Company NameBlue Sea Moon Limited
Company StatusDissolved
Company Number06697393
CategoryPrivate Limited Company
Incorporation Date15 September 2008(15 years, 7 months ago)
Dissolution Date21 December 2018 (5 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jane Parlby Berger
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 1 Whitehall Riverside Whitehall Road
Leeds
LS1 4BN
Secretary NameMrs Jane Parlby Berger
NationalityBritish
StatusClosed
Appointed15 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 1 Whitehall Riverside Whitehall Road
Leeds
LS1 4BN
Director NameMr Dominic Peter Clive Berger
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Portland Place
London
W1B 1NA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressNo 1 Whitehall Riverside
Whitehall Road
Leeds
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2010
Net Worth£103
Cash£533
Current Liabilities£29,708

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 December 2018Final Gazette dissolved following liquidation (1 page)
21 September 2018Return of final meeting in a creditors' voluntary winding up (15 pages)
31 July 2018Liquidators' statement of receipts and payments to 21 May 2018 (16 pages)
1 August 2017Liquidators' statement of receipts and payments to 21 May 2017 (14 pages)
1 August 2017Liquidators' statement of receipts and payments to 21 May 2017 (14 pages)
7 June 2016Liquidators' statement of receipts and payments to 21 May 2016 (13 pages)
7 June 2016Liquidators statement of receipts and payments to 21 May 2016 (13 pages)
7 June 2016Liquidators' statement of receipts and payments to 21 May 2016 (13 pages)
31 July 2015Liquidators' statement of receipts and payments to 21 May 2015 (12 pages)
31 July 2015Liquidators statement of receipts and payments to 21 May 2015 (12 pages)
31 July 2015Liquidators' statement of receipts and payments to 21 May 2015 (12 pages)
10 July 2014Registered office address changed from 32 Threadneedle Street London EC2R 8AY on 10 July 2014 (2 pages)
10 July 2014Registered office address changed from 32 Threadneedle Street London EC2R 8AY on 10 July 2014 (2 pages)
9 July 2014Court order insolvency:replacement liquidator (8 pages)
9 July 2014Appointment of a voluntary liquidator (1 page)
9 July 2014Appointment of a voluntary liquidator (1 page)
9 July 2014Court order insolvency:replacement liquidator (8 pages)
27 August 2013Registered office address changed from 32 Portland Place London W1B 1NA United Kingdom on 27 August 2013 (2 pages)
27 August 2013Registered office address changed from 32 Portland Place London W1B 1NA United Kingdom on 27 August 2013 (2 pages)
22 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 August 2013Statement of affairs with form 4.19 (5 pages)
22 August 2013Appointment of a voluntary liquidator (2 pages)
22 August 2013Appointment of a voluntary liquidator (2 pages)
22 August 2013Statement of affairs with form 4.19 (5 pages)
22 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 June 2013Compulsory strike-off action has been suspended (1 page)
14 June 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
11 October 2012Annual return made up to 15 September 2012 with a full list of shareholders
Statement of capital on 2012-10-11
  • GBP 100
(3 pages)
11 October 2012Annual return made up to 15 September 2012 with a full list of shareholders
Statement of capital on 2012-10-11
  • GBP 100
(3 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
9 May 2012Termination of appointment of Dominic Berger as a director (1 page)
9 May 2012Termination of appointment of Dominic Berger as a director (1 page)
3 January 2012Registered office address changed from , Bermuda House 45 High Street, Hampton Wick, Surrey, KT1 4EH on 3 January 2012 (1 page)
3 January 2012Registered office address changed from , Bermuda House 45 High Street, Hampton Wick, Surrey, KT1 4EH on 3 January 2012 (1 page)
3 January 2012Registered office address changed from , Bermuda House 45 High Street, Hampton Wick, Surrey, KT1 4EH on 3 January 2012 (1 page)
21 December 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 December 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
12 October 2011Director's details changed for Jane Berger on 1 January 2011 (2 pages)
12 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
12 October 2011Director's details changed for Jane Berger on 1 January 2011 (2 pages)
12 October 2011Director's details changed for Mr Dominic Peter Clive Berger on 1 January 2011 (2 pages)
12 October 2011Secretary's details changed for Jane Berger on 1 January 2011 (1 page)
12 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
12 October 2011Secretary's details changed for Jane Berger on 1 January 2011 (1 page)
12 October 2011Director's details changed for Jane Berger on 1 January 2011 (2 pages)
12 October 2011Director's details changed for Mr Dominic Peter Clive Berger on 1 January 2011 (2 pages)
12 October 2011Director's details changed for Mr Dominic Peter Clive Berger on 1 January 2011 (2 pages)
12 October 2011Secretary's details changed for Jane Berger on 1 January 2011 (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
29 October 2010Director's details changed for Jane Berger on 1 October 2009 (2 pages)
29 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
29 October 2010Director's details changed for Jane Berger on 1 October 2009 (2 pages)
29 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
29 October 2010Director's details changed for Jane Berger on 1 October 2009 (2 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
16 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
16 October 2008Appointment terminated director company directors LIMITED (1 page)
16 October 2008Director and secretary appointed jane berger (2 pages)
16 October 2008Director appointed dominic berger (2 pages)
16 October 2008Appointment terminated director company directors LIMITED (1 page)
16 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
16 October 2008Director appointed dominic berger (2 pages)
16 October 2008Director and secretary appointed jane berger (2 pages)
15 October 2008Ad 15/09/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
15 October 2008Ad 15/09/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
15 September 2008Incorporation (16 pages)
15 September 2008Incorporation (16 pages)