Company NameThe Moon Gallery
Company StatusDissolved
Company Number07924145
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 January 2012(12 years, 3 months ago)
Dissolution Date3 September 2013 (10 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameSusana Zarate
Date of BirthSeptember 1959 (Born 64 years ago)
NationalitySpanish
StatusClosed
Appointed25 January 2012(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address1076 Shields Road
Newcastle Upon Tyne
NE6 4SR
Director NameAlan David Harris
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2012(5 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (closed 03 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Crumstone Court
Kidlingworth
Newcastle Upon Tyne
NE12 6SZ
Director NameMartin Castein
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address60 Conway Road
Southgate
London
N14 7BE
Director NameEdward Jan Radwanski
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(same day as company formation)
RolePhotographic Artist
Country of ResidenceUnited Kingdom
Correspondence Address3 Sycamore Avenue
Ponteland
Newcastle Upon Tyne
NE20 9DJ

Location

Registered Address19 Saville Row
Newcastle Upon Tyne
NE1 8JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
3 May 2013Application to strike the company off the register (4 pages)
3 May 2013Application to strike the company off the register (4 pages)
12 March 2013Annual return made up to 25 January 2013 no member list (3 pages)
12 March 2013Annual return made up to 25 January 2013 no member list (3 pages)
11 March 2013Termination of appointment of Edward Radwanski as a director (1 page)
11 March 2013Termination of appointment of Edward Jan Radwanski as a director on 19 February 2012 (1 page)
7 September 2012Statement of company's objects (2 pages)
7 September 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 September 2012Statement of company's objects (2 pages)
31 July 2012Appointment of Alan David Harris as a director on 20 July 2012 (3 pages)
31 July 2012Termination of appointment of Martin Castein as a director (2 pages)
31 July 2012Termination of appointment of Martin Castein as a director on 20 July 2012 (2 pages)
31 July 2012Appointment of Alan David Harris as a director (3 pages)
25 January 2012Incorporation (31 pages)
25 January 2012Incorporation (31 pages)