Company NameHalfmoon Distribution Ltd
Company StatusDissolved
Company Number07545061
CategoryPrivate Limited Company
Incorporation Date28 February 2011(13 years, 1 month ago)
Dissolution Date30 August 2022 (1 year, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Secretary NameDeborah Elizabeth Harris
StatusClosed
Appointed28 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address38 Copsem Lane
Esher
Surrey
KT10 9HH
Director NameMrs Lindsay Franklin
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(6 months after company formation)
Appointment Duration11 years (closed 30 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Frensham Road
Rolvenden Lane
Cranbrook
Kent
TN17 4NJ
Director NameMr James Clive Harris
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(same day as company formation)
RoleLicensee
Country of ResidenceEngland
Correspondence Address19 Reckitt Road
Chiswick
London
W4 2BT
Director NameMr Stephen George Crayle Franklin
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(2 years after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Lane Farmhouse Stepneyford Lane
Benenden
Cranbrook
Kent
TN17 4BS

Contact

Websitehalfmoon.co.uk
Telephone01248 633241
Telephone regionBangor (Gwynedd)

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Stephen George Crayle Franklin
50.00%
Ordinary
49 at £1Lindsay Franklin
49.00%
Ordinary
1 at £1Deborah Elizabeth Harris
1.00%
Ordinary

Financials

Year2014
Net Worth-£85,900
Current Liabilities£92,782

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

22 February 2021Micro company accounts made up to 28 February 2020 (4 pages)
29 May 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
2 January 2020Director's details changed for Mrs Lindsay Franklin on 16 December 2019 (2 pages)
2 January 2020Change of details for Lindsay Franklin as a person with significant control on 16 December 2019 (2 pages)
4 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
26 April 2019Confirmation statement made on 28 March 2019 with updates (5 pages)
22 January 2019Termination of appointment of Stephen George Crayle Franklin as a director on 31 December 2018 (1 page)
15 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
12 November 2018Change of details for Lindsay Franklin as a person with significant control on 18 October 2018 (2 pages)
12 November 2018Cessation of Stephen George Crayle Franklin as a person with significant control on 18 October 2018 (1 page)
10 April 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
30 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
7 July 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
7 July 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
25 June 2015Director's details changed for Mrs Lindsay Franklin on 20 March 2015 (2 pages)
25 June 2015Director's details changed for Mr Stephen George Crayle Franklin on 20 March 2015 (2 pages)
25 June 2015Director's details changed for Mrs Lindsay Franklin on 20 March 2015 (2 pages)
25 June 2015Director's details changed for Mrs Lindsay Franklin on 20 March 2015 (2 pages)
25 June 2015Director's details changed for Mr Stephen George Crayle Franklin on 20 March 2015 (2 pages)
25 June 2015Director's details changed for Mrs Lindsay Franklin on 20 March 2015 (2 pages)
11 March 2015Amended total exemption small company accounts made up to 28 February 2014 (4 pages)
11 March 2015Amended total exemption small company accounts made up to 28 February 2014 (4 pages)
23 January 2015Registered office address changed from 19 Reckitt Road Chiswick London W4 2BT to Gable House 239 Regents Park Road London N3 3LF on 23 January 2015 (2 pages)
23 January 2015Registered office address changed from 19 Reckitt Road Chiswick London W4 2BT to Gable House 239 Regents Park Road London N3 3LF on 23 January 2015 (2 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
11 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 100
(5 pages)
11 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 100
(5 pages)
9 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
9 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
8 March 2013Appointment of Mr Stephen George Crayle Franklin as a director (2 pages)
8 March 2013Appointment of Mr Stephen George Crayle Franklin as a director (2 pages)
8 March 2013Termination of appointment of James Harris as a director (1 page)
8 March 2013Termination of appointment of James Harris as a director (1 page)
3 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
3 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
9 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
9 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
17 September 2012Registered office address changed from Weirbank Monkey Island Lane Bray on Thomas Maidenhead Berkshire SL6 2ED on 17 September 2012 (2 pages)
17 September 2012Registered office address changed from Weirbank Monkey Island Lane Bray on Thomas Maidenhead Berkshire SL6 2ED on 17 September 2012 (2 pages)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
28 June 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
13 October 2011Appointment of Mrs Lindsay Franklin as a director (6 pages)
13 October 2011Appointment of Mrs Lindsay Franklin as a director (6 pages)
12 October 2011Statement of capital following an allotment of shares on 26 August 2011
  • GBP 100
(4 pages)
12 October 2011Statement of capital following an allotment of shares on 26 August 2011
  • GBP 100
(4 pages)
29 September 2011Registered office address changed from 93 Lower Richmond Road Putney London SW15 1EU England on 29 September 2011 (2 pages)
29 September 2011Registered office address changed from 93 Lower Richmond Road Putney London SW15 1EU England on 29 September 2011 (2 pages)
28 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
28 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
28 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)