FULL MOON HOLDINGS LIMITED

FULL MOON HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFULL MOON HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01898682
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of FULL MOON HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GAVEL SECURITIES LIMITEDMar 22, 1985Mar 22, 1985

    What are the latest accounts for FULL MOON HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for FULL MOON HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Change of details for Sina Holdco Limited as a person with significant control on Feb 03, 2022

    2 pagesPSC05

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    Termination of appointment of Gogol Kafi as a director on Jul 31, 2021

    1 pagesTM01

    Confirmation statement made on Jun 14, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on Jun 14, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    11 pagesAA

    Confirmation statement made on Jun 14, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Jun 14, 2018 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    7 pagesAA

    Notification of Sina Holdco Limited as a person with significant control on Jun 30, 2017

    1 pagesPSC02

    Confirmation statement made on Jun 14, 2017 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Jun 14, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2016

    Statement of capital on Jun 17, 2016

    • Capital: GBP 399,163.1
    SH01

    All of the property or undertaking has been released from charge 1

    2 pagesMR05

    All of the property or undertaking has been released from charge 3

    2 pagesMR05

    All of the property or undertaking has been released from charge 4

    2 pagesMR05

    All of the property or undertaking has been released from charge 6

    2 pagesMR05

    All of the property or undertaking has been released from charge 5

    2 pagesMR05

    All of the property or undertaking has been released from charge 7

    2 pagesMR05

    Who are the officers of FULL MOON HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAHANSHAD, Khosrow
    25 Grand Street,
    Appartment 220
    Norwalk
    Connecticut 06851
    Director
    25 Grand Street,
    Appartment 220
    Norwalk
    Connecticut 06851
    United StatesIranianMining Engineer286587250001
    ABRAHAMS, Matthew Alan
    4 Centaine Road
    NN10 9FH Rushden
    Northamptonshire
    Secretary
    4 Centaine Road
    NN10 9FH Rushden
    Northamptonshire
    BritishFinancial Controller66930220002
    ABRAHAMS, Matthew Alan
    4 Centaine Road
    NN10 9FH Rushden
    Northamptonshire
    Secretary
    4 Centaine Road
    NN10 9FH Rushden
    Northamptonshire
    BritishFinancial Controller66930220002
    BOWLER, Stephen William
    8 Robinson Way
    LE10 2EU Burbage
    Leicestershire
    Secretary
    8 Robinson Way
    LE10 2EU Burbage
    Leicestershire
    British146055040001
    DACRE, Sarah Margaret
    23 Ratcliffe Avenue
    Branston
    DE14 3DA Burton-On-Trent
    Staffordshire
    Secretary
    23 Ratcliffe Avenue
    Branston
    DE14 3DA Burton-On-Trent
    Staffordshire
    BritishAssistant Ipr Manager111084580001
    DYER, William Frederick
    Toll Brook
    Westlands Avenue Weston On The Green
    OX6 8RD Bicester
    Oxfordshire
    Secretary
    Toll Brook
    Westlands Avenue Weston On The Green
    OX6 8RD Bicester
    Oxfordshire
    British13523620001
    JONES, Adrian
    Dale End Dale Street
    Naunton
    GL54 3AU Cheltenham
    Gloucestershire
    Secretary
    Dale End Dale Street
    Naunton
    GL54 3AU Cheltenham
    Gloucestershire
    British56172190001
    SIBLEY, Richard Michael
    11 Grimsbury Green
    OX16 3JF Banbury
    Oxfordshire
    Secretary
    11 Grimsbury Green
    OX16 3JF Banbury
    Oxfordshire
    BritishAccountant74649240001
    WEINER, Mark
    Kinnaird
    Peters Lane Whiteleaf
    HP27 0LQ Princes Risborough
    Buckinghamshire
    Secretary
    Kinnaird
    Peters Lane Whiteleaf
    HP27 0LQ Princes Risborough
    Buckinghamshire
    BritishAccountant75446320002
    BULMAN, Paul
    37 The Rydes
    Bodicote
    OX15 4EJ Banbury
    Oxfordshire
    Director
    37 The Rydes
    Bodicote
    OX15 4EJ Banbury
    Oxfordshire
    BritishAccountant13198210001
    CLUCAS, Ronald
    69 Northampton Road
    NN12 7AH Towcester
    Northamptonshire
    Director
    69 Northampton Road
    NN12 7AH Towcester
    Northamptonshire
    United KingdomBritishAccountant172957670001
    COVENTRY, Timothy William
    Rosewarren Cottage Old Church Road
    Mawnan Smith
    TR11 5HU Falmouth
    Cornwall
    Director
    Rosewarren Cottage Old Church Road
    Mawnan Smith
    TR11 5HU Falmouth
    Cornwall
    EnglandBritishDirector28340300001
    DYER, William Frederick
    Toll Brook
    Westlands Avenue Weston On The Green
    OX6 8RD Bicester
    Oxfordshire
    Director
    Toll Brook
    Westlands Avenue Weston On The Green
    OX6 8RD Bicester
    Oxfordshire
    BritishAccountant13523620001
    FINLAYSON, Alastair Crawford
    The Oast House
    Pristling Lane, Staplehurst
    TN12 0HH Tonbridge
    Kent
    Director
    The Oast House
    Pristling Lane, Staplehurst
    TN12 0HH Tonbridge
    Kent
    EnglandBritishCompany Director62101500001
    GILLAMS, Charles Alfred Richard
    Meon House
    Stratford Road Mickleton
    GL55 6SU Chipping Campden
    Gloucestershire
    Director
    Meon House
    Stratford Road Mickleton
    GL55 6SU Chipping Campden
    Gloucestershire
    EnglandBritishAccountant9660470003
    GRAHAM, David
    8 Manitoba Way
    Eydon
    NN11 3PR Northampton
    Northamptonshire
    Director
    8 Manitoba Way
    Eydon
    NN11 3PR Northampton
    Northamptonshire
    EnglandBritishDirector277782070001
    HANCOCK, Alan Vivian
    Corner Cottage
    Hannington
    RG26 5TY Basingstoke
    Hampshire
    Director
    Corner Cottage
    Hannington
    RG26 5TY Basingstoke
    Hampshire
    BritishCompany Director13734570001
    HARTWELL, John Tudor
    35 Beachside Avenue
    PO BOX 266
    Greens Farms
    Connecticut 06838
    Us
    Director
    35 Beachside Avenue
    PO BOX 266
    Greens Farms
    Connecticut 06838
    Us
    UsNone125658770001
    JONES, Adrian
    Dale End Dale Street
    Naunton
    GL54 3AU Cheltenham
    Gloucestershire
    Director
    Dale End Dale Street
    Naunton
    GL54 3AU Cheltenham
    Gloucestershire
    BritishDirector56172190001
    KAFI, Gogol
    Westheath Road
    NW3 7UZ London
    Flat 6 36
    Director
    Westheath Road
    NW3 7UZ London
    Flat 6 36
    United KingdomBritishNone136352270004
    KEMBERY, John Philip
    12 Parkfields
    Arden Drive Dorridge
    B93 8LL Solihull
    West Midlands
    Director
    12 Parkfields
    Arden Drive Dorridge
    B93 8LL Solihull
    West Midlands
    EnglandBritishCompany Director37416110002
    KERRISON, Bernard Edward
    15 Meadowcroft
    CM24 8LD Stansted
    Essex
    Director
    15 Meadowcroft
    CM24 8LD Stansted
    Essex
    BritishCompany Director7387900001
    LYLE, Timothy Harold Garnett
    10 Chestnut Way
    GU7 1TS Godalming
    Surrey
    Director
    10 Chestnut Way
    GU7 1TS Godalming
    Surrey
    BritishAccountant11427750002
    NICHOLS, Christopher Francis
    47 Foxes Way
    CV34 6AY Warwick
    Warwickshire
    Director
    47 Foxes Way
    CV34 6AY Warwick
    Warwickshire
    BritishDirector13198240001
    RASTEGAR, Farzad Ali
    125 Main Street Suite 330 Westport
    Connecticut Ct 06880
    Usa
    Director
    125 Main Street Suite 330 Westport
    Connecticut Ct 06880
    Usa
    AmericanInvestment Banker77719170002
    SIMMONDS, Richard Carlyle
    End Cottage
    West End Wooton
    OX20 1DL Woodstock
    Oxfordshire
    Director
    End Cottage
    West End Wooton
    OX20 1DL Woodstock
    Oxfordshire
    BritishDirector70460920002
    WEINER, Mark
    Kinnaird
    Peters Lane Whiteleaf
    HP27 0LQ Princes Risborough
    Buckinghamshire
    Director
    Kinnaird
    Peters Lane Whiteleaf
    HP27 0LQ Princes Risborough
    Buckinghamshire
    EnglandBritishAccountant75446320002
    YOUNG, Richard Stanford Kilburn
    Little Foxes 3 Gong Hill Drive
    Lower Bourne
    GU10 3HG Farnham
    Surrey
    Director
    Little Foxes 3 Gong Hill Drive
    Lower Bourne
    GU10 3HG Farnham
    Surrey
    EnglandBritishAccountant575020001
    KFC LIMITED
    6 Broad Street Place
    EC2M 7JH London
    Director
    6 Broad Street Place
    EC2M 7JH London
    60956320001

    Who are the persons with significant control of FULL MOON HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    NW11 8ED Golders Green
    8b Accommodation Road
    London
    England
    Jun 30, 2017
    NW11 8ED Golders Green
    8b Accommodation Road
    London
    England
    No
    Legal FormLimited
    Country RegisteredUk
    Legal AuthorityUk Law
    Place RegisteredCompanies House
    Registration Number04219492
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does FULL MOON HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Sina Holdco Limited
    Transactions
    • Feb 26, 2009Registration of a charge (395)
    • Jan 25, 2016All of the property or undertaking has been released from the charge (MR05)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 03, 2008Registration of a charge (395)
    • Jan 25, 2016All of the property or undertaking has been released from the charge (MR05)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 19, 2007Registration of a charge (395)
    • Jan 25, 2016All of the property or undertaking has been released from the charge (MR05)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 27, 2007Registration of a charge (395)
    • Jan 25, 2016All of the property or undertaking has been released from the charge (MR05)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 27, 2007Registration of a charge (395)
    • Jan 25, 2016All of the property or undertaking has been released from the charge (MR05)
    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
    • Barclays Bank PLC
    Transactions
    • Sep 02, 2006Registration of a charge (395)
    • Jan 25, 2016All of the property or undertaking has been released from the charge (MR05)
    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
    • Stratagem Group PLC
    Transactions
    • Jun 26, 1989Registration of a charge
    • Jan 10, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 30, 1986Registration of a charge
    • Jan 25, 2016All of the property or undertaking has been released from the charge (MR05)

    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