Company NameMoonlight Locum Agency Ltd
Company StatusDissolved
Company Number04860167
CategoryPrivate Limited Company
Incorporation Date7 August 2003(20 years, 8 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Afzal Hussain
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2003(same day as company formation)
RoleDoctor
Correspondence AddressThe White & Company Group 6th Floor Blackfriars Ho
Parsonage
Manchester
M3 2JA
Secretary NameMr Philip Anthony Cowman
StatusResigned
Appointed07 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address597 Stretford Road
Old Trafford
Manchester
M16 9BX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressThe White & Company Group
6th Floor Blackfriars House
Parsonage
Manchester
M3 2JA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£14,583
Cash£38,998
Current Liabilities£26,187

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
17 November 2017Application to strike the company off the register (3 pages)
17 November 2017Application to strike the company off the register (3 pages)
18 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
11 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
15 July 2016Termination of appointment of Philip Anthony Cowman as a secretary on 15 July 2016 (1 page)
15 July 2016Termination of appointment of Philip Anthony Cowman as a secretary on 15 July 2016 (1 page)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(3 pages)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(3 pages)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(3 pages)
15 July 2015Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page)
15 July 2015Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
8 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
8 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
8 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
14 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
14 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
3 December 2013Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
3 December 2013Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
26 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
26 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
17 September 2012Director's details changed for Dr Afzal Hussain on 14 September 2012 (2 pages)
17 September 2012Director's details changed for Dr Afzal Hussain on 14 September 2012 (2 pages)
3 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
28 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
28 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
14 September 2009Return made up to 07/08/09; full list of members (3 pages)
14 September 2009Return made up to 07/08/09; full list of members (3 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 September 2008Return made up to 07/08/08; full list of members (3 pages)
1 September 2008Return made up to 07/08/08; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
24 August 2007Return made up to 07/08/07; full list of members (2 pages)
24 August 2007Return made up to 07/08/07; full list of members (2 pages)
4 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
10 August 2006Return made up to 07/08/06; full list of members (2 pages)
10 August 2006Return made up to 07/08/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
6 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
12 September 2005Return made up to 07/08/05; full list of members (2 pages)
12 September 2005Return made up to 07/08/05; full list of members (2 pages)
11 July 2005Director's particulars changed (1 page)
11 July 2005Director's particulars changed (1 page)
11 July 2005Director's particulars changed (1 page)
11 July 2005Director's particulars changed (1 page)
26 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
26 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
8 September 2004Return made up to 07/08/04; full list of members (2 pages)
8 September 2004Return made up to 07/08/04; full list of members (2 pages)
11 August 2003Ad 11/08/03-11/08/03 £ si [email protected]=99 £ ic 1/100 (2 pages)
11 August 2003Ad 11/08/03-11/08/03 £ si [email protected]=99 £ ic 1/100 (2 pages)
8 August 2003Registered office changed on 08/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
8 August 2003New secretary appointed (1 page)
8 August 2003New secretary appointed (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003Registered office changed on 08/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003New director appointed (1 page)
8 August 2003New director appointed (1 page)
7 August 2003Incorporation (30 pages)
7 August 2003Incorporation (30 pages)