Company NameMoneylink Finance Limited
DirectorsPauline Muldowney and Gopee Family Trust
Company StatusLiquidation
Company Number03605382
CategoryPrivate Limited Company
Incorporation Date28 July 1998(25 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Dharam Prakash Gopee
StatusCurrent
Appointed19 September 2016(18 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address169 Perry Vale
London
SE23 2JD
Director NameMrs Pauline Muldowney
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2016(18 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Perry Vale
London
SE23 2JD
Director NameGopee Family Trust (Corporation)
StatusCurrent
Appointed19 September 2016(18 years, 1 month after company formation)
Appointment Duration7 years, 6 months
Correspondence Address169 Perry Vale
London
SE23 2JD
Director NameDayanand Prakash Gopee
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address135 Elmcroft Avenue
London
E11 2BS
Secretary NameRajiv Prakash Gopee
NationalityBritish
StatusResigned
Appointed28 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address169 Perry Vale
Forest Hill
London
SE23 2JD
Director NameMotilall Prakash Gopee
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1998(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 13 July 2000)
RoleStudent
Correspondence Address135 Elmcroft Avenue
London
E11 2BS
Director NameGloria Rosemary Smillie
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1999(1 year, 3 months after company formation)
Appointment Duration11 months (resigned 19 October 2000)
RoleNurse
Correspondence Address21a Saint Vincents Road
Westcliff On Sea
Essex
SS0 7PP
Director NameMr Dharam Prakash Gopee
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(12 years, 3 months after company formation)
Appointment Duration6 years (resigned 14 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Perry Vale
London
SE23 2JD
Director NameMrs Brinda Loky
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityMauritian
StatusResigned
Appointed07 March 2016(17 years, 7 months after company formation)
Appointment Duration7 months (resigned 08 October 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence Address169 Perry Vale
London
SE23 2JD
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed28 July 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameSaint Vincent Company Secretarial Services (Corporation)
StatusResigned
Appointed13 July 2000(1 year, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 15 November 2010)
Correspondence AddressPO Box 37847 169a Perry Vale
Forest Hill
London
SE23 2WE
Director NameSaint Vincents Nominee Director Services (Corporation)
StatusResigned
Appointed19 October 2000(2 years, 2 months after company formation)
Appointment Duration10 years (resigned 15 November 2010)
Correspondence AddressPO Box 37847, 169a Perry Vale
Forest Hill
London
SE23 2WE
Director NameSociete Gopee Freres De Saint Pierre (Corporation)
StatusResigned
Appointed12 March 2011(12 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 07 March 2016)
Correspondence Address1 Bmw Avenue
L'Agrement
Saint Pierre
Mauritius

Location

Registered Address4 Abbey Orchard Street
London
SW1P 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Societe Gopee Freres De Saint Pierre
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due4 April 2017 (overdue)

Filing History

13 June 2018Registered office address changed from 169 Perry Vale London SE23 2JD to 4 Abbey Orchard Street London SW1P 2HT on 13 June 2018 (2 pages)
12 May 2017Order of court to wind up (4 pages)
12 May 2017Order of court to wind up (4 pages)
15 November 2016Termination of appointment of Dharam Prakash Gopee as a director on 14 November 2016 (1 page)
15 November 2016Termination of appointment of Dharam Prakash Gopee as a director on 14 November 2016 (1 page)
11 October 2016Termination of appointment of Brinda Loky as a director on 8 October 2016 (1 page)
11 October 2016Termination of appointment of Brinda Loky as a director on 8 October 2016 (1 page)
10 October 2016Appointment of Mrs Pauline Muldowney as a director on 7 October 2016 (2 pages)
10 October 2016Appointment of Mrs Pauline Muldowney as a director on 7 October 2016 (2 pages)
4 October 2016Appointment of Mr Dharam Prakash Gopee as a secretary on 19 September 2016 (2 pages)
4 October 2016Appointment of Mr Dharam Prakash Gopee as a secretary on 19 September 2016 (2 pages)
4 October 2016Appointment of Gopee Family Trust as a director on 19 September 2016 (2 pages)
4 October 2016Appointment of Gopee Family Trust as a director on 19 September 2016 (2 pages)
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
21 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 March 2016Termination of appointment of Societe Gopee Freres De Saint Pierre as a director on 7 March 2016 (1 page)
21 March 2016Termination of appointment of Societe Gopee Freres De Saint Pierre as a director on 7 March 2016 (1 page)
21 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 March 2016Appointment of Mrs Brinda Loky as a director on 7 March 2016 (2 pages)
18 March 2016Appointment of Mrs Brinda Loky as a director on 7 March 2016 (2 pages)
15 February 2016Registered office address changed from 169 Perry Vale Forest Hill London SE23 2JD England to 169 Perry Vale London SE23 2JD on 15 February 2016 (2 pages)
15 February 2016Registered office address changed from 169 Perry Vale Forest Hill London SE23 2JD England to 169 Perry Vale London SE23 2JD on 15 February 2016 (2 pages)
11 February 2016Notice of termination of appointment of provisional liquidator (2 pages)
11 February 2016Notice of termination of appointment of provisional liquidator (2 pages)
22 January 2016Registered office address changed from 4 Abbey Orchard Street London SW1P 2HT to 169 Perry Vale Forest Hill London SE23 2JD on 22 January 2016 (1 page)
22 January 2016Registered office address changed from 4 Abbey Orchard Street London SW1P 2HT to 169 Perry Vale Forest Hill London SE23 2JD on 22 January 2016 (1 page)
8 October 2015Registered office address changed from PO Box 37847 169a Perry Vale Forest Hill London SE23 2WE to 4 Abbey Orchard Street London SW1P 2HT on 8 October 2015 (2 pages)
8 October 2015Registered office address changed from PO Box 37847 169a Perry Vale Forest Hill London SE23 2WE to 4 Abbey Orchard Street London SW1P 2HT on 8 October 2015 (2 pages)
8 October 2015Registered office address changed from PO Box 37847 169a Perry Vale Forest Hill London SE23 2WE to 4 Abbey Orchard Street London SW1P 2HT on 8 October 2015 (2 pages)
6 October 2015Appointment of provisional liquidator (6 pages)
6 October 2015Appointment of provisional liquidator (6 pages)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
8 January 2015Compulsory strike-off action has been discontinued (1 page)
8 January 2015Compulsory strike-off action has been discontinued (1 page)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
7 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(3 pages)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(3 pages)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(3 pages)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
15 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
17 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 March 2011Appointment of Societe Gopee Freres De Saint Pierre as a director (2 pages)
17 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 March 2011Appointment of Societe Gopee Freres De Saint Pierre as a director (2 pages)
24 November 2010Compulsory strike-off action has been discontinued (1 page)
24 November 2010Compulsory strike-off action has been discontinued (1 page)
23 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (3 pages)
23 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (3 pages)
22 November 2010Termination of appointment of Saint Vincent Company Secretarial Services as a secretary (1 page)
22 November 2010Termination of appointment of Saint Vincents Nominee Director Services as a director (1 page)
22 November 2010Appointment of Mr Dharam Prakash Gopee as a director (2 pages)
22 November 2010Termination of appointment of Saint Vincent Company Secretarial Services as a secretary (1 page)
22 November 2010Termination of appointment of Saint Vincents Nominee Director Services as a director (1 page)
22 November 2010Appointment of Mr Dharam Prakash Gopee as a director (2 pages)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
21 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
21 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
24 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
24 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
28 October 2008Return made up to 28/10/08; full list of members (3 pages)
28 October 2008Return made up to 28/10/08; full list of members (3 pages)
20 October 2008Director's change of particulars / saint vincents nominee director services / 18/10/2008 (1 page)
20 October 2008Secretary's change of particulars / saint vincent company secretarial services / 18/10/2008 (1 page)
20 October 2008Secretary's change of particulars / saint vincent company secretarial services / 18/10/2008 (1 page)
20 October 2008Director's change of particulars / saint vincents nominee director services / 18/10/2008 (1 page)
9 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
9 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 January 2008Compulsory strike-off action has been discontinued (1 page)
2 January 2008Compulsory strike-off action has been discontinued (1 page)
27 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
27 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
3 August 2006Return made up to 28/07/05; full list of members (2 pages)
3 August 2006Return made up to 28/07/05; full list of members (2 pages)
16 March 2006Registered office changed on 16/03/06 from: 122 marvels lane london SE12 9PG (1 page)
16 March 2006Director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
16 March 2006Registered office changed on 16/03/06 from: 122 marvels lane london SE12 9PG (1 page)
16 March 2006Secretary's particulars changed (1 page)
16 March 2006Secretary's particulars changed (1 page)
10 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
10 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
20 September 2004Return made up to 28/07/04; no change of members (6 pages)
20 September 2004Return made up to 28/07/04; no change of members (6 pages)
2 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
2 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
18 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
18 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
18 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 September 2002Return made up to 28/07/02; full list of members (7 pages)
5 September 2002Return made up to 28/07/02; full list of members (7 pages)
1 May 2002Director's particulars changed (1 page)
1 May 2002Director's particulars changed (1 page)
1 May 2002Registered office changed on 01/05/02 from: gopee business centre 19 saint vincents road westcliff on sea essex SS0 7PP (1 page)
1 May 2002Secretary's particulars changed (1 page)
1 May 2002Registered office changed on 01/05/02 from: gopee business centre 19 saint vincents road westcliff on sea essex SS0 7PP (1 page)
1 May 2002Secretary's particulars changed (1 page)
30 April 2002Compulsory strike-off action has been discontinued (1 page)
30 April 2002Compulsory strike-off action has been discontinued (1 page)
30 April 2002Withdrawal of application for striking off (1 page)
30 April 2002Withdrawal of application for striking off (1 page)
19 February 2002First Gazette notice for voluntary strike-off (1 page)
19 February 2002First Gazette notice for voluntary strike-off (1 page)
16 October 2001Voluntary strike-off action has been suspended (1 page)
16 October 2001Voluntary strike-off action has been suspended (1 page)
24 July 2001First Gazette notice for voluntary strike-off (1 page)
24 July 2001First Gazette notice for voluntary strike-off (1 page)
10 April 2001Voluntary strike-off action has been suspended (1 page)
10 April 2001Voluntary strike-off action has been suspended (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
26 September 2000Voluntary strike-off action has been suspended (1 page)
26 September 2000Voluntary strike-off action has been suspended (1 page)
19 July 2000New secretary appointed (2 pages)
19 July 2000Secretary resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Secretary resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000New secretary appointed (2 pages)
19 July 2000Director resigned (1 page)
11 July 2000First Gazette notice for voluntary strike-off (1 page)
11 July 2000First Gazette notice for voluntary strike-off (1 page)
23 June 2000Registered office changed on 23/06/00 from: c/0 messrs ashford associates 74A high street wanstead london E11 2RJ (1 page)
23 June 2000Registered office changed on 23/06/00 from: c/0 messrs ashford associates 74A high street wanstead london E11 2RJ (1 page)
31 May 2000Application for striking-off (1 page)
31 May 2000Application for striking-off (1 page)
31 March 2000Registered office changed on 31/03/00 from: 96 hermon hill london E18 1QB (1 page)
31 March 2000Registered office changed on 31/03/00 from: 96 hermon hill london E18 1QB (1 page)
3 February 2000Registered office changed on 03/02/00 from: 135 elmcroft avenue london E11 2BS (1 page)
3 February 2000Registered office changed on 03/02/00 from: 135 elmcroft avenue london E11 2BS (1 page)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
3 August 1999Return made up to 28/07/99; full list of members (5 pages)
3 August 1999Return made up to 28/07/99; full list of members (5 pages)
3 June 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
3 June 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
6 October 1998New secretary appointed (2 pages)
6 October 1998New secretary appointed (2 pages)
1 October 1998Director resigned (1 page)
1 October 1998Registered office changed on 01/10/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
1 October 1998Director resigned (1 page)
1 October 1998Secretary resigned (1 page)
1 October 1998Registered office changed on 01/10/98 from: box no 5 135 elmcroft avenue london E11 2BS (1 page)
1 October 1998Secretary resigned (1 page)
1 October 1998Registered office changed on 01/10/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
1 October 1998Registered office changed on 01/10/98 from: box no 5 135 elmcroft avenue london E11 2BS (1 page)
28 July 1998Incorporation (7 pages)
28 July 1998Incorporation (7 pages)