FULL MOON HOLDCO 3A LIMITED

The Shard The Shard, London, SE1 9SG
StatusDISSOLVED
Company No.05945973
CategoryPrivate Limited Company
Incorporated25 Sep 2006
Age17 years, 7 months, 26 days
JurisdictionEngland Wales
Dissolution30 Mar 2014
Years10 years, 1 month, 22 days

SUMMARY

FULL MOON HOLDCO 3A LIMITED is an dissolved private limited company with number 05945973. It was incorporated 17 years, 7 months, 26 days ago, on 25 September 2006 and it was dissolved 10 years, 1 month, 22 days ago, on 30 March 2014. The company address is The Shard The Shard, London, SE1 9SG.



Company Fillings

Gazette dissolved liquidation

Date: 30 Mar 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 30 Dec 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2013

Action Date: 25 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant David Hearn

Termination date: 2013-11-25

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jul 2013

Action Date: 22 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-22

Old address: Duff & Phelps Ltd 43-45 Portman Square London W1H 6LY

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2013

Action Date: 28 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jon William Mortimore

Termination date: 2013-03-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2013

Action Date: 28 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jon William Mortimore

Termination date: 2013-03-28

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Dec 2012

Action Date: 20 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-20

Old address: 100 Barbirolli Square Manchester M2 3AB

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Dec 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 18 Dec 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 18 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2012

Action Date: 25 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2012

Action Date: 20 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Paul Cuthbert Parsons

Termination date: 2012-04-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2011

Action Date: 25 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anand Krishnan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2010

Action Date: 25 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Madison Smoot

Documents

View document PDF

Termination director company with name

Date: 02 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sameer Al Ansari

Documents

View document PDF

Resolution

Date: 29 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-03

Officer name: Paul Victor Harvey

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sameer Kamal Ibrahim Al Ansari

Change date: 2010-02-03

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anand Subramaniam Krishnan

Change date: 2010-02-03

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Guy Paul Cuthbert Parsons

Change date: 2010-02-03

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-03

Officer name: Grant David Hearn

Documents

View document PDF

Change person secretary company with change date

Date: 03 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jon William Mortimore

Change date: 2010-02-03

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jon William Mortimore

Change date: 2010-02-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2009

Action Date: 25 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-25

Documents

View document PDF

Auditors resignation company

Date: 09 Jul 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 07 Jun 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 07 Jun 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director sylvain denis

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Address

Type: 287

Description: Registered office changed on 22/05/07 from: sleepy hollow aylesbury road thame oxfordshire OX9 3AT

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/07 to 31/12/07

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 25 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANGOR AND DISTRICT WOMEN'S AID

UNIT 7 LLYS Y FEDWEN,BANGOR,LL57 4BN

Number:05493819
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CALLISTO EQUESTRIAN LTD

SUTTON FIELDS FARM CHESTER ROAD,RUNCORN,WA7 3EX

Number:10762702
Status:ACTIVE
Category:Private Limited Company

DINAMAK LTD

2A BETA PLACE,LONDON,SW4 7QN

Number:08697243
Status:ACTIVE
Category:Private Limited Company

FERNANDES & CO CONSULTANCY LTD

231 WINGLETYE LANE,HORNCHURCH,RM11 3BL

Number:09481920
Status:ACTIVE
Category:Private Limited Company

GLOBAL SUPPLY INVESTMENTS LLP

THIRD FLOOR,LONDON,EC3N 3AE

Number:OC358081
Status:ACTIVE
Category:Limited Liability Partnership

JOHN THOMPSON CONSULTING LTD

14 BROOK COURT,BRENTFORD,TW8 0NY

Number:06987333
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source