Company NameMoon Factory Ltd
Company StatusDissolved
Company Number10182711
CategoryPrivate Limited Company
Incorporation Date16 May 2016(7 years, 11 months ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Oscar Lhermitte
Date of BirthJune 1986 (Born 37 years ago)
NationalityFrench
StatusClosed
Appointed16 May 2016(same day as company formation)
RoleIndustrial Designer
Country of ResidenceFrance
Correspondence AddressFlat 7 King Edward's Road
London
E9 7RF
Director NameMr Alexander Pierre Du Preez
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2016(4 weeks, 1 day after company formation)
Appointment Duration5 years, 11 months (closed 17 May 2022)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 King Edward's Road
London
E9 7RF
Director NameMr Peter Nicholas Paul Krige
Date of BirthSeptember 1986 (Born 37 years ago)
NationalitySouth African
StatusClosed
Appointed14 June 2016(4 weeks, 1 day after company formation)
Appointment Duration5 years, 11 months (closed 17 May 2022)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressFlat 7 King Edward's Road
London
E9 7RF

Location

Registered AddressFlat 7 King Edward's Road
London
E9 7RF
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardVictoria
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

17 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2022First Gazette notice for voluntary strike-off (1 page)
28 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
22 February 2022Application to strike the company off the register (2 pages)
28 May 2021Micro company accounts made up to 31 May 2020 (5 pages)
18 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
20 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
18 May 2020Change of details for Mr Oscar Lhermitte as a person with significant control on 18 May 2020 (2 pages)
18 May 2020Change of details for Mr Peter Nicholas Paul Krige as a person with significant control on 18 May 2020 (2 pages)
18 May 2020Director's details changed for Mr Oscar Lhermitte on 18 May 2020 (2 pages)
18 May 2020Director's details changed for Mr Peter Nicholas Paul Krige on 18 May 2020 (2 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
20 May 2019Director's details changed for Mr Oscar Lhermitte on 16 May 2019 (2 pages)
20 May 2019Change of details for Mr Alexander Pierre Du Preez as a person with significant control on 16 May 2019 (2 pages)
20 May 2019Change of details for Mr Oscar Lhermitte as a person with significant control on 16 May 2019 (2 pages)
20 May 2019Director's details changed for Mr Alexander Pierre Du Preez on 16 May 2019 (2 pages)
20 May 2019Change of details for Mr Peter Nicholas Paul Krige as a person with significant control on 16 May 2019 (2 pages)
20 May 2019Director's details changed for Mr Peter Nicholas Paul Krige on 16 May 2019 (2 pages)
16 May 2019Director's details changed for Mr Alexander Pierre Du Preez on 14 May 2019 (2 pages)
16 May 2019Director's details changed for Mr Peter Nicholas Paul Krige on 14 May 2019 (2 pages)
16 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
3 January 2019Registered office address changed from Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH England to Flat 7 King Edward's Road London E9 7RF on 3 January 2019 (1 page)
4 June 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
13 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
9 June 2017Statement of capital following an allotment of shares on 16 May 2016
  • GBP 120
(3 pages)
9 June 2017Confirmation statement made on 15 May 2017 with updates (8 pages)
9 June 2017Statement of capital following an allotment of shares on 16 May 2016
  • GBP 120
(3 pages)
9 June 2017Confirmation statement made on 15 May 2017 with updates (8 pages)
14 June 2016Appointment of Mr Alexander Pierre Du Preez as a director on 14 June 2016 (2 pages)
14 June 2016Appointment of Mr Alexander Pierre Du Preez as a director on 14 June 2016 (2 pages)
14 June 2016Appointment of Mr Peter Nicholas Paul Krige as a director on 14 June 2016 (2 pages)
14 June 2016Appointment of Mr Peter Nicholas Paul Krige as a director on 14 June 2016 (2 pages)
26 May 2016Registered office address changed from Unit 1B Prout Road London E5 9NP United Kingdom to Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH on 26 May 2016 (1 page)
26 May 2016Registered office address changed from Unit 1B Prout Road London E5 9NP United Kingdom to Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH on 26 May 2016 (1 page)
16 May 2016Incorporation
Statement of capital on 2016-05-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 May 2016Incorporation
Statement of capital on 2016-05-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)