About

Registered Number: 02359171
Date of Incorporation: 10/03/1989 (35 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 25/09/2018 (5 years and 9 months ago)
Registered Address: 24 Suthmere Drive, Burbage, Marlborough, Wiltshire, SN8 3TG

 

Established in 1989, Moonraker Software Ltd has its registered office in Marlborough, it's status is listed as "Dissolved". We don't currently know the number of employees at this business. There are 4 directors listed for Moonraker Software Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Deborah Jane 06 April 2011 - 1
MARTIN, Richard Arthur N/A - 1
EWING, Anne Patricia N/A 01 January 1999 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Deborah Jane N/A - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 July 2018
DS01 - Striking off application by a company 03 July 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 01 June 2017
AA - Annual Accounts 14 September 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 27 July 2015
AR01 - Annual Return 27 July 2014
AA - Annual Accounts 07 July 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 28 July 2013
CH01 - Change of particulars for director 28 July 2013
CH03 - Change of particulars for secretary 28 July 2013
AD01 - Change of registered office address 02 April 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 22 July 2011
AP01 - Appointment of director 22 July 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 22 July 2010
AA - Annual Accounts 07 July 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 22 July 2008
AA - Annual Accounts 15 July 2008
363a - Annual Return 24 July 2007
AA - Annual Accounts 25 June 2007
AA - Annual Accounts 08 September 2006
363a - Annual Return 26 July 2006
363a - Annual Return 26 July 2005
AA - Annual Accounts 16 June 2005
363s - Annual Return 30 July 2004
AA - Annual Accounts 06 July 2004
AA - Annual Accounts 24 September 2003
363s - Annual Return 01 August 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 31 July 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 29 July 2001
AA - Annual Accounts 09 November 2000
287 - Change in situation or address of Registered Office 06 October 2000
363s - Annual Return 21 July 2000
AA - Annual Accounts 01 December 1999
363s - Annual Return 17 September 1999
AA - Annual Accounts 20 November 1998
363s - Annual Return 11 August 1998
AA - Annual Accounts 30 December 1997
363s - Annual Return 28 July 1997
AA - Annual Accounts 04 October 1996
363s - Annual Return 28 August 1996
AA - Annual Accounts 21 November 1995
363s - Annual Return 22 September 1995
AUD - Auditor's letter of resignation 06 January 1995
AA - Annual Accounts 06 January 1995
363s - Annual Return 06 August 1994
AA - Annual Accounts 23 November 1993
363s - Annual Return 25 October 1993
AA - Annual Accounts 28 January 1993
363s - Annual Return 27 August 1992
AA - Annual Accounts 21 October 1991
363b - Annual Return 09 August 1991
AA - Annual Accounts 05 September 1990
363 - Annual Return 05 September 1990
288 - N/A 31 January 1990
287 - Change in situation or address of Registered Office 26 April 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 April 1989
288 - N/A 20 March 1989
NEWINC - New incorporation documents 10 March 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.