015Compulsory strike-off action has been discontinued (1 page)
30 June 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10,000
(3 pages)
30 June 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10,000
(3 pages)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
4 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
4 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
12 April 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 10,000
(3 pages)
12 April 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 10,000
(3 pages)
23 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
23 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
15 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
28 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
28 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
21 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
21 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
23 August 2011Appointment of Miss Sanam Sara Kumar as a director (2 pages)
23 August 2011Appointment of Miss Sanam Sara Kumar as a director (2 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
15 January 2011Appointment of Mr Sameer Kumar as a director (2 pages)
15 January 2011Registered office address changed from 7 Fairway Avenue London NW9 0EY United Kingdom on 15 January 2011 (1 page)
15 January 2011Appointment of Mr Sameer Kumar as a director (2 pages)
15 January 2011Registered office address changed from 7 Fairway Avenue London NW9 0EY United Kingdom on 15 January 2011 (1 page)
15 January 2011Termination of appointment of Toral Shah as a director (1 page)
15 January 2011Termination of appointment of Toral Shah as a director (1 page)
30 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
30 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
30 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)