Company NameMoonlight Fashions M/C Limited
Company StatusDissolved
Company Number06960816
CategoryPrivate Limited Company
Incorporation Date13 July 2009(14 years, 9 months ago)
Dissolution Date8 November 2011 (12 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameMr Amer Mahmood
NationalityBritish
StatusClosed
Appointed13 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Agecroft Road East
Manchester
Lancashire
M25 9RQ
Director NameMr Hamad Asif Akram
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2011(1 year, 7 months after company formation)
Appointment Duration9 months (closed 08 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28a Bury New Road
Manchester
M8 8EL
Director NameMr Amer Mahmood
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Agecroft Road East
Manchester
Lancashire
M25 9RQ

Location

Registered Address28a Bury New Road
Manchester
M8 8EL
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
23 February 2011Secretary's details changed for Amer Mahmood on 1 January 2010 (1 page)
23 February 2011Annual return made up to 13 July 2010 with a full list of shareholders
Statement of capital on 2011-02-23
  • GBP 1
(4 pages)
23 February 2011Secretary's details changed for Amer Mahmood on 1 January 2010 (1 page)
23 February 2011Annual return made up to 13 July 2010 with a full list of shareholders
Statement of capital on 2011-02-23
  • GBP 1
(4 pages)
23 February 2011Director's details changed for Mr Amer Mahmood on 1 January 2010 (2 pages)
23 February 2011Director's details changed for Mr Amer Mahmood on 1 January 2010 (2 pages)
15 February 2011Appointment of Mr Hamad Asif Akram as a director (3 pages)
15 February 2011Registered office address changed from 12/14 Chase Sterrt Cheethamhill Manchester Lancashire M4 4FJ United Kingdom on 15 February 2011 (1 page)
15 February 2011Registered office address changed from 12/14 Chase Sterrt Cheethamhill Manchester Lancashire M4 4FJ United Kingdom on 15 February 2011 (1 page)
15 February 2011Termination of appointment of Amer Mahmood as a director (2 pages)
15 February 2011Appointment of Mr Hamad Asif Akram as a director (3 pages)
15 February 2011Termination of appointment of Amer Mahmood as a director (2 pages)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2009Incorporation (12 pages)
13 July 2009Incorporation (12 pages)