About

Registered Number: 04753203
Date of Incorporation: 06/05/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/10/2015 (8 years and 8 months ago)
Registered Address: Shadwell House, 65 Lower Green Road Rusthall, Tunbridge Wells, Kent, TN4 8TW

 

Founded in 2003, Blue Moon Gallery Ltd has its registered office in Tunbridge Wells in Kent, it's status at Companies House is "Dissolved". The current directors of this company are Peter Hodgson & Co, Salih, Iaysha Donna, Drake Brockman, Miranda, Edwick, Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALIH, Iaysha Donna 25 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PETER HODGSON & CO 07 January 2009 - 1
DRAKE BROCKMAN, Miranda 21 October 2005 08 January 2009 1
EDWICK, Christopher 25 July 2003 21 October 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2015
DS01 - Striking off application by a company 30 June 2015
AA - Annual Accounts 27 October 2014
AA01 - Change of accounting reference date 02 October 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 29 May 2013
CH01 - Change of particulars for director 29 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 12 January 2012
CH01 - Change of particulars for director 18 October 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 19 May 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
AA - Annual Accounts 14 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 October 2008
363s - Annual Return 20 June 2008
AA - Annual Accounts 09 January 2008
363s - Annual Return 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 19 July 2006
AA - Annual Accounts 23 January 2006
288a - Notice of appointment of directors or secretaries 29 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 07 March 2005
225 - Change of Accounting Reference Date 07 February 2005
363s - Annual Return 10 June 2004
288b - Notice of resignation of directors or secretaries 26 August 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
CERTNM - Change of name certificate 11 July 2003
NEWINC - New incorporation documents 06 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.