Company NameMoneo Limited
Company StatusDissolved
Company Number03736527
CategoryPrivate Limited Company
Incorporation Date19 March 1999(25 years, 1 month ago)
Dissolution Date10 February 2016 (8 years, 2 months ago)
Previous NameSpeed 7597 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Howard Furniss
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2003(4 years, 7 months after company formation)
Appointment Duration12 years, 3 months (closed 10 February 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St Katharines Way
London
E1W 1DD
Secretary NameThomas Andrew Forwood Smith
NationalityBritish
StatusClosed
Appointed05 June 2006(7 years, 2 months after company formation)
Appointment Duration9 years, 8 months (closed 10 February 2016)
RoleCompany Director
Correspondence AddressTower Bridge House St Katharines Way
London
E1W 1DD
Director NameMr Ian Paul Blanchard
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2013(14 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 10 February 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St Katharines Way
London
E1W 1DD
Director NameJohn Wallbridge
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(4 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 09 August 2002)
RoleInsurance Official
Country of ResidenceEngland
Correspondence AddressHeathlands Kings Copse Road
Blackfield
Southampton
Hampshire
SO45 1XF
Director NameMalcolm Stuart Rule
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(4 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 07 December 1999)
RoleChartered Secretary
Correspondence Address7 Pine Mansions
Vale Road
Bournemouth
Dorset
BH1 3TB
Secretary NameMalcolm Stuart Rule
NationalityBritish
StatusResigned
Appointed05 August 1999(4 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 19 May 2006)
RoleChartered Secretary
Correspondence Address7 Pine Mansions
Vale Road
Bournemouth
Dorset
BH1 3TB
Director NameMr Stuart Jackson Tragheim
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(8 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 November 2000)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence Address2 Cherry Hill Gardens
Upton
Poole
Dorset
BH16 5LP
Director NameMr Christopher Edgar Gent
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(8 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 2003)
RoleInsurance Company Executive
Country of ResidenceEngland
Correspondence AddressRockford Cottage
Highwood
Ringwood
Hampshire
BH24 3LZ
Director NameIan Havelock Stevens
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(8 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 2003)
RoleInsurance Company Ececutive
Correspondence Address2 Lakewood Road
Christchurch
Dorset
BH23 5NX
Director NameEllen Ritter
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(8 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 28 March 2003)
RoleGeneral Manager
Correspondence Address38 Stibbs Way
Bransgore
Christchurch Dorset
BH23 8HG
Director NameBarry Long
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(8 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2003)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Fernside Road
Bournemouth
Dorset
BH9 2LB
Director NameShelagh Jane McManus
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 November 2002)
RoleCompany Director
Correspondence Address57 Bridport Close
Lower Earley
Reading
Berkshire
RG6 3DG
Director NameMr John Warner Hughes
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(4 years, 1 month after company formation)
Appointment Duration11 months (resigned 09 April 2004)
RoleInsurance Company Executive
Country of ResidenceEngland
Correspondence AddressWoodcote House
Gosford Road
Ottery St Mary
EX11 1NS
Director NameMr John Warner Hughes
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(4 years, 1 month after company formation)
Appointment Duration11 months (resigned 09 April 2004)
RoleInsurance Company Executive
Country of ResidenceEngland
Correspondence AddressWoodcote House
Gosford Road
Ottery St Mary
EX11 1NS
Director NameMr Dennis Edwin Harper
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(4 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 October 2004)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address27 Kingswood
Marchwood
Southampton
SO40 4YQ
Director NameMr Patrick Phelps
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(5 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 25 January 2005)
RoleActuary
Country of ResidenceEngland
Correspondence Address4 Tanners Close
Winterbourne Earls
Salisbury
Wiltshire
SP4 6PP
Director NameMr David Raymond Middleton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(5 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 June 2008)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address8 Cheedon Close
Dorridge
West Midlands
B93 8RJ
Director NameMrs Janet Shenton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(7 years after company formation)
Appointment Duration7 years, 4 months (resigned 26 August 2013)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressTringham House Wessex Fields
Deansleigh Road
Bournemouth
Dorset
BH7 7DT
Secretary NameLisa Jane Russell
NationalityBritish
StatusResigned
Appointed19 May 2006(7 years, 2 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 05 June 2006)
RoleCompany Director
Correspondence Address25a Astral Gardens
Hamble
Southampton
Hampshire
SO31 4RQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressTower Bridge House
St Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4.5m at £1Teachers Provident Society LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2016Final Gazette dissolved following liquidation (1 page)
10 February 2016Final Gazette dissolved following liquidation (1 page)
10 November 2015Return of final meeting in a members' voluntary winding up (5 pages)
10 November 2015Return of final meeting in a members' voluntary winding up (5 pages)
16 June 2015Declaration of solvency (3 pages)
16 June 2015Declaration of solvency (3 pages)
5 June 2015Registered office address changed from Tringham House Wessex Fields Deansleigh Road Bournemouth Dorset BH7 7DT to Tower Bridge House St Katharines Way London E1W 1DD on 5 June 2015 (2 pages)
5 June 2015Registered office address changed from Tringham House Wessex Fields Deansleigh Road Bournemouth Dorset BH7 7DT to Tower Bridge House St Katharines Way London E1W 1DD on 5 June 2015 (2 pages)
5 June 2015Registered office address changed from Tringham House Wessex Fields Deansleigh Road Bournemouth Dorset BH7 7DT to Tower Bridge House St Katharines Way London E1W 1DD on 5 June 2015 (2 pages)
4 June 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-19
(1 page)
4 June 2015Appointment of a voluntary liquidator (1 page)
4 June 2015Appointment of a voluntary liquidator (1 page)
9 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 4,500,000
(4 pages)
9 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 4,500,000
(4 pages)
1 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
1 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 4,500,000
(4 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 4,500,000
(4 pages)
8 October 2013Termination of appointment of Janet Shenton as a director (1 page)
8 October 2013Appointment of Mr Ian Paul Blanchard as a director (2 pages)
8 October 2013Termination of appointment of Janet Shenton as a director (1 page)
8 October 2013Appointment of Mr Ian Paul Blanchard as a director (2 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
25 July 2012Full accounts made up to 31 December 2011 (8 pages)
25 July 2012Full accounts made up to 31 December 2011 (8 pages)
4 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
29 September 2011Full accounts made up to 31 December 2010 (8 pages)
29 September 2011Full accounts made up to 31 December 2010 (8 pages)
5 July 2011Secretary's details changed for Thomas Andrew Forwood Smith on 4 July 2011 (1 page)
5 July 2011Secretary's details changed for Thomas Andrew Forwood Smith on 4 July 2011 (1 page)
5 July 2011Secretary's details changed for Thomas Andrew Forwood Smith on 4 July 2011 (1 page)
15 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
15 April 2011Director's details changed for David Howard Furniss on 15 April 2011 (2 pages)
15 April 2011Director's details changed for Mrs Janet Shenton on 15 April 2011 (2 pages)
15 April 2011Director's details changed for David Howard Furniss on 15 April 2011 (2 pages)
15 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
15 April 2011Director's details changed for Mrs Janet Shenton on 15 April 2011 (2 pages)
20 July 2010Full accounts made up to 31 December 2009 (8 pages)
20 July 2010Full accounts made up to 31 December 2009 (8 pages)
23 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
29 July 2009Full accounts made up to 31 December 2008 (8 pages)
29 July 2009Full accounts made up to 31 December 2008 (8 pages)
7 April 2009Return made up to 28/03/09; full list of members (3 pages)
7 April 2009Return made up to 28/03/09; full list of members (3 pages)
11 July 2008Full accounts made up to 31 December 2007 (8 pages)
11 July 2008Full accounts made up to 31 December 2007 (8 pages)
23 June 2008Appointment terminated director david middleton (1 page)
23 June 2008Appointment terminated director david middleton (1 page)
6 June 2008Return made up to 28/03/08; full list of members (4 pages)
6 June 2008Return made up to 28/03/08; full list of members (4 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
11 October 2007Full accounts made up to 31 December 2006 (8 pages)
11 October 2007Full accounts made up to 31 December 2006 (8 pages)
4 August 2007Auditor's resignation (1 page)
4 August 2007Auditor's resignation (1 page)
28 April 2007Return made up to 28/03/07; full list of members (7 pages)
28 April 2007Return made up to 28/03/07; full list of members (7 pages)
30 June 2006Secretary resigned (1 page)
30 June 2006New secretary appointed (2 pages)
30 June 2006New secretary appointed (2 pages)
30 June 2006Secretary resigned (1 page)
8 June 2006Secretary resigned (1 page)
8 June 2006Secretary resigned (1 page)
8 June 2006New secretary appointed (2 pages)
8 June 2006Resolutions
  • RES13 ‐ General business 18/05/06
(1 page)
8 June 2006Resolutions
  • RES13 ‐ General business 18/05/06
(1 page)
8 June 2006New secretary appointed (2 pages)
18 May 2006Full accounts made up to 31 December 2005 (8 pages)
18 May 2006Full accounts made up to 31 December 2005 (8 pages)
28 April 2006Return made up to 28/03/06; full list of members (5 pages)
28 April 2006New director appointed (2 pages)
28 April 2006Return made up to 28/03/06; full list of members (5 pages)
28 April 2006New director appointed (2 pages)
27 October 2005Full accounts made up to 31 December 2004 (9 pages)
27 October 2005Full accounts made up to 31 December 2004 (9 pages)
27 April 2005Return made up to 28/03/05; full list of members (7 pages)
27 April 2005Return made up to 28/03/05; full list of members (7 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
7 July 2004Full accounts made up to 31 December 2003 (11 pages)
7 July 2004Full accounts made up to 31 December 2003 (11 pages)
9 June 2004New director appointed (4 pages)
9 June 2004New director appointed (4 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
19 April 2004Return made up to 28/03/04; full list of members (6 pages)
19 April 2004Return made up to 28/03/04; full list of members (6 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
25 November 2003New director appointed (2 pages)
25 November 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
2 October 2003Full accounts made up to 31 December 2002 (11 pages)
2 October 2003Full accounts made up to 31 December 2002 (11 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
27 April 2003Registered office changed on 27/04/03 from: tringham house deansleigh road bournemouth dorset BH7 7DT (1 page)
27 April 2003Return made up to 28/03/03; full list of members (6 pages)
27 April 2003Return made up to 28/03/03; full list of members (6 pages)
27 April 2003Registered office changed on 27/04/03 from: tringham house deansleigh road bournemouth dorset BH7 7DT (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
27 March 2003Ad 11/03/03--------- £ si 500000@1=500000 £ ic 4000000/4500000 (2 pages)
27 March 2003Ad 11/03/03--------- £ si 500000@1=500000 £ ic 4000000/4500000 (2 pages)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
1 December 2002Director resigned (1 page)
1 December 2002Director resigned (1 page)
8 September 2002Full accounts made up to 31 December 2001 (11 pages)
8 September 2002Full accounts made up to 31 December 2001 (11 pages)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
26 June 2002Director's particulars changed (1 page)
26 June 2002Director's particulars changed (1 page)
16 May 2002Return made up to 24/02/02; full list of members (8 pages)
16 May 2002Director's particulars changed (1 page)
16 May 2002Director's particulars changed (1 page)
16 May 2002Return made up to 24/02/02; full list of members (8 pages)
23 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2002Nc inc already adjusted 16/04/02 (2 pages)
23 April 2002Nc inc already adjusted 16/04/02 (2 pages)
23 April 2002Ad 16/04/02--------- £ si 1500000@1=1500000 £ ic 2500000/4000000 (2 pages)
23 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2002Ad 16/04/02--------- £ si 1500000@1=1500000 £ ic 2500000/4000000 (2 pages)
18 December 2001Nc inc already adjusted 05/12/01 (2 pages)
18 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 December 2001Ad 06/12/01--------- £ si 1500000@1=1500000 £ ic 1000000/2500000 (2 pages)
18 December 2001Nc inc already adjusted 05/12/01 (2 pages)
18 December 2001Ad 06/12/01--------- £ si 1500000@1=1500000 £ ic 1000000/2500000 (2 pages)
18 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2001New director appointed (2 pages)
27 October 2001New director appointed (2 pages)
3 October 2001Full accounts made up to 31 December 2000 (11 pages)
3 October 2001Full accounts made up to 31 December 2000 (11 pages)
24 April 2001Director's particulars changed (1 page)
24 April 2001Return made up to 19/03/01; full list of members (7 pages)
24 April 2001Return made up to 19/03/01; full list of members (7 pages)
24 April 2001Director's particulars changed (1 page)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
10 May 2000Full accounts made up to 31 December 1999 (10 pages)
10 May 2000Full accounts made up to 31 December 1999 (10 pages)
18 April 2000Return made up to 19/03/00; full list of members
  • 363(287) ‐ Registered office changed on 18/04/00
(8 pages)
18 April 2000Return made up to 19/03/00; full list of members
  • 363(287) ‐ Registered office changed on 18/04/00
(8 pages)
1 March 2000Director's particulars changed (1 page)
1 March 2000Director's particulars changed (1 page)
27 January 2000Company name changed speed 7597 LIMITED\certificate issued on 27/01/00 (2 pages)
27 January 2000Company name changed speed 7597 LIMITED\certificate issued on 27/01/00 (2 pages)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
23 January 2000New director appointed (2 pages)
23 January 2000Ad 07/12/99-09/12/99 £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
23 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 January 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
23 January 2000Director resigned (1 page)
23 January 2000New director appointed (2 pages)
23 January 2000Ad 07/12/99-09/12/99 £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
23 January 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
23 January 2000Nc inc already adjusted 09/12/99 (2 pages)
23 January 2000New director appointed (2 pages)
23 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 January 2000Director resigned (1 page)
23 January 2000New director appointed (2 pages)
23 January 2000Nc inc already adjusted 09/12/99 (2 pages)
23 January 2000New director appointed (2 pages)
23 January 2000New director appointed (2 pages)
23 January 2000New director appointed (2 pages)
23 January 2000New director appointed (2 pages)
23 January 2000New director appointed (2 pages)
23 January 2000New director appointed (2 pages)
22 September 1999New director appointed (3 pages)
22 September 1999New secretary appointed;new director appointed (3 pages)
22 September 1999Director resigned (1 page)
22 September 1999Secretary resigned (1 page)
22 September 1999New secretary appointed;new director appointed (3 pages)
22 September 1999Director resigned (1 page)
22 September 1999New director appointed (3 pages)
22 September 1999Secretary resigned (1 page)
12 August 1999Registered office changed on 12/08/99 from: 6-8 underwood street london N1 7JQ (1 page)
12 August 1999Registered office changed on 12/08/99 from: 6-8 underwood street london N1 7JQ (1 page)
19 March 1999Incorporation (19 pages)
19 March 1999Incorporation (19 pages)