About

Registered Number: 06653805
Date of Incorporation: 23/07/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: C/O Ashley King Ltd, 68 St. Margarets Road, Edgware, HA8 9UU,

 

Mooncraft Ltd was registered on 23 July 2008, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. There are 5 directors listed as De Richemon, Yves Pawon Des Bassayws Pawon Des Bassayws, Panon Desbassayns De Richemont, Jean-francois Donald Marie Joseph, Morgan, Juthamat Bamnet, Pawon Des Bassayws De Richemon, Yves Jean Marie Joseph, Newhaven Nominees Limited for Mooncraft Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE RICHEMON, Yves Pawon Des Bassayws Pawon Des Bassayws 22 June 2014 - 1
PANON DESBASSAYNS DE RICHEMONT, Jean-Francois Donald Marie Joseph 02 January 2018 - 1
MORGAN, Juthamat Bamnet 13 October 2011 24 July 2014 1
PAWON DES BASSAYWS DE RICHEMON, Yves Jean Marie Joseph 16 April 2009 13 October 2011 1
NEWHAVEN NOMINEES LIMITED 10 November 2008 24 July 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 August 2019
DISS16(SOAS) - N/A 10 August 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
CS01 - N/A 27 July 2018
PSC07 - N/A 26 July 2018
PSC01 - N/A 26 July 2018
DISS40 - Notice of striking-off action discontinued 14 July 2018
AA - Annual Accounts 11 July 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
AP01 - Appointment of director 21 May 2018
CS01 - N/A 22 July 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 31 July 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 05 September 2015
AA - Annual Accounts 28 April 2015
TM01 - Termination of appointment of director 25 April 2015
TM01 - Termination of appointment of director 25 April 2015
TM02 - Termination of appointment of secretary 25 April 2015
AR01 - Annual Return 06 August 2014
AP01 - Appointment of director 30 July 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 01 July 2013
DISS40 - Notice of striking-off action discontinued 21 November 2012
AR01 - Annual Return 20 November 2012
GAZ1 - First notification of strike-off action in London Gazette 20 November 2012
AA - Annual Accounts 24 July 2012
TM01 - Termination of appointment of director 04 April 2012
TM01 - Termination of appointment of director 30 March 2012
AP01 - Appointment of director 28 October 2011
AR01 - Annual Return 25 July 2011
CH04 - Change of particulars for corporate secretary 25 July 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH02 - Change of particulars for corporate director 06 August 2010
CH04 - Change of particulars for corporate secretary 06 August 2010
AA - Annual Accounts 14 May 2010
363a - Annual Return 02 September 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
287 - Change in situation or address of Registered Office 18 March 2009
287 - Change in situation or address of Registered Office 25 November 2008
288a - Notice of appointment of directors or secretaries 12 November 2008
288a - Notice of appointment of directors or secretaries 12 November 2008
287 - Change in situation or address of Registered Office 10 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
NEWINC - New incorporation documents 23 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.