Company NameMoneyreason Limited
Company StatusDissolved
Company Number02785468
CategoryPrivate Limited Company
Incorporation Date1 February 1993(31 years, 2 months ago)
Dissolution Date1 July 2003 (20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher Paul Deering
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed02 December 1998(5 years, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 01 July 2003)
RolePresident Sony Computer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
38 Lennox Gardens
London
SW1X 0DH
Director NameJames George Ryan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1998(5 years, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address4 Bracken Gardens
Barnes
London
SW13 9HW
Secretary NameRoland John Brunning
NationalityBritish
StatusClosed
Appointed01 August 2001(8 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address3 Lady Forsdyke Way
Epsom
Surrey
KT19 7LF
Director NameJeremy Neil Brockis
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(1 week, 6 days after company formation)
Appointment Duration3 months (resigned 20 May 1993)
RoleSolicitor
Correspondence Address96b Palmerston Road
Wood Green
London
N22 4RE
Secretary NameJeremy Neil Brockis
NationalityBritish
StatusResigned
Appointed14 February 1993(1 week, 6 days after company formation)
Appointment Duration3 months (resigned 20 May 1993)
RoleSolicitor
Correspondence Address96b Palmerston Road
Wood Green
London
N22 4RE
Director NameMark Richard Hawes
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(2 weeks after company formation)
Appointment Duration3 months (resigned 20 May 1993)
RoleSolicitor
Correspondence AddressFlat 3
11 Belsize Park
London
NW3 4ES
Director NameOlafur Johann Olafsson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIcelandic
StatusResigned
Appointed20 May 1993(3 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1995)
RolePresident
Correspondence AddressApt 4a
23 East 94th Street
New York 10028
Usa
Director NameJ Michael Suffredini
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 1993(3 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 1996)
RoleVice President
Correspondence Address26 Scofield Farms
Darien Connecticut 06820
Usa
Foreign
Director NameOtto Zich
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAustrian
StatusResigned
Appointed20 May 1993(3 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1995)
RolePresident And CEO
Correspondence AddressTauxgasse 23 A
Salzburg
A5020
Director NameMarinus Nicolaas Henny
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1996(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 02 December 1998)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address133 Fox Drive
Allendale
Bergen County
07401
Director NameTadusu Kawai
Date of BirthMay 1941 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed28 February 1996(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 1997)
RoleDeputy President
Correspondence Address330 East 56th Street 705
New York
Ny 10022
Director NameMr Jeffrey Franklin Sagansky
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(3 years after company formation)
Appointment Duration11 months (resigned 24 January 1997)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address53 East 80th Street
New York
Ny 10021
Director NameRobert Stuart McCabe
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 December 1998)
RoleChartered Accountant
Correspondence Address54 Ormonde Terrace
London
NW8 7LR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 February 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1993(3 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 21 August 2001)
Correspondence Address4 More London Riverside
London
SE1 2AU

Location

Registered Address30 Golden Square
London
W1F 9LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Current Liabilities£47

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
5 February 2003Application for striking-off (1 page)
26 February 2002Return made up to 01/02/02; full list of members (5 pages)
20 February 2002Director's particulars changed (1 page)
6 February 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
29 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
24 December 2001Secretary resigned (1 page)
24 December 2001New secretary appointed (2 pages)
24 December 2001Registered office changed on 24/12/01 from: 190, strand, london. WC2R 1JN (1 page)
1 March 2001Return made up to 01/02/01; full list of members (5 pages)
5 February 2001Full accounts made up to 31 March 2000 (7 pages)
13 April 2000Full accounts made up to 31 March 1999 (8 pages)
9 February 2000Return made up to 01/02/00; full list of members (7 pages)
30 June 1999Return made up to 01/02/99; full list of members; amend (7 pages)
25 February 1999Return made up to 01/02/99; full list of members (7 pages)
8 February 1999Director resigned (1 page)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
29 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
30 December 1998Director resigned (1 page)
12 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 1998Return made up to 01/02/98; full list of members (6 pages)
1 February 1998Full accounts made up to 31 March 1997 (9 pages)
29 October 1997Particulars of contract relating to shares (3 pages)
29 October 1997Ad 02/07/97--------- £ si 953@1=953 £ ic 1000/1953 (2 pages)
18 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 July 1997New director appointed (2 pages)
4 July 1997Director resigned (1 page)
21 February 1997Return made up to 01/02/97; full list of members (7 pages)
21 February 1997Director resigned (1 page)
11 June 1996Director resigned (1 page)
2 June 1996New director appointed (1 page)
2 June 1996New director appointed (2 pages)
2 June 1996Director resigned (2 pages)
2 June 1996New director appointed (2 pages)
2 June 1996Director resigned (1 page)
12 March 1996Return made up to 01/02/96; full list of members (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (8 pages)