About

Registered Number: 07134066
Date of Incorporation: 22/01/2010 (14 years and 3 months ago)
Company Status: Active
Registered Address: The Long Lodge 265-269 Kingston Road, Wimbledon, London, SW19 3NW,

 

Crescent Moon Consulting Ltd was registered on 22 January 2010 and are based in London. The companies directors are listed as Willis, Jason, Bushby, Elizabeth Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIS, Jason 22 January 2010 - 1
BUSHBY, Elizabeth Ann 22 January 2010 11 June 2010 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 18 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2020
DS01 - Striking off application by a company 17 January 2020
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 30 January 2019
DISS40 - Notice of striking-off action discontinued 16 January 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
CS01 - N/A 06 February 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 12 October 2015
CH01 - Change of particulars for director 01 June 2015
AD01 - Change of registered office address 19 May 2015
AR01 - Annual Return 18 February 2015
CH01 - Change of particulars for director 30 January 2015
AA - Annual Accounts 31 October 2014
AD01 - Change of registered office address 01 October 2014
AR01 - Annual Return 29 January 2014
CH01 - Change of particulars for director 29 January 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 31 October 2012
CH01 - Change of particulars for director 22 October 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 18 October 2011
CH01 - Change of particulars for director 28 June 2011
DISS40 - Notice of striking-off action discontinued 11 June 2011
AR01 - Annual Return 10 June 2011
CH01 - Change of particulars for director 10 June 2011
AD01 - Change of registered office address 09 June 2011
GAZ1 - First notification of strike-off action in London Gazette 24 May 2011
TM01 - Termination of appointment of director 17 November 2010
AD01 - Change of registered office address 25 August 2010
AP01 - Appointment of director 01 February 2010
TM01 - Termination of appointment of director 01 February 2010
TM01 - Termination of appointment of director 26 January 2010
AP01 - Appointment of director 25 January 2010
AP01 - Appointment of director 25 January 2010
NEWINC - New incorporation documents 22 January 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.