Company NameCash Advances Limited
Company StatusDissolved
Company Number01332225
CategoryPrivate Limited Company
Incorporation Date30 September 1977(46 years, 7 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stanley Val Siegal
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(13 years, 3 months after company formation)
Appointment Duration26 years, 11 months (closed 05 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Courtgate Close
Flower Lane Mill Hill
London
NW7 2JZ
Secretary NameMr David Andrew Siegal
NationalityBritish
StatusClosed
Appointed26 May 1995(17 years, 8 months after company formation)
Appointment Duration22 years, 6 months (closed 05 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hendon Avenue
London
N3 1UL
Director NameMr David Andrew Siegal
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2004(26 years, 9 months after company formation)
Appointment Duration13 years, 4 months (closed 05 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hendon Avenue
London
N3 1UL
Director NameMrs Sheila Siegal
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 December 1994)
RoleCompany Director
Correspondence Address38 Chasewood Park
Harrow On The Hill
Harrow
Middlesex
HA1 3YP
Secretary NameMrs Sheila Siegal
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 June 1995)
RoleCompany Director
Correspondence Address38 Chasewood Park
Harrow On The Hill
Harrow
Middlesex
HA1 3YP

Contact

Telephone08444818000
Telephone regionUnknown

Location

Registered AddressHille House South Suite, 2nd Floor, Hille House
132 St Albans Road
Watford
Herts
WD24 4AE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCallowland
Built Up AreaGreater London

Shareholders

1000 at £1David Siegal
100.00%
Ordinary

Financials

Year2014
Net Worth-£135,386
Current Liabilities£135,386

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

10 February 2009Delivered on: 20 February 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017Application to strike the company off the register (3 pages)
6 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
11 May 2017Registered office address changed from 1st Floor Centre Block Hille Business Estate 132 st Albans Road Watford Herts WD24 4AE to Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 11 May 2017 (1 page)
10 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
25 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(5 pages)
15 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
15 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(5 pages)
2 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 December 2013Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 1,000
(5 pages)
20 August 2013Registered office address changed from 116 Leavesden Road Watford Herts WD24 5DL England on 20 August 2013 (1 page)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
8 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 December 2011Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
30 December 2011Registered office address changed from 114-116 Leavesden Road Watford Hertfordshire WD24 5DL United Kingdom on 30 December 2011 (1 page)
3 August 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
19 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 19 May 2011 (1 page)
27 April 2011Compulsory strike-off action has been discontinued (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
20 April 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
27 May 2010Accounts for a small company made up to 30 September 2009 (7 pages)
1 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 January 2009Return made up to 27/12/08; full list of members (3 pages)
28 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
25 January 2008Return made up to 27/12/07; full list of members (2 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
8 January 2007Return made up to 27/12/06; full list of members (2 pages)
13 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
27 April 2006Company name changed wagestoday.co.uk LIMITED\certificate issued on 27/04/06 (2 pages)
16 January 2006Return made up to 27/12/05; full list of members (2 pages)
16 January 2006Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
1 February 2005Return made up to 27/12/04; full list of members (7 pages)
2 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
24 August 2004New director appointed (2 pages)
21 July 2004Company name changed ealing trading company (finance) LIMITED\certificate issued on 21/07/04 (2 pages)
30 June 2004Secretary's particulars changed (1 page)
2 June 2004Director's particulars changed (1 page)
24 January 2004Return made up to 31/12/03; full list of members (6 pages)
28 November 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
24 January 2003Return made up to 31/12/02; full list of members (6 pages)
26 September 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
12 February 2002Return made up to 31/12/01; full list of members (6 pages)
30 August 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
23 May 2001Registered office changed on 23/05/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 August 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
9 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 July 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
14 January 1999Return made up to 31/12/98; full list of members (7 pages)
18 August 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
23 February 1998Return made up to 31/12/97; full list of members (7 pages)
13 November 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
28 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
8 January 1997Return made up to 31/12/96; full list of members (7 pages)
30 January 1996Return made up to 31/12/95; full list of members (7 pages)
29 January 1996New secretary appointed (1 page)
29 January 1996Secretary resigned (2 pages)
26 September 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
18 August 1983Memorandum and Articles of Association (14 pages)
9 August 1983Company name changed\certificate issued on 09/08/83 (2 pages)
30 September 1977Certificate of incorporation (1 page)