Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Full Moon Holdco 2 Limited
Full Moon Holdco 2 Limited is a dissolved company incorporated on 2 August 2006 with the registered office located in London, Greater London. Full Moon Holdco 2 Limited was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
18 March 2014
(11 years ago)
Was
7 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
05893848
Private limited company
Age
19 years
Incorporated
2 August 2006
Size
Large
Turnover is over
£54M
Over
250 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Full Moon Holdco 2 Limited
Contact
Address
DUBAI INTERNATIONAL CAPITAL EUROPE LIMITED
9th Floor 21 Palmer Street
London
SW1H 0AD
Same address for the past
12 years
Companies in SW1H 0AD
Telephone
Unreported
Email
Unreported
Website
Travelodge.co.uk
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
-
David Madison Smoot
Director • Chief Investment Officer • United States • Lives in United Arab Emirates • Born in Jul 1969
Mr Paul Victor Harvey
Director • Accountant • British • Lives in UK • Born in Jan 1961
A G Secretarial Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Carpet Showroom Limited
A G Secretarial Limited is a mutual person.
Active
Automated Dummy Company Limited
A G Secretarial Limited is a mutual person.
Active
Novuna Capital Limited
A G Secretarial Limited is a mutual person.
Active
Novuna Limited
A G Secretarial Limited is a mutual person.
Active
MHC Capital UK Limited
A G Secretarial Limited is a mutual person.
Active
Novuna Vehicle Solutions Ltd
A G Secretarial Limited is a mutual person.
Active
Novuna Personal Finance Ltd
A G Secretarial Limited is a mutual person.
Active
Novuna Loans Ltd
A G Secretarial Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2011)
Period Ended
31 Dec 2011
For period
31 Dec
⟶
31 Dec 2011
Traded for
12 months
Cash in Bank
£15M
Increased by £15M (%)
Turnover
£373.3M
Increased by £373.3M (%)
Employees
2.95K
Increased by 2.95K (%)
Total Assets
£433.4M
Increased by £50.35M (+13%)
Total Liabilities
-£1.11B
Increased by £737.18M (+199%)
Net Assets
-£673.3M
Decreased by £686.83M (-5076%)
Debt Ratio (%)
255%
Increased by 158.89% (+165%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
11 Years Ago on 18 Mar 2014
Voluntary Gazette Notice
11 Years Ago on 3 Dec 2013
Grant Hearn Resigned
11 Years Ago on 3 Dec 2013
Application To Strike Off
11 Years Ago on 21 Nov 2013
Confirmation Submitted
12 Years Ago on 29 Aug 2013
Amended Group Accounts Submitted
12 Years Ago on 17 Jul 2013
Jon Mortimore Resigned
12 Years Ago on 12 Apr 2013
Jon Mortimore Resigned
12 Years Ago on 12 Apr 2013
Group Accounts Submitted
12 Years Ago on 1 Feb 2013
Registered Address Changed
12 Years Ago on 18 Dec 2012
Get Alerts
Get Credit Report
Discover Full Moon Holdco 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 18 Mar 2014
Termination of appointment of Grant Hearn as a director
Submitted on 3 Dec 2013
First Gazette notice for voluntary strike-off
Submitted on 3 Dec 2013
Application to strike the company off the register
Submitted on 21 Nov 2013
Annual return made up to 2 August 2013 with full list of shareholders
Submitted on 29 Aug 2013
Amended group of companies' accounts made up to 31 December 2011
Submitted on 17 Jul 2013
Termination of appointment of Jon Mortimore as a director
Submitted on 12 Apr 2013
Termination of appointment of Jon Mortimore as a secretary
Submitted on 12 Apr 2013
Group of companies' accounts made up to 31 December 2011
Submitted on 1 Feb 2013
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 18 December 2012
Submitted on 18 Dec 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs