MOONFLEET TRADE LIMITED
Overview
Company Name | MOONFLEET TRADE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04498857 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MOONFLEET TRADE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MOONFLEET TRADE LIMITED located?
Registered Office Address | Elscot House Arcadia Avenue N3 2JU London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MOONFLEET TRADE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2019 |
What are the latest filings for MOONFLEET TRADE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2017 | 5 pages | AA | ||||||||||
Director's details changed for Mr Nileshkumar Ramesh Desai on Sep 26, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 30, 2017 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Nileshkumar Ramesh Desai on Sep 26, 2017 | 2 pages | CH01 | ||||||||||
Appointment of Mr Nileshkumar Ramesh Desai as a director on Dec 22, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mario Jorge Queiroz E Castro as a director on Dec 22, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Premier Directors (Uk) Ltd as a director on Dec 22, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from 788-790 Finchley Road London NW11 7TJ England to Elscot House Arcadia Avenue London N3 2JU on Sep 26, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 4 pages | AA | ||||||||||
Termination of appointment of Premier Secretaries (Uk) Ltd as a secretary on Dec 22, 2016 | 1 pages | TM02 | ||||||||||
Registered office address changed from Ground Floor 21 Whitefriars Street London EC4Y 8JJ to 788-790 Finchley Road London NW11 7TJ on Dec 13, 2016 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jul 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jul 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jul 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MOONFLEET TRADE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DESAI, Nileshkumar Ramesh | Director | Arcadia Avenue N3 2JU London Elscot House United Kingdom | England | British | Director | 262034260001 | ||||||||
JORDAN COMPANY SECRETARIES LIMITED | Nominee Secretary | 21 St Thomas Street BS1 6JS Bristol Avon | 900008790001 | |||||||||||
PREMIER SECRETARIES (UK) LTD | Secretary | 21 Whitefriars Street EC4Y 8JJ London Ground Floor United Kingdom |
| 74749210005 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
QUEIROZ E CASTRO, Mario Jorge | Director | 21 Whitefriars Street EC4Y 8JJ London Ground Floor United Kingdom | England | Portuguese | Managing Director | 127019140001 | ||||||||
EXECUTIVE DIRECTORS LIMITED | Director | Gretton House Pond Street Grand Turk Turks & Caicos Islands | 66258960011 | |||||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
PREMIER DIRECTORS (UK) LTD | Director | 21 Whitefriars Street EC4Y 8JJ London Ground Floor United Kingdom |
| 133817180001 |
Who are the persons with significant control of MOONFLEET TRADE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Joao Gastao Fernandes | Apr 06, 2016 | Arcadia Avenue N3 2JU London Elscot House United Kingdom | No |
Nationality: Portuguese Country of Residence: Portugal | |||
Natures of Control
|
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