Company NameLuna4 Enterprises Ltd
Company StatusDissolved
Company Number09281195
CategoryPrivate Limited Company
Incorporation Date27 October 2014(9 years, 6 months ago)
Dissolution Date13 August 2019 (4 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Hans-Juergen Seibert
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityGerman
StatusClosed
Appointed27 October 2014(same day as company formation)
RoleChairman
Country of ResidenceGermany
Correspondence AddressLuna4 Enterprises Riverside House
Newcastle Upon Tyne
NE15 8NY
Director NameMr Shawn Luis Sancha Fredriksson
Date of BirthAugust 1985 (Born 38 years ago)
NationalityGerman
StatusClosed
Appointed01 January 2018(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 13 August 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address6 Beaumont Street
Hexham
NE46 3LZ
Director NameMr Stephen Graham Purvis
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed27 October 2014(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressS G P Consulting Riverside House
Newcastle Upon Tyne
NE15 8NY
Secretary NameMr Stephen Purvis
StatusResigned
Appointed27 October 2014(same day as company formation)
RoleCompany Director
Correspondence AddressS G P Consulting Riverside House
Newcastle Upon Tyne
NE15 8NY

Contact

Websitewww.rotogin.net

Location

Registered Address6 Beaumont Street
Hexham
NE46 3LZ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Hans-juergen Seibert
89.29%
Ordinary
12 at £1Stephen Purvis
10.71%
Ordinary

Financials

Year2014
Net Worth-£137,916
Cash£32,500
Current Liabilities£241,677

Accounts

Latest Accounts31 January 2019 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

13 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2019First Gazette notice for voluntary strike-off (1 page)
21 May 2019Application to strike the company off the register (3 pages)
24 April 2019Micro company accounts made up to 31 January 2019 (6 pages)
30 January 2019Current accounting period shortened from 28 February 2019 to 31 January 2019 (1 page)
29 November 2018Micro company accounts made up to 28 February 2018 (6 pages)
9 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
10 August 2018Registered office address changed from Bamburgh House Market Street Newcastle upon Tyne Tyne & Wear NE1 6BH to 6 Beaumont Street Hexham NE46 3LZ on 10 August 2018 (1 page)
29 March 2018Micro company accounts made up to 28 February 2017 (5 pages)
30 January 2018Termination of appointment of Stephen Purvis as a secretary on 30 October 2017 (1 page)
30 January 2018Appointment of Mr Shawn Luis Sancha Fredriksson as a director on 1 January 2018 (2 pages)
30 January 2018Termination of appointment of Stephen Graham Purvis as a director on 30 October 2017 (1 page)
25 January 2018Confirmation statement made on 27 October 2017 with no updates (3 pages)
5 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 January 2018Registered office address changed from Riverside House Goldcrest Way Newcastle upon Tyne NE15 8NY to Bamburgh House Market Street Newcastle upon Tyne Tyne & Wear NE1 6BH on 5 January 2018 (2 pages)
24 January 2017Compulsory strike-off action has been discontinued (1 page)
24 January 2017Compulsory strike-off action has been discontinued (1 page)
23 January 2017Confirmation statement made on 27 October 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 27 October 2016 with updates (5 pages)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 March 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
17 March 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
8 March 2016Previous accounting period shortened from 30 June 2016 to 29 February 2016 (1 page)
8 March 2016Previous accounting period shortened from 30 June 2016 to 29 February 2016 (1 page)
1 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 112
(5 pages)
1 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 112
(5 pages)
3 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
27 August 2015Previous accounting period shortened from 31 October 2015 to 30 June 2015 (1 page)
27 August 2015Previous accounting period shortened from 31 October 2015 to 30 June 2015 (1 page)
13 April 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 112
(5 pages)
13 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 April 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 112
(5 pages)
27 October 2014Incorporation
Statement of capital on 2014-10-27
  • GBP 100
(26 pages)
27 October 2014Incorporation
Statement of capital on 2014-10-27
  • GBP 100
(26 pages)