FULL MOON HOLDCO 2 LIMITED
Overview
| Company Name | FULL MOON HOLDCO 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05893848 |
| 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 FULL MOON HOLDCO 2 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is FULL MOON HOLDCO 2 LIMITED located?
| Registered Office Address | c/o DUBAI INTERNATIONAL CAPITAL EUROPE LIMITED 9th Floor 21 Palmer Street SW1H 0AD London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FULL MOON HOLDCO 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| PEDALSCREEN LIMITED | Aug 02, 2006 | Aug 02, 2006 |
What are the latest accounts for FULL MOON HOLDCO 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for FULL MOON HOLDCO 2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Grant David Hearn as a director on Nov 25, 2013 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Aug 02, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Amended group of companies' accounts made up to Dec 31, 2011 | 43 pages | AAMD | ||||||||||
Termination of appointment of Jon William Mortimore as a director on Mar 28, 2013 | 2 pages | TM01 | ||||||||||
Termination of appointment of Jon William Mortimore as a secretary on Mar 28, 2013 | 2 pages | TM02 | ||||||||||
Group of companies' accounts made up to Dec 31, 2011 | 41 pages | AA | ||||||||||
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on Dec 18, 2012 | 2 pages | AD01 | ||||||||||
Termination of appointment of Peter Otto Jansenberger as a director on Aug 15, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 02, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Termination of appointment of Keith Hamill as a director on Jun 13, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Guy Paul Cuthbert Parsons as a director on Apr 20, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 02, 2011 with full list of shareholders | 10 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 15 pages | AA | ||||||||||
Termination of appointment of Anand Krishnan as a director | 1 pages | TM01 | ||||||||||
Appointment of Peter Otto Jansenberger as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Brian Lindley as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 02, 2010 with full list of shareholders | 11 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 15 pages | AA | ||||||||||
Appointment of David Madison Smoot as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Sameer Al Ansari as a director | 1 pages | TM01 | ||||||||||
Appointment of Brian Lindley as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Eric Kump as a director | 1 pages | TM01 | ||||||||||
Who are the officers of FULL MOON HOLDCO 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||
| HARVEY, Paul Victor | Director | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxon United Kingdom | United Kingdom | British | 116809270002 | |||||
| SMOOT, David Madison | Director | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxfordshire | United Arab Emirates | United States | 151754020001 | |||||
| MORTIMORE, Jon William | Secretary | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxon United Kingdom | British | 93906210001 | ||||||
| WRIGHT, Andrew Richard Hornagold | Secretary | Apartment 223 Al Owais Building Al Mina Road Dubai Uae | British | 117689910001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| AL ANSARI, Sameer Kamal Ibrahim | Director | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxon United Kingdom | United Arab Emirates | Emirati | 109487270001 | |||||
| DENIS, Sylvain Claude | Director | Villa No. 3, Tayeb Al Rukun Building 54th Corner, 71 St Midriff Dubai United Arab Emirates | Canadian | 109487760001 | ||||||
| HAMILL, Keith | Director | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxon United Kingdom | England | British | 76268070004 | |||||
| HEARN, Grant David | Director | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxon United Kingdom | England | British | 88628480002 | |||||
| JANSENBERGER, Peter Otto | Director | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxon | Uk | Austrian | 122986940002 | |||||
| KRISHNAN, Anand Subramaniam | Director | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxon United Kingdom | United Arab Emirates | American | 127988190002 | |||||
| KUMP, Eric John | Director | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxon United Kingdom | United Kingdom | American | 146489030001 | |||||
| LINDLEY, Brian Richard | Director | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxfordshire | England | British | 126103110001 | |||||
| MORTIMORE, Jon William | Director | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxon United Kingdom | United Kingdom | British | 93906210001 | |||||
| PARSONS, Guy Paul Cuthbert | Director | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxon United Kingdom | United Kingdom | British | 102187770002 | |||||
| WRIGHT, Andrew Richard Hornagold | Director | Apartment 223 Al Owais Building Al Mina Road Dubai Uae | British | 117689910001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
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