Company NameThe Money Club Limited
Company StatusDissolved
Company Number02790320
CategoryPrivate Limited Company
Incorporation Date16 February 1993(31 years, 2 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

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

Directors

Director NameMr Clifford Crosby Hunter
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1993(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRoselands
4 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TN
Secretary NameMr Clifford Crosby Hunter
StatusClosed
Appointed23 October 2012(19 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 19 April 2016)
RoleCompany Director
Correspondence Address4 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TN
Secretary NameMr Peter Roderick Curtis Allen
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Waterer Rise
Wallington
Surrey
SM6 9DN
Secretary NameMr Peter Roderick Curtis Allen
NationalityBritish
StatusResigned
Appointed16 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Waterer Rise
Wallington
Surrey
SM6 9DN
Director NameWilliam McCready
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1993(2 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 21 July 1995)
RoleFinancial Services Marketing
Correspondence Address75 Thorkhill Road
Thames Ditton
Surrey
KT7 0UQ
Director NameMr Peter Roderick Curtis Allen
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(8 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 29 November 2011)
RoleWebmaster
Country of ResidenceUnited Kingdom
Correspondence Address19 Waterer Rise
Wallington
Surrey
SM6 9DN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NamePIC Group Ltd (Corporation)
StatusResigned
Appointed27 August 2000(7 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 June 2003)
Correspondence Address19 Waterer Rise
Wallington
Surrey
SM6 9DN
Secretary NamePIC Group Ltd (Corporation)
StatusResigned
Appointed27 August 2000(7 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 June 2003)
Correspondence Address19 Waterer Rise
Wallington
Surrey
SM6 9DN
Secretary NameWeb-Harvester Limited (Corporation)
StatusResigned
Appointed19 June 2003(10 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 05 November 2010)
Correspondence Address4 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TN
Secretary Name2302 Limited (Corporation)
StatusResigned
Appointed05 November 2010(17 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 October 2012)
Correspondence Address19 Waterer Rise
Wallington
Surrey
SM6 9DN

Location

Registered Address4 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TN
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

7k at £1P.r. Curtis-allen
100.00%
Ordinary

Financials

Year2014
Net Worth£7,000
Cash£7,000

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
21 January 2016Application to strike the company off the register (3 pages)
21 January 2016Application to strike the company off the register (3 pages)
20 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 7,000
(3 pages)
20 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 7,000
(3 pages)
25 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
25 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 7,000
(3 pages)
19 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 7,000
(3 pages)
1 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
1 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
29 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-29
(3 pages)
29 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-29
(3 pages)
28 June 2013Termination of appointment of 2302 Limited as a secretary (1 page)
28 June 2013Appointment of Mr Clifford Crosby Hunter as a secretary (1 page)
28 June 2013Appointment of Mr Clifford Crosby Hunter as a secretary (1 page)
28 June 2013Termination of appointment of 2302 Limited as a secretary (1 page)
20 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
20 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
31 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
30 July 2012Registered office address changed from 19 Waterer Rise Wallington Surrey SM6 9DN on 30 July 2012 (1 page)
30 July 2012Registered office address changed from 19 Waterer Rise Wallington Surrey SM6 9DN on 30 July 2012 (1 page)
30 July 2012Termination of appointment of Peter Curtis Allen as a director (1 page)
30 July 2012Termination of appointment of Peter Curtis Allen as a director (1 page)
30 July 2012Previous accounting period extended from 31 October 2011 to 30 April 2012 (1 page)
30 July 2012Previous accounting period extended from 31 October 2011 to 30 April 2012 (1 page)
4 October 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
6 November 2010Termination of appointment of Web-Harvester Limited as a secretary (1 page)
6 November 2010Termination of appointment of Web-Harvester Limited as a secretary (1 page)
6 November 2010Appointment of 2302 Limited as a secretary (2 pages)
6 November 2010Appointment of 2302 Limited as a secretary (2 pages)
1 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
1 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
21 June 2010Secretary's details changed for Web-Harvester Limited on 21 June 2010 (2 pages)
21 June 2010Secretary's details changed for Web-Harvester Limited on 21 June 2010 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
30 June 2009Return made up to 21/06/09; full list of members (3 pages)
30 June 2009Return made up to 21/06/09; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
18 July 2008Return made up to 01/07/08; full list of members (3 pages)
18 July 2008Return made up to 01/07/08; full list of members (3 pages)
2 July 2007Return made up to 01/07/07; full list of members (2 pages)
2 July 2007Return made up to 01/07/07; full list of members (2 pages)
29 March 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
29 March 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
24 July 2006Return made up to 01/07/06; full list of members (2 pages)
24 July 2006Return made up to 01/07/06; full list of members (2 pages)
3 July 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
3 July 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
17 August 2005Return made up to 01/07/05; full list of members (2 pages)
17 August 2005Return made up to 01/07/05; full list of members (2 pages)
20 May 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
20 May 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
14 July 2004Return made up to 01/07/04; full list of members (7 pages)
14 July 2004Return made up to 01/07/04; full list of members (7 pages)
27 April 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
27 April 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
4 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 June 2003New secretary appointed (2 pages)
27 June 2003New secretary appointed (2 pages)
27 June 2003Secretary resigned (1 page)
27 June 2003Secretary resigned (1 page)
24 April 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
24 April 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
31 March 2003Return made up to 10/02/03; full list of members (7 pages)
31 March 2003Return made up to 10/02/03; full list of members (7 pages)
9 July 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
9 July 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
6 March 2002Return made up to 10/02/02; full list of members (6 pages)
6 March 2002Return made up to 10/02/02; full list of members (6 pages)
14 August 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
14 August 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
19 March 2001Return made up to 10/02/01; full list of members (6 pages)
19 March 2001Return made up to 10/02/01; full list of members (6 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000Secretary resigned (1 page)
4 September 2000New secretary appointed (2 pages)
4 September 2000New secretary appointed (2 pages)
4 August 2000Return made up to 01/07/00; full list of members (6 pages)
4 August 2000Return made up to 01/07/00; full list of members (6 pages)
28 March 2000Full accounts made up to 31 October 1999 (7 pages)
28 March 2000Full accounts made up to 31 October 1999 (7 pages)
18 February 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 2000Registered office changed on 06/01/00 from: 16 stratford road thornton heath surrey CR4 7QH (1 page)
6 January 2000Registered office changed on 06/01/00 from: 16 stratford road thornton heath surrey CR4 7QH (1 page)
14 September 1999Full accounts made up to 31 October 1998 (8 pages)
14 September 1999Full accounts made up to 31 October 1998 (8 pages)
21 February 1999Return made up to 16/02/99; full list of members (6 pages)
21 February 1999Return made up to 16/02/99; full list of members (6 pages)
19 November 1998New secretary appointed (2 pages)
19 November 1998Secretary resigned (1 page)
19 November 1998New secretary appointed (2 pages)
19 November 1998Secretary resigned (1 page)
2 September 1998Full accounts made up to 31 October 1997 (8 pages)
2 September 1998Full accounts made up to 31 October 1997 (8 pages)
13 February 1998Return made up to 16/02/98; no change of members (4 pages)
13 February 1998Return made up to 16/02/98; no change of members (4 pages)
3 May 1997Accounting reference date extended from 30/04/97 to 31/10/97 (1 page)
3 May 1997Accounting reference date extended from 30/04/97 to 31/10/97 (1 page)
20 March 1997New secretary appointed (2 pages)
20 March 1997New secretary appointed (2 pages)
7 March 1997Return made up to 16/02/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 March 1997Return made up to 16/02/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 February 1997Full accounts made up to 30 April 1996 (8 pages)
27 February 1997Full accounts made up to 30 April 1996 (8 pages)
22 April 1996Return made up to 16/02/96; change of members (6 pages)
22 April 1996Return made up to 16/02/96; change of members (6 pages)
18 February 1996Accounting reference date extended from 31/10 to 30/04 (1 page)
18 February 1996Accounting reference date extended from 31/10 to 30/04 (1 page)
31 July 1995Director resigned (2 pages)
31 July 1995Director resigned (2 pages)
28 April 1995Full accounts made up to 31 October 1994 (7 pages)
28 April 1995Full accounts made up to 31 October 1994 (7 pages)
22 February 1995Return made up to 16/02/95; no change of members (6 pages)
22 February 1995Return made up to 16/02/95; no change of members (6 pages)
18 November 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 November 1994Ad 31/10/94--------- £ si 500@1=500 £ ic 6500/7000 (2 pages)
18 November 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 November 1994Ad 31/10/94--------- £ si 500@1=500 £ ic 6500/7000 (2 pages)
18 November 1994£ nc 2000/7000 31/10/94 (1 page)
18 November 1994£ nc 2000/7000 31/10/94 (1 page)
19 April 1994Full accounts made up to 31 October 1993 (8 pages)
19 April 1994Full accounts made up to 31 October 1993 (8 pages)
2 March 1994Return made up to 16/02/94; full list of members (5 pages)
2 March 1994Return made up to 16/02/94; full list of members (5 pages)
25 May 1993New director appointed (2 pages)
25 May 1993New director appointed (2 pages)
28 February 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 February 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 February 1993Registered office changed on 28/02/93 from: 19 waterer rise wallington surrey SM6 9DN (1 page)
28 February 1993Accounting reference date notified as 31/10 (1 page)
28 February 1993Registered office changed on 28/02/93 from: 19 waterer rise wallington surrey SM6 9DN (1 page)
28 February 1993£ nc 100/2000 18/02/93 (1 page)
28 February 1993Ad 18/02/93--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
28 February 1993Ad 18/02/93--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
28 February 1993£ nc 100/2000 18/02/93 (1 page)
28 February 1993Accounting reference date notified as 31/10 (1 page)
22 February 1993Secretary resigned (1 page)
22 February 1993Secretary resigned (1 page)
16 February 1993Incorporation (13 pages)
16 February 1993Incorporation (13 pages)