Company number 05396274
Status Active
Incorporation Date 17 March 2005
Company Type Private Limited Company
Address HAMILTON HOUSE, 25 HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1ET
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc
Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Statement of capital following an allotment of shares on 31 August 2016
GBP 224
; Termination of appointment of Richard Pollock as a secretary on 7 October 2015. The most likely internet sites of SHOOT THE MOON LIMITED are www.shootthemoon.co.uk, and www.shoot-the-moon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Shoot The Moon Limited is a Private Limited Company.
The company registration number is 05396274. Shoot The Moon Limited has been working since 17 March 2005.
The present status of the company is Active. The registered address of Shoot The Moon Limited is Hamilton House 25 High Street Rickmansworth Hertfordshire Wd3 1et. . POLLOCK, Richard Michael is a Director of the company. RATHOD, Haren is a Director of the company. SAGGS, Mark Andrew is a Director of the company. Secretary MANDALIA, Ajay has been resigned. Secretary POLLOCK, Richard has been resigned. Secretary POLLOCK, Richard Michael has been resigned. Secretary SAGGS, Mark Andrew has been resigned. Director MANDALIA, Ajay has been resigned. Director MELTON, Nicholas has been resigned. Director SAGGS, Mark Andrew has been resigned. Director SAGGS, Mark Andrew has been resigned. The company operates in "specialised design activities".
Current Directors
Resigned Directors
Secretary
MANDALIA, Ajay
Resigned: 16 March 2012
Appointed Date: 31 January 2009
Director
MANDALIA, Ajay
Resigned: 31 January 2009
Appointed Date: 02 June 2008
57 years old
Director
MELTON, Nicholas
Resigned: 18 April 2013
Appointed Date: 01 July 2011
47 years old
SHOOT THE MOON LIMITED Events
16 Nov 2016
Total exemption small company accounts made up to 31 May 2016
08 Sep 2016
Statement of capital following an allotment of shares on 31 August 2016
08 Sep 2016
Termination of appointment of Richard Pollock as a secretary on 7 October 2015
22 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
04 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 47 more events
05 May 2006
Accounting reference date extended from 31/03/06 to 31/05/06
03 May 2006
Return made up to 17/03/06; full list of members
24 Jun 2005
Particulars of mortgage/charge
16 May 2005
Company name changed masdmp LIMITED\certificate issued on 16/05/05
17 Mar 2005
Incorporation
26 September 2013
Charge code 0539 6274 0003
Delivered: 2 October 2013
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: By way of first fixed charge:-. (I) all freehold and…
26 July 2011
Rent deposit deed
Delivered: 27 July 2011
Status: Outstanding
Persons entitled: London Building (Camden) Limited
Description: The amount standing to the credit of the account see image…
23 June 2005
Debenture
Delivered: 24 June 2005
Status: Satisfied
on 28 January 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…