Company NameThis Is Money Limited
Company StatusDissolved
Company Number03460375
CategoryPrivate Limited Company
Incorporation Date4 November 1997(26 years, 5 months ago)
Dissolution Date4 June 2013 (10 years, 10 months ago)
Previous NameContract Mail Limited

Business Activity

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

Directors

Director NameMatthew James Page
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(12 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 04 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameFrances Louise Sallas
NationalityBritish
StatusClosed
Appointed01 July 2010(12 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 04 June 2013)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
London
W8 5TT
Director NameSimon Frances James Barnes
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address98 Clapham Common
Northside
London
SW4 9SG
Director NameMr Simon Maxim Dyson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Barrowgate Road
Chiswick
London
W4 4QP
Secretary NameIan Michael Jackson
NationalityBritish
StatusResigned
Appointed04 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address21 Harvest Bank Road
West Wickham
Kent
BR4 9DL
Director NameMrs Pamela Wendy Alayli
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(8 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NamePhilip Patrick John Ross
NationalityBritish
StatusResigned
Appointed31 August 2006(8 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2010)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameFrances Louise Sallas
NationalityBritish
StatusResigned
Appointed01 July 2010(12 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 November 2010)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
London
W8 5TT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 November 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.nep.co.uk/details.asp
Telephone020 79386000
Telephone regionLondon

Location

Registered AddressNorthcliffe House 2 Derry Street
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Associated Newspapers LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
6 February 2013Application to strike the company off the register (4 pages)
6 February 2013Application to strike the company off the register (4 pages)
11 May 2012Accounts for a dormant company made up to 2 October 2011 (4 pages)
11 May 2012Accounts for a dormant company made up to 2 October 2011 (4 pages)
11 May 2012Accounts for a dormant company made up to 2 October 2011 (4 pages)
15 December 2011Annual return made up to 8 November 2011 with a full list of shareholders
Statement of capital on 2011-12-15
  • GBP 2
(3 pages)
15 December 2011Annual return made up to 8 November 2011 with a full list of shareholders
Statement of capital on 2011-12-15
  • GBP 2
(3 pages)
15 December 2011Annual return made up to 8 November 2011 with a full list of shareholders
Statement of capital on 2011-12-15
  • GBP 2
(3 pages)
26 October 2011Director's details changed for Matthew James Page on 25 October 2011 (2 pages)
26 October 2011Director's details changed for Matthew James Page on 25 October 2011 (2 pages)
2 June 2011Accounts for a dormant company made up to 3 October 2010 (4 pages)
2 June 2011Accounts for a dormant company made up to 3 October 2010 (4 pages)
2 June 2011Accounts for a dormant company made up to 3 October 2010 (4 pages)
18 November 2010Termination of appointment of Frances Sallas as a secretary (1 page)
18 November 2010Termination of appointment of Frances Sallas as a secretary (1 page)
9 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (3 pages)
9 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (3 pages)
9 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (3 pages)
26 July 2010Appointment of Matthew James Page as a director (3 pages)
26 July 2010Termination of appointment of Pamela Alayli as a director (2 pages)
26 July 2010Termination of appointment of Pamela Alayli as a director (2 pages)
26 July 2010Appointment of Frances Louise Sallas as a secretary (3 pages)
26 July 2010Termination of appointment of Philip Ross as a secretary (2 pages)
26 July 2010Appointment of Frances Louise Sallas as a secretary (3 pages)
26 July 2010Appointment of Frances Louise Sallas as a secretary (3 pages)
26 July 2010Appointment of Frances Louise Sallas as a secretary (3 pages)
26 July 2010Termination of appointment of Philip Ross as a secretary (2 pages)
26 July 2010Appointment of Matthew James Page as a director (3 pages)
20 July 2010Director's details changed for Mr Matthew James Page on 20 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Matthew James Page on 20 July 2010 (2 pages)
2 July 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
2 July 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
2 February 2010Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page)
2 February 2010Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page)
2 February 2010Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page)
26 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (14 pages)
26 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (14 pages)
26 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (14 pages)
8 January 2010Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages)
2 December 2009Termination of appointment of Simon Dyson as a director (1 page)
2 December 2009Termination of appointment of Simon Dyson as a director (1 page)
2 December 2009Termination of appointment of Simon Dyson as a director (1 page)
2 December 2009Termination of appointment of Simon Dyson as a director (1 page)
24 July 2009Accounts made up to 30 September 2008 (5 pages)
24 July 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
29 January 2009Return made up to 04/11/08; full list of members (3 pages)
29 January 2009Return made up to 04/11/08; full list of members (3 pages)
4 August 2008Accounts made up to 30 September 2007 (6 pages)
4 August 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
9 November 2007Return made up to 04/11/07; full list of members (5 pages)
9 November 2007Return made up to 04/11/07; full list of members (5 pages)
22 July 2007Accounts for a dormant company made up to 1 October 2006 (6 pages)
22 July 2007Accounts for a dormant company made up to 1 October 2006 (6 pages)
22 July 2007Accounts made up to 1 October 2006 (6 pages)
18 December 2006Return made up to 04/11/06; full list of members (5 pages)
18 December 2006Return made up to 04/11/06; full list of members (5 pages)
29 September 2006New director appointed (1 page)
29 September 2006New director appointed (1 page)
29 September 2006New secretary appointed (2 pages)
29 September 2006Secretary resigned (1 page)
29 September 2006Secretary resigned (1 page)
29 September 2006New secretary appointed (2 pages)
25 July 2006Accounts made up to 2 October 2005 (6 pages)
25 July 2006Accounts for a dormant company made up to 2 October 2005 (6 pages)
25 July 2006Accounts for a dormant company made up to 2 October 2005 (6 pages)
17 November 2005Return made up to 04/11/05; full list of members (5 pages)
17 November 2005Return made up to 04/11/05; full list of members (5 pages)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
2 August 2005Accounts for a dormant company made up to 3 October 2004 (6 pages)
2 August 2005Accounts made up to 3 October 2004 (6 pages)
2 August 2005Accounts for a dormant company made up to 3 October 2004 (6 pages)
5 January 2005Return made up to 04/11/04; full list of members (5 pages)
5 January 2005Return made up to 04/11/04; full list of members (5 pages)
20 July 2004Accounts for a dormant company made up to 28 September 2003 (6 pages)
20 July 2004Accounts made up to 28 September 2003 (6 pages)
1 December 2003Return made up to 04/11/03; full list of members (5 pages)
1 December 2003Return made up to 04/11/03; full list of members (5 pages)
16 July 2003Accounts for a dormant company made up to 29 September 2002 (6 pages)
16 July 2003Accounts made up to 29 September 2002 (6 pages)
14 November 2002Return made up to 04/11/02; full list of members (5 pages)
14 November 2002Return made up to 04/11/02; full list of members (5 pages)
29 July 2002Accounts made up to 30 September 2001 (6 pages)
29 July 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
14 March 2002Company name changed contract mail LIMITED\certificate issued on 14/03/02 (2 pages)
14 March 2002Company name changed contract mail LIMITED\certificate issued on 14/03/02 (2 pages)
21 November 2001Return made up to 04/11/01; full list of members (5 pages)
21 November 2001Return made up to 04/11/01; full list of members (5 pages)
15 August 2001Auditor's resignation (7 pages)
15 August 2001Auditor's resignation (7 pages)
16 July 2001Accounts for a dormant company made up to 1 October 2000 (3 pages)
16 July 2001Accounts for a dormant company made up to 1 October 2000 (3 pages)
16 July 2001Accounts made up to 1 October 2000 (3 pages)
24 November 2000Return made up to 04/11/00; full list of members (5 pages)
24 November 2000Return made up to 04/11/00; full list of members (5 pages)
17 October 2000Director's particulars changed (1 page)
17 October 2000Director's particulars changed (1 page)
18 July 2000Accounts for a dormant company made up to 3 October 1999 (3 pages)
18 July 2000Accounts made up to 3 October 1999 (3 pages)
18 July 2000Accounts for a dormant company made up to 3 October 1999 (3 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
17 November 1999Return made up to 04/11/99; full list of members (8 pages)
17 November 1999Return made up to 04/11/99; full list of members (8 pages)
2 August 1999Accounts made up to 27 September 1998 (3 pages)
2 August 1999Accounts for a dormant company made up to 27 September 1998 (3 pages)
23 November 1998Return made up to 04/11/98; full list of members (6 pages)
23 November 1998Return made up to 04/11/98; full list of members (6 pages)
9 September 1998Auditor's resignation (2 pages)
9 September 1998Auditor's resignation (2 pages)
10 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 1997Accounting reference date shortened from 30/11/98 to 30/09/98 (1 page)
22 December 1997Accounting reference date shortened from 30/11/98 to 30/09/98 (1 page)
6 November 1997Secretary resigned (1 page)
6 November 1997Secretary resigned (1 page)
4 November 1997Incorporation (17 pages)