Full Moon (Mayfair) Limited

DataGardener
dissolved
Unknown

Full Moon (mayfair) Limited

07976962Private Limited With Share Capital

22 Woodstock Street, London, W1C2AR
Incorporated

06/03/2012

Company Age

14 years

Directors

2

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Full Moon (mayfair) Limited (07976962) is a private limited with share capital incorporated on 06/03/2012 (14 years old) and registered in london, W1C2AR. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 06/03/2012
W1C2AR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

5

CCJs

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

55
Gazette Dissolved Voluntary
Category:Gazette
Date:07-09-2021
Gazette Notice Voluntary
Category:Gazette
Date:22-06-2021
Dissolution Application Strike Off Company
Category:Dissolution
Date:14-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-02-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-08-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:07-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-04-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2019
Gazette Notice Compulsory
Category:Gazette
Date:05-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-03-2018
Gazette Notice Compulsory
Category:Gazette
Date:06-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:01-03-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-04-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-03-2017
Gazette Notice Compulsory
Category:Gazette
Date:14-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:26-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:26-11-2013
Termination Director Company With Name
Category:Officers
Date:14-11-2013
Termination Director Company With Name
Category:Officers
Date:14-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:06-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:06-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-07-2013
Termination Director Company With Name
Category:Officers
Date:19-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:10-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:10-05-2012
Legacy
Category:Mortgage
Date:03-05-2012
Capital Allotment Shares
Category:Capital
Date:04-04-2012
Incorporation Company
Category:Incorporation
Date:06-03-2012

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/06/2022
Filing Date25/02/2021
Latest Accounts30/09/2020

Trading Addresses

22 Woodstock Street, London, W1C2ARRegistered

Contact

22 Woodstock Street, London, W1C2AR