Company Information for HALFMOON DISTRIBUTION LTD
Gable House, 239 Regents Park Road, London, N3 3LF,
|
Company Registration Number
07545061
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HALFMOON DISTRIBUTION LTD | |
Legal Registered Office | |
Gable House 239 Regents Park Road London N3 3LF Other companies in W4 | |
Company Number | 07545061 | |
---|---|---|
Company ID Number | 07545061 | |
Date formed | 2011-02-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-02-28 | |
Account next due | 30/11/2022 | |
Latest return | 28/03/2016 | |
Return next due | 25/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-08-24 08:31:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DEBORAH ELIZABETH HARRIS |
||
LINDSAY FRANKLIN |
||
STEPHEN GEORGE CRAYLE FRANKLIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES CLIVE HARRIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAGNATECH TECHNOLOGICAL HOLDINGS LIMITED | Director | 2014-10-23 | CURRENT | 2014-10-23 | Dissolved 2016-04-05 | |
MAGNATECH TECHNOLOGY LIMITED | Director | 2013-11-05 | CURRENT | 2013-11-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE CRAYLE FRANKLIN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
PSC04 | Change of details for Lindsay Franklin as a person with significant control on 2018-10-18 | |
PSC07 | CESSATION OF STEPHEN GEORGE CRAYLE FRANKLIN AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 10/04/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 28/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/03/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/03/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSAY FRANKLIN / 20/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE CRAYLE FRANKLIN / 20/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSAY FRANKLIN / 20/03/2015 | |
AAMD | Amended account small company full exemption | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/15 FROM 19 Reckitt Road Chiswick London W4 2BT | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HARRIS | |
AP01 | DIRECTOR APPOINTED MR STEPHEN GEORGE CRAYLE FRANKLIN | |
AR01 | 28/02/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/12 FROM Weirbank Monkey Island Lane Bray on Thomas Maidenhead Berkshire SL6 2ED | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 28/02/12 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MRS LINDSAY FRANKLIN | |
SH01 | 26/08/11 STATEMENT OF CAPITAL GBP 100 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 93 LOWER RICHMOND ROAD PUTNEY LONDON SW15 1EU ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-06-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.35 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets
Creditors Due Within One Year | 2012-03-01 | £ 66,012 |
---|
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HALFMOON DISTRIBUTION LTD
Called Up Share Capital | 2012-03-01 | £ 100 |
---|---|---|
Fixed Assets | 2012-03-01 | £ 11,827 |
Shareholder Funds | 2012-03-01 | £ 54,185 |
Tangible Fixed Assets | 2012-03-01 | £ 11,827 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as HALFMOON DISTRIBUTION LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | HALFMOON DISTRIBUTION LTD | Event Date | 2012-06-26 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |