Company NameBlue Moon Entertainments Ltd
Company StatusDissolved
Company Number07710678
CategoryPrivate Limited Company
Incorporation Date19 July 2011(12 years, 9 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Director

Director NameMr Stephen Graham
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address29 (Room 3)
Trinity Grove Seghill
Cramlington
Northumberland
NE23 7EX

Location

Registered Address29 (Room 3)
Trinity Grove Seghill
Cramlington
Northumberland
NE23 7EX
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishSeaton Valley
WardSeghill with Seaton Delaval
Built Up AreaSeghill

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
13 March 2015Compulsory strike-off action has been suspended (1 page)
13 March 2015Compulsory strike-off action has been suspended (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
24 June 2014Compulsory strike-off action has been suspended (1 page)
24 June 2014Compulsory strike-off action has been suspended (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
17 October 2013Compulsory strike-off action has been suspended (1 page)
17 October 2013Compulsory strike-off action has been suspended (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
4 August 2013Termination of appointment of Stephen Graham as a director (1 page)
4 August 2013Termination of appointment of Stephen Graham as a director (1 page)
11 January 2013Compulsory strike-off action has been suspended (1 page)
11 January 2013Compulsory strike-off action has been suspended (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
27 October 2011Registered office address changed from 77 Prospect Avenue Room 3, Seaton Delaval Whitley Bay NE25 0EQ United Kingdom on 27 October 2011 (1 page)
27 October 2011Registered office address changed from 77 Prospect Avenue Room 3, Seaton Delaval Whitley Bay NE25 0EQ United Kingdom on 27 October 2011 (1 page)
27 October 2011Director's details changed for Mr Stephen Graham on 26 October 2011 (2 pages)
27 October 2011Director's details changed for Mr Stephen Graham on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Mr Stephen Graham on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Mr Stephen Graham on 26 October 2011 (2 pages)
19 July 2011Incorporation
Statement of capital on 2011-07-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
19 July 2011Incorporation
Statement of capital on 2011-07-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)