Company NameMoney Market Information Limited
Company StatusDissolved
Company Number02467762
CategoryPrivate Limited Company
Incorporation Date7 February 1990(34 years, 3 months ago)
Dissolution Date27 August 1996 (27 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePeter John Bentley
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1991(1 year, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 27 August 1996)
RoleChartered Accountant
Correspondence Address10 Myln Meadow
Stock
Ingatestone
Essex
CM4 9NE
Secretary NameDr Edward Charles Pank
NationalityBritish
StatusClosed
Appointed12 October 1993(3 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 27 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Barn Farmhouse
Shernborne
Kings Lynn
Norfolk
PE31 6SB
Director NameDr Edward Charles Pank
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1995(5 years, 10 months after company formation)
Appointment Duration8 months (closed 27 August 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRed Barn Farmhouse
Shernborne
Kings Lynn
Norfolk
PE31 6SB
Director NameGlen Andrew Grossman
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 1991(1 year, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 July 1991)
RoleChartered Accountant
Correspondence AddressApt 5b
166 Bank Street 10014
New York
Director NameMr David Frederick Beresford Perry
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(1 year, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 29 July 1991)
RoleMoneybroker
Correspondence AddressPilgrim House
Vigo Hill Trottiscliffe
West Malling
Kent
ME19 5ER
Director NameMr Richard John Toomer
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(1 year, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Hammingden Highbrook
Ardingly
Haywards Heath
West Sussex
RH17 6SR
Secretary NameMr Paul Keith Wright
NationalityBritish
StatusResigned
Appointed23 May 1991(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 York Avenue
London
SW14 7LQ
Director NameMr David Lawrence Lowe
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(1 year, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 May 1995)
RoleAccountant
Correspondence Address29 Princes Road
Richmond
Surrey
TW10 6DQ

Location

Registered AddressSherborne House
119 Cannon Street
London
EC4N 5AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 August 1996Final Gazette dissolved via voluntary strike-off (1 page)
7 May 1996First Gazette notice for voluntary strike-off (1 page)
22 March 1996Application for striking-off (1 page)
4 October 1995Full accounts made up to 31 December 1994 (8 pages)
7 June 1995Director resigned (4 pages)
5 June 1995Return made up to 23/05/95; no change of members (8 pages)