Company NameMoney Lowdown Ltd
Company StatusDissolved
Company Number03221735
CategoryPrivate Limited Company
Incorporation Date8 July 1996(27 years, 9 months ago)
Dissolution Date19 April 2016 (8 years ago)
Previous NameThe Money Shop 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
Appointed09 July 1996(1 day after company formation)
Appointment Duration19 years, 9 months (closed 19 April 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Waterer Rise
Wallington
Surrey
SM6 9DN
Secretary NameMr Clifford Crosby Hunter
StatusClosed
Appointed23 October 2012(16 years, 3 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
Appointed09 July 1996(1 day after company formation)
Appointment Duration15 years, 4 months (resigned 29 November 2011)
RoleWebmaster
Country of ResidenceUnited Kingdom
Correspondence Address19 Waterer Rise
Wallington
Surrey
SM6 9DN
Secretary NameMr Peter Roderick Curtis Allen
NationalityBritish
StatusResigned
Appointed09 July 1996(1 day after company formation)
Appointment Duration4 years, 1 month (resigned 28 August 2000)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address19 Waterer Rise
Wallington
Surrey
SM6 9DN
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed08 July 1996(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1996(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NamePIC Group Ltd (Corporation)
StatusResigned
Appointed27 August 2000(4 years, 1 month 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(6 years, 11 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(14 years, 4 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

51 at £1P.r. Curtis-allen
51.00%
Ordinary
49 at £1Mr C.c. Hunter
49.00%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

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)
25 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
25 July 2015Accounts for a dormant company made up to 31 October 2014 (2 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)
16 May 2015Company name changed the money shop LIMITED\certificate issued on 16/05/15
  • RES15 ‐ Change company name resolution on 2014-08-10
(2 pages)
16 May 2015Change of name notice (2 pages)
16 May 2015Change of name notice (2 pages)
16 May 2015Company name changed the money shop LIMITED\certificate issued on 16/05/15
  • RES15 ‐ Change company name resolution on 2014-08-10
(2 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)
10 June 2014Change of name notice (2 pages)
10 June 2014Change of name notice (2 pages)
1 January 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
1 January 2014Accounts for a dormant company made up to 31 October 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 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)
20 January 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
20 January 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
16 July 2012Director's details changed for Mr Clifford Crosby Hunter on 16 July 2012 (2 pages)
16 July 2012Registered office address changed from 19 Waterer Rise Wallington Surrey SM6 9DN on 16 July 2012 (1 page)
16 July 2012Termination of appointment of Peter Curtis Allen as a director (1 page)
16 July 2012Director's details changed for Mr Clifford Crosby Hunter on 16 July 2012 (2 pages)
16 July 2012Termination of appointment of Peter Curtis Allen as a director (1 page)
16 July 2012Registered office address changed from 19 Waterer Rise Wallington Surrey SM6 9DN on 16 July 2012 (1 page)
29 January 2012Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page)
29 January 2012Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page)
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)
30 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
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)
7 November 2010Termination of appointment of Web-Harvester Limited as a secretary (1 page)
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)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
22 June 2009Return made up to 21/06/09; full list of members (4 pages)
22 June 2009Return made up to 21/06/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
5 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
18 July 2008Return made up to 21/06/08; full list of members (4 pages)
18 July 2008Return made up to 21/06/08; full list of members (4 pages)
21 October 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
21 October 2007Accounts for a dormant company made up to 30 April 2007 (2 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)
18 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
18 January 2007Accounts for a dormant company made up to 30 April 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)
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)
18 June 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
18 June 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
14 July 2004Return made up to 21/06/04; full list of members (7 pages)
14 July 2004Return made up to 21/06/04; full list of members (7 pages)
18 June 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
18 June 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
24 January 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
24 January 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
4 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 June 2003Secretary resigned (1 page)
27 June 2003Secretary resigned (1 page)
27 June 2003New secretary appointed (2 pages)
27 June 2003New secretary appointed (2 pages)
15 August 2002Total exemption small company accounts made up to 30 April 2002 (2 pages)
15 August 2002Total exemption small company accounts made up to 30 April 2002 (2 pages)
2 July 2002Return made up to 21/06/02; full list of members (7 pages)
2 July 2002Return made up to 21/06/02; full list of members (7 pages)
9 August 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
9 August 2001Accounts for a dormant company made up to 30 April 2001 (2 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)
4 September 2000Secretary resigned (1 page)
4 September 2000New secretary appointed (2 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000New secretary appointed (2 pages)
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)
12 July 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
12 July 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
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)
9 December 1999Full accounts made up to 30 April 1999 (5 pages)
9 December 1999Full accounts made up to 30 April 1999 (5 pages)
13 July 1999Return made up to 01/07/99; no change of members (4 pages)
13 July 1999Return made up to 01/07/99; no change of members (4 pages)
9 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
9 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
6 July 1998Return made up to 08/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 July 1998Return made up to 08/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 July 1997Return made up to 08/07/97; full list of members (6 pages)
14 July 1997Return made up to 08/07/97; full list of members (6 pages)
9 May 1997Ad 29/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 May 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
9 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 May 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
9 May 1997Ad 29/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 August 1996Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page)
2 August 1996Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page)
15 July 1996New director appointed (1 page)
15 July 1996Director resigned (2 pages)
15 July 1996Registered office changed on 15/07/96 from: 88 kingsway holborn london WC2B 6AW (1 page)
15 July 1996New secretary appointed;new director appointed (1 page)
15 July 1996Registered office changed on 15/07/96 from: 88 kingsway holborn london WC2B 6AW (1 page)
15 July 1996New director appointed (1 page)
15 July 1996Secretary resigned (2 pages)
15 July 1996Secretary resigned (2 pages)
15 July 1996New secretary appointed;new director appointed (1 page)
15 July 1996Director resigned (2 pages)
8 July 1996Incorporation (10 pages)
8 July 1996Incorporation (10 pages)