Company NameMoonlit Night Consultancy Ltd
Company StatusDissolved
Company Number08145666
CategoryPrivate Limited Company
Incorporation Date17 July 2012(11 years, 9 months ago)
Dissolution Date19 April 2016 (8 years 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

Director NameMr Nitin Mathew
Date of BirthNovember 1982 (Born 41 years ago)
NationalityIndian
StatusClosed
Appointed17 July 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor , 1 Baker's Row
London
EC1R 3DB
Secretary NameMr Naveen Kaithamattom Mathew
StatusClosed
Appointed14 May 2013(10 months after company formation)
Appointment Duration2 years, 11 months (closed 19 April 2016)
RoleCompany Director
Correspondence AddressGround Floor , 1 Baker's Row
London
EC1R 3DB
Director NameNisha John
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2014(2 years after company formation)
Appointment Duration1 year, 8 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Warwick Crest Arthur Road
Edgbaston
Birmingham
B15 2LH

Location

Registered AddressGround Floor , 1
Baker's Row
London
EC1R 3DB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

999 at £1Mr Nitin Mathew
99.90%
Ordinary A
1 at £1Naveen Mathew
0.10%
Ordinary B

Financials

Year2014
Turnover£8,597
Gross Profit£9,461
Net Worth-£3,842
Cash£281
Current Liabilities£12,644

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
22 January 2016Application to strike the company off the register (3 pages)
22 January 2016Application to strike the company off the register (3 pages)
17 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(5 pages)
17 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(5 pages)
29 April 2015Total exemption full accounts made up to 31 July 2014 (9 pages)
29 April 2015Total exemption full accounts made up to 31 July 2014 (9 pages)
21 September 2014Registered office address changed from 41 Warwick Crest, Arthur Road Edgbaston Birmingham B15 2LH to Ground Floor , 1 Baker's Row London EC1R 3DB on 21 September 2014 (1 page)
21 September 2014Registered office address changed from 41 Warwick Crest, Arthur Road Edgbaston Birmingham B15 2LH to Ground Floor , 1 Baker's Row London EC1R 3DB on 21 September 2014 (1 page)
15 August 2014Change of share class name or designation (2 pages)
15 August 2014Change of share class name or designation (2 pages)
29 July 2014Appointment of Nisha John as a director on 28 July 2014 (2 pages)
29 July 2014Appointment of Nisha John as a director on 28 July 2014 (2 pages)
25 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000
(4 pages)
25 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-17
(3 pages)
17 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-17
(3 pages)
15 May 2013Appointment of Mr Naveen Kaithamattom Mathew as a secretary (1 page)
15 May 2013Appointment of Mr Naveen Kaithamattom Mathew as a secretary (1 page)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)