Company NameBlue Moon Tech Ltd
Company StatusDissolved
Company Number07947109
CategoryPrivate Limited Company
Incorporation Date13 February 2012(12 years, 2 months ago)
Dissolution Date13 June 2023 (10 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMrs Tanzeela Mudassar
Date of BirthMarch 1980 (Born 44 years ago)
NationalityPakistani
StatusClosed
Appointed13 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeesley Corporate Recovery Astute House
Wilmslow Road
Handforth
SK9 3HP
Secretary NameMr Mudassar Riaz
StatusResigned
Appointed13 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address28 Oakley Close
Isleworth
Middlesex
TW7 4HZ

Location

Registered AddressBeesley Corporate Recovery Astute House
Wilmslow Road
Handforth
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£39,019
Cash£6,385
Current Liabilities£46,392

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 June 2023Final Gazette dissolved following liquidation (1 page)
13 March 2023Return of final meeting in a creditors' voluntary winding up (13 pages)
10 August 2022Liquidators' statement of receipts and payments to 15 July 2022 (13 pages)
28 July 2021Liquidators' statement of receipts and payments to 15 July 2021 (16 pages)
6 April 2021Registered office address changed from 1st Floor Spire Walk Chesterfield Derbyshire S40 2WG to Beesley Corporate Recovery Astute House Wilmslow Road Handforth SK9 3HP on 6 April 2021 (2 pages)
14 August 2020Liquidators' statement of receipts and payments to 15 July 2020 (13 pages)
2 September 2018Liquidators' statement of receipts and payments to 15 July 2018 (13 pages)
11 August 2017Liquidators' statement of receipts and payments to 15 July 2017 (12 pages)
11 August 2017Liquidators' statement of receipts and payments to 15 July 2017 (12 pages)
10 August 2016Liquidators statement of receipts and payments to 15 July 2016 (10 pages)
10 August 2016Liquidators' statement of receipts and payments to 15 July 2016 (10 pages)
10 August 2016Liquidators' statement of receipts and payments to 15 July 2016 (10 pages)
30 March 2016Registered office address changed from 79 Saltergate Chesterfield Derbyshire S40 1JS to 1st Floor Spire Walk Chesterfield Derbyshire S40 2WG on 30 March 2016 (2 pages)
30 March 2016Registered office address changed from 79 Saltergate Chesterfield Derbyshire S40 1JS to 1st Floor Spire Walk Chesterfield Derbyshire S40 2WG on 30 March 2016 (2 pages)
14 September 2015Liquidators' statement of receipts and payments to 15 July 2015 (11 pages)
14 September 2015Liquidators' statement of receipts and payments to 15 July 2015 (11 pages)
14 September 2015Liquidators statement of receipts and payments to 15 July 2015 (11 pages)
24 July 2014Appointment of a voluntary liquidator (1 page)
24 July 2014Statement of affairs with form 4.19 (6 pages)
24 July 2014Appointment of a voluntary liquidator (1 page)
24 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-16
(1 page)
24 July 2014Statement of affairs with form 4.19 (6 pages)
22 July 2014Compulsory strike-off action has been suspended (1 page)
22 July 2014Compulsory strike-off action has been suspended (1 page)
15 July 2014Registered office address changed from 16 Melina Close Hayes Hayes Middlesex UB3 2RA England to 79 Saltergate Chesterfield Derbyshire S40 1JS on 15 July 2014 (2 pages)
15 July 2014Registered office address changed from 16 Melina Close Hayes Hayes Middlesex UB3 2RA England to 79 Saltergate Chesterfield Derbyshire S40 1JS on 15 July 2014 (2 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
29 December 2013Registered office address changed from 5Th Floor Hyde Park Hayes3 11 Millington Road Hayes Middlesex UB3 4AZ England on 29 December 2013 (1 page)
29 December 2013Registered office address changed from 5Th Floor Hyde Park Hayes3 11 Millington Road Hayes Middlesex UB3 4AZ England on 29 December 2013 (1 page)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 November 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
5 November 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
8 August 2013Registered office address changed from 16 Melina Close Hayes Hayes Middlesex UB3 2RA England on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 16 Melina Close Hayes Hayes Middlesex UB3 2RA England on 8 August 2013 (1 page)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
20 June 2013Annual return made up to 13 February 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 1
(3 pages)
20 June 2013Annual return made up to 13 February 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 1
(3 pages)
19 June 2013Director's details changed for Mrs Tanzeela Mudassar on 14 June 2013 (2 pages)
19 June 2013Director's details changed for Mrs Tanzeela Mudassar on 14 June 2013 (2 pages)
14 June 2013Registered office address changed from Craneshaw House /8 Douglas Road Hounslow Middlesex TW3 1DA England on 14 June 2013 (1 page)
14 June 2013Registered office address changed from Craneshaw House /8 Douglas Road Hounslow Middlesex TW3 1DA England on 14 June 2013 (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
15 May 2012Registered office address changed from 28 Oakley Close Isleworth Middlesex TW7 4HZ England on 15 May 2012 (1 page)
15 May 2012Termination of appointment of Mudassar Riaz as a secretary (1 page)
15 May 2012Registered office address changed from 28 Oakley Close Isleworth Middlesex TW7 4HZ England on 15 May 2012 (1 page)
15 May 2012Termination of appointment of Mudassar Riaz as a secretary (1 page)
13 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)