MOONDANCE MARINE LIMITED

Register to unlock more data on OkredoRegister

MOONDANCE MARINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04013984

Incorporation date

12/06/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

128 Greenfields Avenue, Alton GU34 2HXCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2000)
dot icon03/03/2014
Final Gazette dissolved via voluntary strike-off
dot icon18/11/2013
First Gazette notice for voluntary strike-off
dot icon06/11/2013
Application to strike the company off the register
dot icon04/11/2013
Appointment of Ms Ismay Susan Breare as a director on 2013-08-12
dot icon16/09/2013
Termination of appointment of Robert Roddick Ackrill Breare as a director on 2013-07-12
dot icon16/09/2013
Registered office address changed from C/O Snoozebox Ltd Abbey House Wellington Way Weybridge Surrey KT13 0TT United Kingdom on 2013-09-17
dot icon15/08/2013
Resolutions
dot icon15/07/2013
Compulsory strike-off action has been discontinued
dot icon17/10/2012
Compulsory strike-off action has been suspended
dot icon01/08/2012
Director's details changed for Mr Robert Roddick Ackrill Breare on 2012-01-31
dot icon02/07/2012
First Gazette notice for compulsory strike-off
dot icon29/01/2012
Registered office address changed from C/O Talisman Management & Investment Ltd Ferneberga House Alexandra Road Farnborough Hampshire GU14 6DQ United Kingdom on 2012-01-30
dot icon10/10/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon20/06/2011
Total exemption small company accounts made up to 2010-06-30
dot icon13/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon23/05/2010
Annual return made up to 2009-06-14 with full list of shareholders
dot icon23/05/2010
Registered office address changed from C/O Merchant Inns Place Carnarvon Arms Winchester Road Burghclere Berkshire RG20 9LE on 2010-05-24
dot icon23/05/2010
Secretary's details changed for Miss Shelley Ann Cook on 2009-12-19
dot icon26/08/2009
Accounts made up to 2009-06-30
dot icon06/08/2008
Total exemption small company accounts made up to 2008-06-30
dot icon21/07/2008
Appointment Terminated Director antonios mavrogiannis
dot icon21/07/2008
Appointment Terminated Secretary fides secretaries LIMITED
dot icon21/07/2008
Secretary appointed shelley cook
dot icon21/07/2008
Director appointed robert breare
dot icon21/07/2008
Registered office changed on 22/07/2008 from enterprise house 113-115 george lane london E18 1AB
dot icon24/06/2008
Return made up to 14/06/08; full list of members
dot icon23/06/2008
Capitals not rolled up
dot icon17/06/2008
Return made up to 13/06/08; full list of members
dot icon17/06/2008
Director's Change of Particulars / anthonty mavroyannis / 18/06/2008 / Title was: , now: mr.; Forename was: anthonty, now: antonios; Surname was: mavroyannis, now: mavrogiannis
dot icon18/07/2007
Total exemption small company accounts made up to 2007-06-30
dot icon01/07/2007
Return made up to 13/06/07; no change of members
dot icon25/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon02/08/2006
Return made up to 13/06/06; full list of members
dot icon17/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon19/07/2005
Return made up to 13/06/05; full list of members
dot icon20/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon23/06/2004
Return made up to 13/06/04; full list of members
dot icon25/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon07/08/2003
Return made up to 13/06/03; full list of members
dot icon02/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon30/07/2002
Return made up to 13/06/02; full list of members
dot icon15/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon15/07/2001
Return made up to 13/06/01; full list of members
dot icon22/02/2001
New director appointed
dot icon13/02/2001
Director resigned
dot icon12/12/2000
New director appointed
dot icon12/11/2000
Director resigned
dot icon12/11/2000
Secretary resigned
dot icon09/11/2000
Registered office changed on 10/11/00 from: enterprise house george lane london EC18 1AB
dot icon31/10/2000
New secretary appointed
dot icon31/10/2000
New director appointed
dot icon08/10/2000
Registered office changed on 09/10/00 from: paramatta 305 butlers wharf building, shad thames london SE1 2YE
dot icon28/06/2000
Ad 20/06/00--------- £ si 998@1=998 £ ic 2/1000
dot icon12/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L.C.I. Secretaries Limited
Nominee Secretary
12/06/2000 - 12/06/2000
892
L.C.I. Directors Limited
Nominee Director
12/06/2000 - 12/06/2000
822
Breare, Robert Roddick Ackrill
Director
04/06/2008 - 11/07/2013
51
FIDES SECRETARIES LIMITED
Corporate Secretary
21/06/2000 - 04/06/2008
77
Breare, Ismay Susan
Director
11/08/2013 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MOONDANCE MARINE LIMITED

MOONDANCE MARINE LIMITED is an(a) Dissolved company incorporated on 12/06/2000 with the registered office located at 128 Greenfields Avenue, Alton GU34 2HX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MOONDANCE MARINE LIMITED?

toggle

MOONDANCE MARINE LIMITED is currently Dissolved. It was registered on 12/06/2000 and dissolved on 03/03/2014.

Where is MOONDANCE MARINE LIMITED located?

toggle

MOONDANCE MARINE LIMITED is registered at 128 Greenfields Avenue, Alton GU34 2HX.

What does MOONDANCE MARINE LIMITED do?

toggle

MOONDANCE MARINE LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for MOONDANCE MARINE LIMITED?

toggle

The latest filing was on 03/03/2014: Final Gazette dissolved via voluntary strike-off.