Download leads from Nexok and grow your business. Find out more

Boy Moon Books Ltd

Documents

Total Documents42
Total Pages113

Filing History

27 September 2011Final Gazette dissolved via voluntary strike-off
27 September 2011Final Gazette dissolved via voluntary strike-off
14 June 2011First Gazette notice for voluntary strike-off
14 June 2011First Gazette notice for voluntary strike-off
1 June 2011Application to strike the company off the register
1 June 2011Application to strike the company off the register
11 March 2011Annual return made up to 12 February 2011 with a full list of shareholders
Statement of capital on 2011-03-11
  • GBP 3,000
11 March 2011Annual return made up to 12 February 2011 with a full list of shareholders
Statement of capital on 2011-03-11
  • GBP 3,000
11 March 2011Director's details changed for Ms Rana Haddad on 11 March 2011
11 March 2011Director's details changed for Ms Rana Haddad on 11 March 2011
13 December 2010Total exemption small company accounts made up to 28 February 2010
13 December 2010Total exemption small company accounts made up to 28 February 2010
9 December 2010Registered office address changed from 32 Heron Court 14 Big Hill London E5 9HH on 9 December 2010
9 December 2010Registered office address changed from 32 Heron Court 14 Big Hill London E5 9HH on 9 December 2010
9 December 2010Registered office address changed from 32 Heron Court 14 Big Hill London E5 9HH on 9 December 2010
12 February 2010Director's details changed for Ms Rana Haddad on 2 October 2009
12 February 2010Director's details changed for Ms Rana Haddad on 2 October 2009
12 February 2010Director's details changed for Ms Rana Haddad on 2 October 2009
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders
29 December 2009Accounts for a dormant company made up to 28 February 2009
29 December 2009Accounts for a dormant company made up to 28 February 2009
8 March 2009Return made up to 12/02/09; full list of members
8 March 2009Return made up to 12/02/09; full list of members
8 March 2009Director's change of particulars / rana haddad / 08/03/2009
8 March 2009Director's Change of Particulars / rana haddad / 08/03/2009 / Occupation was: tv researcher, now: television production
24 November 2008Accounts made up to 29 February 2008
24 November 2008Accounts for a dormant company made up to 29 February 2008
3 September 2008Registered office changed on 03/09/2008 from c/o kinda haddad 5 littlebury road SW4 6DW
3 September 2008Registered office changed on 03/09/2008 from c/o kinda haddad 5 littlebury road SW4 6DW
3 September 2008Appointment terminated director kinda haddad
3 September 2008Appointment terminated secretary olympia zographos
3 September 2008Appointment Terminated Director kinda haddad
3 September 2008Appointment Terminated Secretary olympia zographos
4 March 2008Director's change of particulars / rana haddad / 08/12/2007
4 March 2008Return made up to 12/02/08; full list of members
4 March 2008Secretary's change of particulars / olympia zographos / 20/01/2008
4 March 2008Secretary's Change of Particulars / olympia zographos / 20/01/2008 / Title was: , now: ms; HouseName/Number was: , now: c/o flat 32; Street was: 95 middle lane, now: heron court; Area was: , now: 14 big hill; Post Code was: N8, now: E5 9HH
4 March 2008Return made up to 12/02/08; full list of members
4 March 2008Director's Change of Particulars / rana haddad / 08/12/2007 / Title was: , now: ms; HouseName/Number was: , now: flat 32,; Street was: 17 almeida st, now: heron court 14, big hill; Post Code was: N1 1TB, now: E59HH
12 February 2007Incorporation
12 February 2007Incorporation
Sign up now to grow your client base. Plans & Pricing