Company NameFull Moon Trading Ltd
Company StatusDissolved
Company Number08675804
CategoryPrivate Limited Company
Incorporation Date4 September 2013(10 years, 7 months ago)
Dissolution Date1 September 2018 (5 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Nils Konrad Lindholm
Date of BirthSeptember 1976 (Born 47 years ago)
NationalitySwedish
StatusClosed
Appointed04 September 2013(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Director NameMr Laurence John Xavier Raine
Date of BirthOctober 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed23 December 2013(3 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 12 March 2015)
RoleChef
Country of ResidenceEngland
Correspondence AddressUnit 2h Oslo House West Wing
20 Felstead Street
London
E9 5LT

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Konrad Lindholm
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,135
Cash£15,371
Current Liabilities£33,530

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 September

Filing History

1 September 2018Final Gazette dissolved following liquidation (1 page)
1 June 2018Return of final meeting in a creditors' voluntary winding up (13 pages)
19 September 2017Statement of affairs (8 pages)
19 September 2017Statement of affairs (8 pages)
11 September 2017Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to Langley House Park Road East Finchley London N2 8EY on 11 September 2017 (2 pages)
11 September 2017Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to Langley House Park Road East Finchley London N2 8EY on 11 September 2017 (2 pages)
7 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-22
(1 page)
7 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-22
(1 page)
7 September 2017Appointment of a voluntary liquidator (1 page)
7 September 2017Appointment of a voluntary liquidator (1 page)
30 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
30 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
28 April 2017Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 April 2017Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 October 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
10 October 2016Registered office address changed from Unit 2H Oslo House West Wing 20 Felstead Street London E9 5LT to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 10 October 2016 (1 page)
10 October 2016Director's details changed for Mr Nils Konrad Lindholm on 28 September 2016 (2 pages)
10 October 2016Director's details changed for Mr Nils Konrad Lindholm on 28 September 2016 (2 pages)
10 October 2016Registered office address changed from Unit 2H Oslo House West Wing 20 Felstead Street London E9 5LT to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 10 October 2016 (1 page)
30 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
23 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(3 pages)
23 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(3 pages)
23 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(3 pages)
27 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
12 March 2015Termination of appointment of Laurence John Xavier Raine as a director on 12 March 2015 (1 page)
12 March 2015Termination of appointment of Laurence John Xavier Raine as a director on 12 March 2015 (1 page)
2 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(3 pages)
2 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(3 pages)
2 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(3 pages)
22 May 2014Appointment of Mr Laurence John Xavier Raine as a director (2 pages)
22 May 2014Appointment of Mr Laurence John Xavier Raine as a director (2 pages)
2 November 2013Director's details changed for Mr Konrad Nils Lindholm on 2 November 2013 (2 pages)
2 November 2013Director's details changed for Mr Konrad Nils Lindholm on 2 November 2013 (2 pages)
2 November 2013Director's details changed for Mr Konrad Nils Lindholm on 2 November 2013 (2 pages)
4 September 2013Incorporation
Statement of capital on 2013-09-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 September 2013Incorporation
Statement of capital on 2013-09-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)