Company NamePlatinum Moon Limited
Company StatusDissolved
Company Number09076142
CategoryPrivate Limited Company
Incorporation Date9 June 2014(9 years, 9 months ago)
Dissolution Date17 November 2017 (6 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameDr Judith Charlton
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2014(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor
One Hood Street
Newcastle Upon Tyne
NE1 6JQ
Director NameMr Benjamin Guy Charlton
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2015(11 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 17 November 2017)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor
One Hood Street
Newcastle Upon Tyne
NE1 6JQ
Secretary NameMr Ronald McMichael Parkhill
StatusClosed
Appointed20 May 2015(11 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 17 November 2017)
RoleCompany Director
Correspondence Address65 Lanesborough Court
Newcastle Upon Tyne
NE3 3BZ
Secretary NameMr Benjamin Guy Charlton
StatusResigned
Appointed09 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address11 Lumley Way Gosforth
Newcastle Upon Tyne
NE3 5RR

Location

Registered AddressSecond Floor
One Hood Street
Newcastle Upon Tyne
NE1 6JQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

1 April 2015Delivered on: 8 April 2015
Satisfied on: 29 August 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Fully Satisfied

Filing History

17 November 2017Final Gazette dissolved following liquidation (1 page)
17 November 2017Final Gazette dissolved following liquidation (1 page)
17 August 2017Return of final meeting in a members' voluntary winding up (24 pages)
17 August 2017Return of final meeting in a members' voluntary winding up (24 pages)
12 April 2017Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1TJ to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 12 April 2017 (2 pages)
12 April 2017Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1TJ to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 12 April 2017 (2 pages)
11 April 2017Court order insolvency:court order re. Removal/replacement of liquidator (11 pages)
11 April 2017Notice of ceasing to act as a voluntary liquidator (1 page)
11 April 2017Notice of ceasing to act as a voluntary liquidator (1 page)
11 April 2017Court order insolvency:court order re. Removal/replacement of liquidator (11 pages)
5 April 2017Liquidators' statement of receipts and payments to 16 March 2017 (15 pages)
5 April 2017Liquidators' statement of receipts and payments to 16 March 2017 (15 pages)
4 April 2016Registered office address changed from 33 Graham Park Road Gosforth Newcastle upon Tyne NE3 4BJ to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1TJ on 4 April 2016 (2 pages)
4 April 2016Registered office address changed from 33 Graham Park Road Gosforth Newcastle upon Tyne NE3 4BJ to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1TJ on 4 April 2016 (2 pages)
1 April 2016Appointment of a voluntary liquidator (1 page)
1 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-17
  • LRESSP ‐ Special resolution to wind up on 2016-03-17
(1 page)
1 April 2016Declaration of solvency (3 pages)
1 April 2016Declaration of solvency (3 pages)
1 April 2016Appointment of a voluntary liquidator (1 page)
1 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-17
(1 page)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 August 2015Satisfaction of charge 090761420001 in full (1 page)
29 August 2015Satisfaction of charge 090761420001 in full (1 page)
14 July 2015Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
14 July 2015Registered office address changed from 11 Lumley Way Gosforth Newcastle upon Tyne NE3 5RR United Kingdom to 33 Graham Park Road Gosforth Newcastle upon Tyne NE3 4BJ on 14 July 2015 (1 page)
14 July 2015Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
14 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
14 July 2015Register inspection address has been changed to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
14 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
14 July 2015Register inspection address has been changed to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
14 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
14 July 2015Registered office address changed from 11 Lumley Way Gosforth Newcastle upon Tyne NE3 5RR United Kingdom to 33 Graham Park Road Gosforth Newcastle upon Tyne NE3 4BJ on 14 July 2015 (1 page)
13 July 2015Director's details changed for Mr Benjamin Guy Charlton on 9 June 2015 (2 pages)
13 July 2015Director's details changed for Mr Benjamin Guy Charlton on 9 June 2015 (2 pages)
13 July 2015Director's details changed for Mrs Judith Charlton on 9 June 2015 (2 pages)
13 July 2015Director's details changed for Mr Benjamin Guy Charlton on 9 June 2015 (2 pages)
13 July 2015Director's details changed for Mrs Judith Charlton on 9 June 2015 (2 pages)
13 July 2015Director's details changed for Mrs Judith Charlton on 9 June 2015 (2 pages)
29 May 2015Termination of appointment of Benjamin Guy Charlton as a secretary on 19 May 2015 (1 page)
29 May 2015Appointment of Mr Ronald Mcmichael Parkhill as a secretary on 20 May 2015 (2 pages)
29 May 2015Termination of appointment of Benjamin Guy Charlton as a secretary on 19 May 2015 (1 page)
29 May 2015Appointment of Mr Benjamin Guy Charlton as a director on 20 May 2015 (2 pages)
29 May 2015Appointment of Mr Benjamin Guy Charlton as a director on 20 May 2015 (2 pages)
29 May 2015Appointment of Mr Ronald Mcmichael Parkhill as a secretary on 20 May 2015 (2 pages)
8 April 2015Registration of charge 090761420001, created on 1 April 2015 (16 pages)
8 April 2015Registration of charge 090761420001, created on 1 April 2015 (16 pages)
9 June 2014Incorporation
Statement of capital on 2014-06-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
9 June 2014Incorporation
Statement of capital on 2014-06-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
9 June 2014Incorporation
Statement of capital on 2014-06-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)