Moonshine Internet Solutions Limited BATH


Moonshine Internet Solutions Limited was formally closed on 2021-08-24. Moonshine Internet Solutions was a private limited company that was situated at 1 Walcot Gate, Walcot Street, Bath, BA1 5UG, Somerset, ENGLAND. Its net worth was estimated to be approximately 0 pounds, and the fixed assets belonging to the company amounted to 0 pounds. The company (officially started on 1999-01-15) was run by 2 directors and 1 secretary.
Director Jeremy S. who was appointed on 15 January 1999.
Director Rachel S. who was appointed on 15 January 1999.
Moving on to the secretaries, we can name: Jeremy S. appointed on 15 January 1999.

The company was officially categorised as "other information technology service activities" (62090). As stated in the Companies House database, there was a name alteration on 2000-04-20 and their previous name was The American Hamburger. There is a second name change mentioned: previous name was Uncle Sams Bath performed on 1999-04-19. The latest confirmation statement was sent on 2021-01-15 and last time the annual accounts were sent was on 31 January 2020. 2016-01-15 is the date of the latest annual return.

Moonshine Internet Solutions Limited Address / Contact

Office Address 1 Walcot Gate
Office Address2 Walcot Street
Town Bath
Post code BA1 5UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03695804
Date of Incorporation Fri, 15th Jan 1999
Date of Dissolution Tue, 24th Aug 2021
Industry Other information technology service activities
End of financial Year 31st January
Company age 22 years old
Account next due date Sun, 31st Oct 2021
Account last made up date Fri, 31st Jan 2020
Next confirmation statement due date Sat, 29th Jan 2022
Last confirmation statement dated Fri, 15th Jan 2021

Company staff

Jeremy S.

Position: Director

Appointed: 15 January 1999

Jeremy S.

Position: Secretary

Appointed: 15 January 1999

Rachel S.

Position: Director

Appointed: 15 January 1999

Datasearch Corporate Secretaries Limited

Position: Nominee Secretary

Appointed: 15 January 1999

Resigned: 15 January 1999

Datasearch Nominees Limited

Position: Nominee Director

Appointed: 15 January 1999

Resigned: 15 January 1999

People with significant control

Rachel S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jeremy S.

Notified on 14 February 2019
Nature of control: 25-50% shares

Andrew S.

Notified on 6 April 2016
Ceased on 14 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

The American Hamburger April 20, 2000
Uncle Sams Bath April 19, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312012-02-012013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-31
Net Worth24 443 9 70411 96112 284589    
Balance Sheet
Cash Bank On Hand     7 7029176 4573 71511 543
Current Assets43 878 18 73521 57525 84223 41411 62512 0283 71511 543
Debtors30 712 5 8068 4724 55315 71210 7085 571  
Net Assets Liabilities     589-16 6703 1812 44914 151
Property Plant Equipment     8 8187 0815 66510 4047 803
Cash Bank In Hand13 166 12 92913 10321 2897 702    
Net Assets Liabilities Including Pension Asset Liability  9 70411 96112 284589    
Tangible Fixed Assets5 5455 5455 4667 7098 7148 818    
Reserves/Capital
Called Up Share Capital2 2222    
Profit Loss Account Reserve24 441 9 70211 95912 282587    
Shareholder Funds24 443 9 70411 96112 284589    
Other
Accrued Liabilities Deferred Income       1 2061 900950
Accumulated Depreciation Impairment Property Plant Equipment      1 7373 15310 72513 326
Average Number Employees During Period     44422
Bank Borrowings Overdrafts        336 
Corporation Tax Payable     9 1504 1859 5529613 355
Creditors     31 64335 37614 51211 6705 195
Dividends Paid On Shares       30 000  
Fixed Assets       5 66510 4047 803
Increase Decrease In Depreciation Impairment Property Plant Equipment        7 5722 601
Increase From Depreciation Charge For Year Property Plant Equipment      1 7371 4167 5722 601
Loans From Directors       4 3901 390890
Net Current Assets Liabilities18 898 4 2384 2523 570-8 229-23 751-12 037-7 9556 348
Other Creditors     11 28720 5335 595  
Other Taxation Social Security Payable     9 4559 1228 1254 070 
Property Plant Equipment Gross Cost     8 8188 8188 81821 12921 129
Total Additions Including From Business Combinations Property Plant Equipment        12 311 
Total Assets Less Current Liabilities24 443 9 70411 96112 284589 -6 3722 44914 151
Trade Creditors Trade Payables     1 7511 5367923 013 
Trade Debtors Trade Receivables     15 71210 7085 571  
Creditors Due Within One Year24 980 14 49717 32322 27231 643    
Net Assets Liability Excluding Pension Asset Liability24 443 9 704       
Number Shares Allotted  2222    
Share Capital Allotted Called Up Paid2 2222    
Tangible Fixed Assets Additions  1 7434 8133 9103 044    
Tangible Fixed Assets Cost Or Valuation 12 20313 94618 75922 66925 713    
Tangible Fixed Assets Depreciation 6 6588 48011 05013 95516 895    
Tangible Fixed Assets Depreciation Charged In Period  1 8222 5702 9052 940    
Value Shares Allotted  1111    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2020-01-31
filed on: 15th, September 2020
Free Download (7 pages)

Company search

Advertisements