Kingston Upon Thames
Surrey
KT1 2TN
Secretary Name | Mr Clifford Crosby Hunter |
---|---|
Status | Closed |
Appointed | 23 October 2012(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 19 April 2016) |
Role | Company Director |
Correspondence Address | 4 Lingfield Avenue Kingston Upon Thames Surrey KT1 2TN |
Director Name | Mr Peter Roderick Curtis Allen |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 5 months (resigned 29 November 2011) |
Role | Webmaster |
Country of Residence | United Kingdom |
Correspondence Address | 19 Waterer Rise Wallington Surrey SM6 9DN |
Secretary Name | Diane Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 August 2000) |
Role | Company Director |
Correspondence Address | 19 Waterer Rise Wallington Surrey SM6 9DN |
Director Name | Halco Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1994(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1994(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | PIC Group Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2000(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 June 2003) |
Correspondence Address | 19 Waterer Rise Wallington Surrey SM6 9DN |
Secretary Name | Web-Harvester Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 November 2010) |
Correspondence Address | 4 Lingfield Avenue Kingston Upon Thames Surrey KT1 2TN |
Secretary Name | 2302 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2010(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 October 2012) |
Correspondence Address | 19 Waterer Rise Wallington Surrey SM6 9DN |
Website | www.moneysite.co.uk |
---|
Registered Address | 4 Lingfield Avenue Kingston Upon Thames Surrey KT1 2TN |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | P.r. Curtis-allen 51.00% Ordinary |
---|---|
49 at £1 | Clifford Crosby Hunter 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2016 | Application to strike the company off the register (3 pages) |
21 January 2016 | Application to strike the company off the register (3 pages) |
19 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
19 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
25 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
25 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
19 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
1 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
1 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
29 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
29 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
28 June 2013 | Termination of appointment of 2302 Limited as a secretary (1 page) |
28 June 2013 | Appointment of Mr Clifford Crosby Hunter as a secretary (1 page) |
28 June 2013 | Termination of appointment of 2302 Limited as a secretary (1 page) |
28 June 2013 | Appointment of Mr Clifford Crosby Hunter as a secretary (1 page) |
20 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
20 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
30 July 2012 | Previous accounting period extended from 31 October 2011 to 30 April 2012 (1 page) |
30 July 2012 | Previous accounting period extended from 31 October 2011 to 30 April 2012 (1 page) |
11 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Registered office address changed from 19 Waterer Rise Wallington Surrey SM6 9DN on 10 July 2012 (1 page) |
10 July 2012 | Termination of appointment of Peter Curtis Allen as a director (1 page) |
10 July 2012 | Registered office address changed from 19 Waterer Rise Wallington Surrey SM6 9DN on 10 July 2012 (1 page) |
10 July 2012 | Termination of appointment of Peter Curtis Allen as a director (1 page) |
3 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
3 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
27 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Appointment of Mr Clifford Crosby Hunter as a director (2 pages) |
8 November 2010 | Appointment of Mr Clifford Crosby Hunter as a director (2 pages) |
7 November 2010 | Termination of appointment of Web-Harvester Limited as a secretary (1 page) |
7 November 2010 | Appointment of 2302 Limited as a secretary (2 pages) |
7 November 2010 | Termination of appointment of Web-Harvester Limited as a secretary (1 page) |
7 November 2010 | Appointment of 2302 Limited as a secretary (2 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
22 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Secretary's details changed for Web-Harvester Limited on 21 June 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Web-Harvester Limited on 21 June 2010 (2 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
22 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
27 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
27 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
18 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
18 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
29 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
29 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
16 January 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
16 January 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
29 June 2006 | Return made up to 21/06/06; full list of members (2 pages) |
29 June 2006 | Return made up to 21/06/06; full list of members (2 pages) |
28 April 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
28 April 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
17 August 2005 | Return made up to 21/06/05; full list of members (2 pages) |
17 August 2005 | Return made up to 21/06/05; full list of members (2 pages) |
29 January 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
29 January 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
14 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
14 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
18 June 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
18 June 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
4 July 2003 | Return made up to 21/06/03; full list of members
|
4 July 2003 | Return made up to 21/06/03; full list of members
|
27 June 2003 | New secretary appointed (2 pages) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | New secretary appointed (2 pages) |
27 June 2003 | Secretary resigned (1 page) |
7 January 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
7 January 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 October 2001 (2 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 October 2001 (2 pages) |
2 July 2002 | Return made up to 21/06/02; full list of members (6 pages) |
2 July 2002 | Return made up to 21/06/02; full list of members (6 pages) |
24 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
24 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
22 January 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
22 January 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | Secretary resigned (1 page) |
19 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
19 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
6 January 2000 | Registered office changed on 06/01/00 from: 16 stratford road thornton heayh surrey CR4 7QH (1 page) |
6 January 2000 | Registered office changed on 06/01/00 from: 16 stratford road thornton heayh surrey CR4 7QH (1 page) |
9 December 1999 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
9 December 1999 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
13 July 1999 | Return made up to 01/07/99; no change of members
|
13 July 1999 | Return made up to 01/07/99; no change of members
|
8 January 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
8 January 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
8 January 1999 | Return made up to 22/11/98; full list of members (6 pages) |
8 January 1999 | Return made up to 22/11/98; full list of members (6 pages) |
8 July 1998 | Company name changed the money club web LIMITED\certificate issued on 09/07/98 (2 pages) |
8 July 1998 | Company name changed the money club web LIMITED\certificate issued on 09/07/98 (2 pages) |
8 January 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
8 January 1998 | Return made up to 22/11/97; no change of members (4 pages) |
8 January 1998 | Return made up to 22/11/97; no change of members (4 pages) |
8 January 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
28 November 1996 | Return made up to 22/11/96; no change of members (4 pages) |
28 November 1996 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
28 November 1996 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
28 November 1996 | Return made up to 22/11/96; no change of members (4 pages) |
14 July 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
14 July 1996 | Resolutions
|
14 July 1996 | Resolutions
|
14 July 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
7 December 1995 | Return made up to 01/12/95; full list of members (6 pages) |
7 December 1995 | Return made up to 01/12/95; full list of members (6 pages) |
26 July 1995 | Registered office changed on 26/07/95 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
26 July 1995 | Registered office changed on 26/07/95 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
10 July 1995 | Company name changed charco 603 LIMITED\certificate issued on 11/07/95 (4 pages) |
10 July 1995 | Company name changed charco 603 LIMITED\certificate issued on 11/07/95 (4 pages) |
6 July 1995 | Secretary resigned (2 pages) |
6 July 1995 | Secretary resigned (2 pages) |
6 July 1995 | New secretary appointed (2 pages) |
6 July 1995 | New secretary appointed (2 pages) |
5 July 1995 | Ad 28/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 July 1995 | Accounting reference date notified as 31/10 (1 page) |
5 July 1995 | Director resigned (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | Ad 28/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 July 1995 | Accounting reference date notified as 31/10 (1 page) |
5 July 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |