Company NameThe Money Site Limited
Company StatusDissolved
Company Number02998776
CategoryPrivate Limited Company
Incorporation Date6 December 1994(29 years, 4 months ago)
Dissolution Date19 April 2016 (8 years ago)
Previous NamesCharco 603 Limited and The Money Club Web Limited

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
Appointed05 November 2010(15 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 19 April 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TN
Secretary NameMr Clifford Crosby Hunter
StatusClosed
Appointed23 October 2012(17 years, 10 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
Director NameMr Peter Roderick Curtis Allen
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(6 months, 3 weeks after company formation)
Appointment Duration16 years, 5 months (resigned 29 November 2011)
RoleWebmaster
Country of ResidenceUnited Kingdom
Correspondence Address19 Waterer Rise
Wallington
Surrey
SM6 9DN
Secretary NameDiane Baker
NationalityBritish
StatusResigned
Appointed28 June 1995(6 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 27 August 2000)
RoleCompany Director
Correspondence Address19 Waterer Rise
Wallington
Surrey
SM6 9DN
Director NameHalco Management Limited (Corporation)
StatusResigned
Appointed06 December 1994(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 1994(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NamePIC Group Ltd (Corporation)
StatusResigned
Appointed27 August 2000(5 years, 8 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(8 years, 6 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(15 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 October 2012)
Correspondence Address19 Waterer Rise
Wallington
Surrey
SM6 9DN

Contact

Websitewww.moneysite.co.uk

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

51 at £1P.r. Curtis-allen
51.00%
Ordinary
49 at £1Clifford Crosby Hunter
49.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 April 2014 (9 years, 11 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)
19 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 100
(3 pages)
19 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 100
(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 100
(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 100
(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 2013Termination of appointment of 2302 Limited as a secretary (1 page)
28 June 2013Appointment of Mr Clifford Crosby Hunter 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)
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)
11 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
10 July 2012Registered office address changed from 19 Waterer Rise Wallington Surrey SM6 9DN on 10 July 2012 (1 page)
10 July 2012Termination of appointment of Peter Curtis Allen as a director (1 page)
10 July 2012Registered office address changed from 19 Waterer Rise Wallington Surrey SM6 9DN on 10 July 2012 (1 page)
10 July 2012Termination of appointment of Peter Curtis Allen as a director (1 page)
3 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
3 July 2011Accounts for a dormant company made up to 31 October 2010 (2 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)
8 November 2010Appointment of Mr Clifford Crosby Hunter as a director (2 pages)
8 November 2010Appointment of Mr Clifford Crosby Hunter as a director (2 pages)
7 November 2010Termination of appointment of Web-Harvester Limited as a secretary (1 page)
7 November 2010Appointment of 2302 Limited as a secretary (2 pages)
7 November 2010Termination of appointment of Web-Harvester Limited as a secretary (1 page)
7 November 2010Appointment of 2302 Limited as a secretary (2 pages)
1 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
1 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 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 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
4 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
22 June 2009Return made up to 21/06/09; full list of members (3 pages)
22 June 2009Return made up to 21/06/09; full list of members (3 pages)
27 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
27 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
18 July 2008Return made up to 21/06/08; full list of members (3 pages)
18 July 2008Return made up to 21/06/08; full list of members (3 pages)
29 June 2007Return made up to 21/06/07; full list of members (2 pages)
29 June 2007Return made up to 21/06/07; full list of members (2 pages)
16 January 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
16 January 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
29 June 2006Return made up to 21/06/06; full list of members (2 pages)
29 June 2006Return made up to 21/06/06; full list of members (2 pages)
28 April 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
28 April 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
17 August 2005Return made up to 21/06/05; full list of members (2 pages)
17 August 2005Return made up to 21/06/05; full list of members (2 pages)
29 January 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
29 January 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
14 July 2004Return made up to 21/06/04; full list of members (6 pages)
14 July 2004Return made up to 21/06/04; full list of members (6 pages)
18 June 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
18 June 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
4 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 June 2003New secretary appointed (2 pages)
27 June 2003Secretary resigned (1 page)
27 June 2003New secretary appointed (2 pages)
27 June 2003Secretary resigned (1 page)
7 January 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
7 January 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
15 August 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
15 August 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
2 July 2002Return made up to 21/06/02; full list of members (6 pages)
2 July 2002Return made up to 21/06/02; full list of members (6 pages)
24 July 2001Return made up to 01/07/01; full list of members (6 pages)
24 July 2001Return made up to 01/07/01; full list of members (6 pages)
22 January 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
22 January 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000New secretary appointed (2 pages)
4 September 2000New secretary appointed (2 pages)
4 September 2000Secretary resigned (1 page)
19 July 2000Return made up to 01/07/00; full list of members (6 pages)
19 July 2000Return made up to 01/07/00; full list of members (6 pages)
6 January 2000Registered office changed on 06/01/00 from: 16 stratford road thornton heayh surrey CR4 7QH (1 page)
6 January 2000Registered office changed on 06/01/00 from: 16 stratford road thornton heayh surrey CR4 7QH (1 page)
9 December 1999Accounts for a dormant company made up to 31 October 1999 (1 page)
9 December 1999Accounts for a dormant company made up to 31 October 1999 (1 page)
13 July 1999Return made up to 01/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 July 1999Return made up to 01/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 January 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
8 January 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
8 January 1999Return made up to 22/11/98; full list of members (6 pages)
8 January 1999Return made up to 22/11/98; full list of members (6 pages)
8 July 1998Company name changed the money club web LIMITED\certificate issued on 09/07/98 (2 pages)
8 July 1998Company name changed the money club web LIMITED\certificate issued on 09/07/98 (2 pages)
8 January 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
8 January 1998Return made up to 22/11/97; no change of members (4 pages)
8 January 1998Return made up to 22/11/97; no change of members (4 pages)
8 January 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
28 November 1996Return made up to 22/11/96; no change of members (4 pages)
28 November 1996Accounts for a dormant company made up to 31 October 1996 (1 page)
28 November 1996Accounts for a dormant company made up to 31 October 1996 (1 page)
28 November 1996Return made up to 22/11/96; no change of members (4 pages)
14 July 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
14 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
7 December 1995Return made up to 01/12/95; full list of members (6 pages)
7 December 1995Return made up to 01/12/95; full list of members (6 pages)
26 July 1995Registered office changed on 26/07/95 from: 8-10 new fetter lane london EC4A 1RS (1 page)
26 July 1995Registered office changed on 26/07/95 from: 8-10 new fetter lane london EC4A 1RS (1 page)
10 July 1995Company name changed charco 603 LIMITED\certificate issued on 11/07/95 (4 pages)
10 July 1995Company name changed charco 603 LIMITED\certificate issued on 11/07/95 (4 pages)
6 July 1995Secretary resigned (2 pages)
6 July 1995Secretary resigned (2 pages)
6 July 1995New secretary appointed (2 pages)
6 July 1995New secretary appointed (2 pages)
5 July 1995Ad 28/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 July 1995Accounting reference date notified as 31/10 (1 page)
5 July 1995Director resigned (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995Ad 28/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 July 1995Accounting reference date notified as 31/10 (1 page)
5 July 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)