About

Registered Number: 05501688
Date of Incorporation: 06/07/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 4 months ago)
Registered Address: 7 Swan Court Cygnet Park, Hampton, Peterborough, PE7 8GX

 

Established in 2005, Moonraker Properties Ltd are based in Peterborough, it's status is listed as "Dissolved". This company has 2 directors listed in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEAVER, Michael Lawrence 19 December 2017 - 1
WEAVER, Sylvia 06 July 2005 18 December 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 14 October 2019
AA - Annual Accounts 16 September 2019
CS01 - N/A 22 July 2019
AA01 - Change of accounting reference date 19 March 2019
AA - Annual Accounts 11 February 2019
CS01 - N/A 08 August 2018
PSC01 - N/A 17 July 2018
AP01 - Appointment of director 11 July 2018
TM01 - Termination of appointment of director 17 April 2018
PSC07 - N/A 17 April 2018
TM01 - Termination of appointment of director 02 March 2018
TM02 - Termination of appointment of secretary 02 March 2018
PSC07 - N/A 02 March 2018
PSC07 - N/A 02 March 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 18 July 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AD01 - Change of registered office address 08 March 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 22 December 2008
AA - Annual Accounts 23 July 2008
363a - Annual Return 09 July 2008
363s - Annual Return 23 October 2007
287 - Change in situation or address of Registered Office 23 August 2007
395 - Particulars of a mortgage or charge 28 February 2007
AA - Annual Accounts 22 December 2006
225 - Change of Accounting Reference Date 13 December 2006
287 - Change in situation or address of Registered Office 29 November 2006
363s - Annual Return 02 August 2006
225 - Change of Accounting Reference Date 02 August 2006
395 - Particulars of a mortgage or charge 05 November 2005
395 - Particulars of a mortgage or charge 20 October 2005
395 - Particulars of a mortgage or charge 20 October 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
NEWINC - New incorporation documents 06 July 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 February 2007 Outstanding

N/A

Deed of charge 31 October 2005 Outstanding

N/A

Deed of charge 10 October 2005 Outstanding

N/A

Deed of charge 10 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.