FULL MOON HOLDCO 2 LIMITED

FULL MOON HOLDCO 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameFULL MOON HOLDCO 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05893848
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of FULL MOON HOLDCO 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PEDALSCREEN LIMITEDAug 02, 2006Aug 02, 2006

    What are the latest accounts for FULL MOON HOLDCO 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for FULL MOON HOLDCO 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Grant David Hearn as a director on Nov 25, 2013

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Aug 02, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 29, 2013

    Statement of capital on Aug 29, 2013

    • Capital: GBP 2,000,000
    SH01

    Amended group of companies' accounts made up to Dec 31, 2011

    43 pagesAAMD

    Termination of appointment of Jon William Mortimore as a director on Mar 28, 2013

    2 pagesTM01

    Termination of appointment of Jon William Mortimore as a secretary on Mar 28, 2013

    2 pagesTM02

    Group of companies' accounts made up to Dec 31, 2011

    41 pagesAA

    Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on Dec 18, 2012

    2 pagesAD01

    Termination of appointment of Peter Otto Jansenberger as a director on Aug 15, 2012

    1 pagesTM01

    Annual return made up to Aug 02, 2012 with full list of shareholders

    8 pagesAR01

    Termination of appointment of Keith Hamill as a director on Jun 13, 2012

    1 pagesTM01

    Termination of appointment of Guy Paul Cuthbert Parsons as a director on Apr 20, 2012

    1 pagesTM01

    Annual return made up to Aug 02, 2011 with full list of shareholders

    10 pagesAR01

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Termination of appointment of Anand Krishnan as a director

    1 pagesTM01

    Appointment of Peter Otto Jansenberger as a director

    3 pagesAP01

    Termination of appointment of Brian Lindley as a director

    1 pagesTM01

    Annual return made up to Aug 02, 2010 with full list of shareholders

    11 pagesAR01

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    Appointment of David Madison Smoot as a director

    3 pagesAP01

    Termination of appointment of Sameer Al Ansari as a director

    1 pagesTM01

    Appointment of Brian Lindley as a director

    3 pagesAP01

    Termination of appointment of Eric Kump as a director

    1 pagesTM01

    Who are the officers of FULL MOON HOLDCO 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    HARVEY, Paul Victor
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    Director
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    United KingdomBritish116809270002
    SMOOT, David Madison
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxfordshire
    Director
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxfordshire
    United Arab EmiratesUnited States151754020001
    MORTIMORE, Jon William
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    Secretary
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    British93906210001
    WRIGHT, Andrew Richard Hornagold
    Apartment 223
    Al Owais Building Al Mina Road
    Dubai
    Uae
    Secretary
    Apartment 223
    Al Owais Building Al Mina Road
    Dubai
    Uae
    British117689910001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AL ANSARI, Sameer Kamal Ibrahim
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    Director
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    United Arab EmiratesEmirati109487270001
    DENIS, Sylvain Claude
    Villa No. 3, Tayeb Al Rukun Building
    54th Corner, 71 St Midriff
    Dubai
    United Arab Emirates
    Director
    Villa No. 3, Tayeb Al Rukun Building
    54th Corner, 71 St Midriff
    Dubai
    United Arab Emirates
    Canadian109487760001
    HAMILL, Keith
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    Director
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    EnglandBritish76268070004
    HEARN, Grant David
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    Director
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    EnglandBritish88628480002
    JANSENBERGER, Peter Otto
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    Director
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    UkAustrian122986940002
    KRISHNAN, Anand Subramaniam
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    Director
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    United Arab EmiratesAmerican127988190002
    KUMP, Eric John
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    Director
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    United KingdomAmerican146489030001
    LINDLEY, Brian Richard
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxfordshire
    Director
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxfordshire
    EnglandBritish126103110001
    MORTIMORE, Jon William
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    Director
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    United KingdomBritish93906210001
    PARSONS, Guy Paul Cuthbert
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    Director
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    United KingdomBritish102187770002
    WRIGHT, Andrew Richard Hornagold
    Apartment 223
    Al Owais Building Al Mina Road
    Dubai
    Uae
    Director
    Apartment 223
    Al Owais Building Al Mina Road
    Dubai
    Uae
    British117689910001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    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