About

Registered Number: 05019242
Date of Incorporation: 19/01/2004 (20 years and 3 months ago)
Company Status: ConvertedClosed
Date of Dissolution: 27/09/2018 (5 years and 6 months ago)
Registered Address: Suite B, 29 Harley Street, London, W1G 9QR

 

Having been setup in 2004, Full Moon Group Ltd have registered office in London, it's status in the Companies House registry is set to "ConvertedClosed". We do not know the number of employees at the company. The companies directors are Hoechel, Tim, Wiese, Sebastian, Wiese, Sebastian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOECHEL, Tim 19 January 2004 - 1
WIESE, Sebastian 01 January 2011 - 1
WIESE, Sebastian 01 January 2006 28 March 2007 1

Filing History

Document Type Date
MISC - Miscellaneous document 27 September 2018
MISC - Miscellaneous document 27 September 2018
MISC - Miscellaneous document 06 August 2018
CS01 - N/A 28 February 2018
MISC - Miscellaneous document 26 February 2018
AAMD - Amended Accounts 21 February 2018
DISS40 - Notice of striking-off action discontinued 10 January 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
AA - Annual Accounts 03 January 2018
DISS40 - Notice of striking-off action discontinued 29 April 2017
CH01 - Change of particulars for director 28 April 2017
CS01 - N/A 28 April 2017
AP01 - Appointment of director 27 April 2017
GAZ1 - First notification of strike-off action in London Gazette 21 March 2017
AA - Annual Accounts 20 October 2016
AAMD - Amended Accounts 22 September 2016
DISS40 - Notice of striking-off action discontinued 19 April 2016
AR01 - Annual Return 13 April 2016
GAZ1 - First notification of strike-off action in London Gazette 22 March 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 17 February 2015
TM02 - Termination of appointment of secretary 09 February 2015
AAMD - Amended Accounts 17 June 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 29 August 2013
AA - Annual Accounts 14 February 2013
DISS40 - Notice of striking-off action discontinued 02 February 2013
AR01 - Annual Return 31 January 2013
GAZ1 - First notification of strike-off action in London Gazette 04 December 2012
AA01 - Change of accounting reference date 14 December 2011
AR01 - Annual Return 07 December 2011
AA01 - Change of accounting reference date 20 September 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 06 November 2009
287 - Change in situation or address of Registered Office 18 March 2009
CERTNM - Change of name certificate 09 January 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 29 October 2007
363a - Annual Return 14 May 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
AA - Annual Accounts 21 February 2007
AA - Annual Accounts 25 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
363a - Annual Return 08 May 2006
AA - Annual Accounts 23 November 2005
363a - Annual Return 08 March 2005
NEWINC - New incorporation documents 19 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.