London
SE16 4JF
Director Name | Mr Maurice Robert Leo Hochschild |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2001(11 years after company formation) |
Appointment Duration | 2 years (closed 17 June 2003) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 98 Denbigh Street London SW1V 2EX |
Director Name | Mr John Stephen Sutton Syrett |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(1 year after company formation) |
Appointment Duration | 10 years (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | 109 Longdown Lane South Epsom Downs Epsom Surrey KT17 4JJ |
Registered Address | 2 Gresham Street London EC2V 7QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2003 | Application for striking-off (1 page) |
28 June 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
18 December 2001 | Registered office changed on 18/12/01 from: 3 lombard street london EC3V 9JN (1 page) |
26 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
12 July 2001 | Director resigned (1 page) |
13 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
13 June 2001 | New director appointed (2 pages) |
5 September 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
27 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
4 July 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
2 July 1999 | Return made up to 04/06/99; no change of members
|
10 August 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
3 July 1998 | Return made up to 04/06/98; full list of members (6 pages) |
27 August 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
1 August 1996 | Return made up to 04/06/96; full list of members (6 pages) |
25 September 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
22 August 1994 | Resolutions
|
22 August 1994 | Accounts for a dormant company made up to 31 March 1994 (1 page) |
20 June 1994 | Return made up to 04/06/94; full list of members (6 pages) |
17 January 1994 | Registered office changed on 17/01/94 from: 99 gresham street london EC2V 7DN (1 page) |
28 July 1993 | Accounts for a dormant company made up to 31 March 1993 (1 page) |
9 June 1993 | Return made up to 04/06/93; no change of members (6 pages) |
2 October 1992 | Accounts for a dormant company made up to 31 March 1992 (1 page) |
19 June 1992 | Return made up to 04/06/92; no change of members (5 pages) |
11 November 1991 | Accounts for a dormant company made up to 31 March 1991 (1 page) |
11 November 1991 | Resolutions
|
15 June 1991 | Return made up to 04/06/91; full list of members (7 pages) |
24 May 1991 | Resolutions
|
24 September 1990 | Registered office changed on 24/09/90 from: 10 norwich street london EC4A 1BD (1 page) |
24 September 1990 | New secretary appointed (2 pages) |
27 July 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
5 July 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
5 July 1990 | Registered office changed on 05/07/90 from: 2 baches street london N1 6UB (1 page) |
2 July 1990 | Company name changed moneydart LIMITED\certificate issued on 02/07/90 (2 pages) |
29 June 1990 | Accounting reference date notified as 31/03 (1 page) |
4 June 1990 | Incorporation (9 pages) |