FULL MOON HOLDINGS LIMITED
Overview
Company Name | FULL MOON HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01898682 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FULL MOON HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is FULL MOON HOLDINGS LIMITED located?
Registered Office Address | 8b Accommodation Road NW11 8ED Golders Green London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FULL MOON HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
GAVEL SECURITIES LIMITED | Mar 22, 1985 | Mar 22, 1985 |
What are the latest accounts for FULL MOON HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for FULL MOON HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Change of details for Sina Holdco Limited as a person with significant control on Feb 03, 2022 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Station Works Station Road, Long Buckby Northampton Northamptonshire NN6 7PF to 8B Accommodation Road Golders Green London NW11 8ED on Feb 04, 2022 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Termination of appointment of Gogol Kafi as a director on Jul 31, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 14, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Notification of Sina Holdco Limited as a person with significant control on Jun 30, 2017 | 1 pages | PSC02 | ||||||||||
Confirmation statement made on Jun 14, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jun 14, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
All of the property or undertaking has been released from charge 1 | 2 pages | MR05 | ||||||||||
All of the property or undertaking has been released from charge 3 | 2 pages | MR05 | ||||||||||
All of the property or undertaking has been released from charge 4 | 2 pages | MR05 | ||||||||||
All of the property or undertaking has been released from charge 6 | 2 pages | MR05 | ||||||||||
All of the property or undertaking has been released from charge 5 | 2 pages | MR05 | ||||||||||
All of the property or undertaking has been released from charge 7 | 2 pages | MR05 | ||||||||||
Who are the officers of FULL MOON HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JAHANSHAD, Khosrow | Director | 25 Grand Street, Appartment 220 Norwalk Connecticut 06851 | United States | Iranian | Mining Engineer | 286587250001 | ||||
ABRAHAMS, Matthew Alan | Secretary | 4 Centaine Road NN10 9FH Rushden Northamptonshire | British | Financial Controller | 66930220002 | |||||
ABRAHAMS, Matthew Alan | Secretary | 4 Centaine Road NN10 9FH Rushden Northamptonshire | British | Financial Controller | 66930220002 | |||||
BOWLER, Stephen William | Secretary | 8 Robinson Way LE10 2EU Burbage Leicestershire | British | 146055040001 | ||||||
DACRE, Sarah Margaret | Secretary | 23 Ratcliffe Avenue Branston DE14 3DA Burton-On-Trent Staffordshire | British | Assistant Ipr Manager | 111084580001 | |||||
DYER, William Frederick | Secretary | Toll Brook Westlands Avenue Weston On The Green OX6 8RD Bicester Oxfordshire | British | 13523620001 | ||||||
JONES, Adrian | Secretary | Dale End Dale Street Naunton GL54 3AU Cheltenham Gloucestershire | British | 56172190001 | ||||||
SIBLEY, Richard Michael | Secretary | 11 Grimsbury Green OX16 3JF Banbury Oxfordshire | British | Accountant | 74649240001 | |||||
WEINER, Mark | Secretary | Kinnaird Peters Lane Whiteleaf HP27 0LQ Princes Risborough Buckinghamshire | British | Accountant | 75446320002 | |||||
BULMAN, Paul | Director | 37 The Rydes Bodicote OX15 4EJ Banbury Oxfordshire | British | Accountant | 13198210001 | |||||
CLUCAS, Ronald | Director | 69 Northampton Road NN12 7AH Towcester Northamptonshire | United Kingdom | British | Accountant | 172957670001 | ||||
COVENTRY, Timothy William | Director | Rosewarren Cottage Old Church Road Mawnan Smith TR11 5HU Falmouth Cornwall | England | British | Director | 28340300001 | ||||
DYER, William Frederick | Director | Toll Brook Westlands Avenue Weston On The Green OX6 8RD Bicester Oxfordshire | British | Accountant | 13523620001 | |||||
FINLAYSON, Alastair Crawford | Director | The Oast House Pristling Lane, Staplehurst TN12 0HH Tonbridge Kent | England | British | Company Director | 62101500001 | ||||
GILLAMS, Charles Alfred Richard | Director | Meon House Stratford Road Mickleton GL55 6SU Chipping Campden Gloucestershire | England | British | Accountant | 9660470003 | ||||
GRAHAM, David | Director | 8 Manitoba Way Eydon NN11 3PR Northampton Northamptonshire | England | British | Director | 277782070001 | ||||
HANCOCK, Alan Vivian | Director | Corner Cottage Hannington RG26 5TY Basingstoke Hampshire | British | Company Director | 13734570001 | |||||
HARTWELL, John Tudor | Director | 35 Beachside Avenue PO BOX 266 Greens Farms Connecticut 06838 Us | Us | None | 125658770001 | |||||
JONES, Adrian | Director | Dale End Dale Street Naunton GL54 3AU Cheltenham Gloucestershire | British | Director | 56172190001 | |||||
KAFI, Gogol | Director | Westheath Road NW3 7UZ London Flat 6 36 | United Kingdom | British | None | 136352270004 | ||||
KEMBERY, John Philip | Director | 12 Parkfields Arden Drive Dorridge B93 8LL Solihull West Midlands | England | British | Company Director | 37416110002 | ||||
KERRISON, Bernard Edward | Director | 15 Meadowcroft CM24 8LD Stansted Essex | British | Company Director | 7387900001 | |||||
LYLE, Timothy Harold Garnett | Director | 10 Chestnut Way GU7 1TS Godalming Surrey | British | Accountant | 11427750002 | |||||
NICHOLS, Christopher Francis | Director | 47 Foxes Way CV34 6AY Warwick Warwickshire | British | Director | 13198240001 | |||||
RASTEGAR, Farzad Ali | Director | 125 Main Street Suite 330 Westport Connecticut Ct 06880 Usa | American | Investment Banker | 77719170002 | |||||
SIMMONDS, Richard Carlyle | Director | End Cottage West End Wooton OX20 1DL Woodstock Oxfordshire | British | Director | 70460920002 | |||||
WEINER, Mark | Director | Kinnaird Peters Lane Whiteleaf HP27 0LQ Princes Risborough Buckinghamshire | England | British | Accountant | 75446320002 | ||||
YOUNG, Richard Stanford Kilburn | Director | Little Foxes 3 Gong Hill Drive Lower Bourne GU10 3HG Farnham Surrey | England | British | Accountant | 575020001 | ||||
KFC LIMITED | Director | 6 Broad Street Place EC2M 7JH London | 60956320001 |
Who are the persons with significant control of FULL MOON HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sina Holdco Limited | Jun 30, 2017 | NW11 8ED Golders Green 8b Accommodation Road London England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does FULL MOON HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Fixed & floating charge | Created On Feb 25, 2009 Delivered On Feb 26, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Pledge agreement | Created On Jul 02, 2008 Delivered On Jul 03, 2008 | Outstanding | Amount secured All monies due or to become due from the principal debtor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The collateral being the pledged securities; the certificates representing the pledged securities; the dividends see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal assignment | Created On Jul 18, 2007 Delivered On Jul 19, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All rights title interest and benefit in and to the key man policies. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Pledge agreement | Created On Apr 12, 2007 Delivered On Apr 27, 2007 | Outstanding | Amount secured All monies due or to become due from the principal debtor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All shares or other equity interest of quarter moon incorporated and dividends. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 12, 2007 Delivered On Apr 27, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars For details of property charged please R. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Aug 16, 2006 Delivered On Sep 02, 2006 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge | Created On Jun 05, 1989 Delivered On Jun 26, 1989 | Satisfied | Amount secured Sterling pounds 280,000.00 and all other monies due or to become due fromthe company to the chargee. Under the terms of the loan agreement dated 5.6.89 and this charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital all stocks shares and other securities.e (see doc for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 21, 1986 Delivered On Jan 30, 1986 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0