About

Registered Number: 05221234
Date of Incorporation: 03/09/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: C/O Danmirr Consultants, 170 Church Road, Mitcham, Surrey, CR4 3BW

 

Established in 2004, Moon Star (UK) Ltd are based in Mitcham. Currently we aren't aware of the number of employees at the the business. The current directors of the company are Aziz, Akbar, Daulatzai, Nasrullah, Areb, Naqeebullah, Iqbal, Parvez.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AZIZ, Akbar 01 August 2005 - 1
DAULATZAI, Nasrullah 01 February 2011 - 1
AREB, Naqeebullah 01 January 2006 01 February 2006 1
IQBAL, Parvez 09 September 2004 01 February 2013 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 28 May 2019
MR04 - N/A 28 May 2019
PSC01 - N/A 19 October 2018
AA - Annual Accounts 31 July 2018
DISS40 - Notice of striking-off action discontinued 18 July 2018
CS01 - N/A 17 July 2018
GAZ1 - First notification of strike-off action in London Gazette 17 July 2018
AA - Annual Accounts 22 August 2017
DISS40 - Notice of striking-off action discontinued 12 July 2017
CS01 - N/A 11 July 2017
GAZ1 - First notification of strike-off action in London Gazette 11 July 2017
DISS40 - Notice of striking-off action discontinued 30 July 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 27 July 2016
GAZ1 - First notification of strike-off action in London Gazette 26 July 2016
AAMD - Amended Accounts 12 August 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 16 July 2015
CERTNM - Change of name certificate 23 October 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 26 April 2013
AP01 - Appointment of director 22 March 2013
TM01 - Termination of appointment of director 21 March 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 11 November 2010
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 28 October 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 08 October 2007
287 - Change in situation or address of Registered Office 08 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
363a - Annual Return 23 October 2006
395 - Particulars of a mortgage or charge 30 August 2006
AA - Annual Accounts 02 August 2006
CERTNM - Change of name certificate 31 May 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
225 - Change of Accounting Reference Date 18 January 2006
363s - Annual Return 27 October 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
288a - Notice of appointment of directors or secretaries 16 September 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
NEWINC - New incorporation documents 03 September 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 23 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.