Company NameWiseup Money Limited
Company StatusDissolved
Company Number03808064
CategoryPrivate Limited Company
Incorporation Date15 July 1999(24 years, 9 months ago)
Dissolution Date6 April 2010 (14 years ago)
Previous NameInvestanet Limited

Business Activity

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

Directors

Director NameMr Mark Joseph Lund
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2009(9 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 06 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClock Cottage
Halliford Road
Shepperton
Middlesex
TW17 8RU
Director NameMr Richard James Pearson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2009(9 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 06 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Guildford Grove
London
SE10 8JY
Director NameHelen Louise Bates
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleFinancial Advisor
Correspondence Address27 Clarendon Road
Boston Spa
Wetherby
West Yorkshire
LS23 6NG
Director NameMr Paul Graham Bates
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn
Maple Grange Ilkley Road
Otley
West Yorkshire
LS21 3DW
Secretary NameMr Thomas Henry Bates
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address27 Clarendon Road
Boston Spa
Wetherby
West Yorkshire
LS23 6NG
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameJonathan Patrick Robert Gains
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(5 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 2003)
RoleBusiness Manager
Correspondence Address106 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed28 September 2000(1 year, 2 months after company formation)
Appointment Duration6 days (resigned 04 October 2000)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameMr Richard James Craven
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(4 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDoveleat
Ellesborough Road
Wendover
Buckinghamshire
HP22 6ES
Secretary NameMr Clive Morris Saffer
NationalityBritish
StatusResigned
Appointed29 September 2003(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 The Avenue
Hatch End
Pinner
Middlesex
HA5 4EY
Director NameMr Clive Morris Saffer
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(5 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 The Avenue
Hatch End
Pinner
Middlesex
HA5 4EY
Director NameChristopher Norman Edge
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(6 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 January 2009)
RoleFinance Executive
Correspondence AddressMayfield House
Old Ford Lane Stonely
St Neots
Cambridgeshire
PE19 5EJ
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameHbjgw Manchester Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 2005(6 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 July 2009)
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB

Location

Registered Address5th Floor Sherborne House
119 Cannon Street
London
EC4N 5AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

6 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2009Registered office address changed from C/O Halliwells Llp 1 Threadneedle Street London EC2R 8AY on 14 November 2009 (2 pages)
14 November 2009Registered office address changed from C/O Halliwells Llp 1 Threadneedle Street London EC2R 8AY on 14 November 2009 (2 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
13 July 2009Appointment terminated secretary halliwells secretaries LIMITED (1 page)
13 July 2009Appointment Terminated Secretary halliwells secretaries LIMITED (1 page)
19 February 2009Director appointed richard james pearson (3 pages)
19 February 2009Director appointed richard james pearson (3 pages)
11 February 2009Appointment terminated director clive saffer (1 page)
11 February 2009Appointment Terminated Director clive saffer (1 page)
11 February 2009Appointment Terminated Director christopher edge (1 page)
11 February 2009Appointment Terminated Director richard craven (1 page)
11 February 2009Director appointed mark lund (2 pages)
11 February 2009Appointment terminated director richard craven (1 page)
11 February 2009Director appointed mark lund (2 pages)
11 February 2009Appointment terminated director christopher edge (1 page)
13 August 2008Return made up to 08/08/08; no change of members (5 pages)
13 August 2008Return made up to 08/08/08; no change of members (5 pages)
1 August 2008Full accounts made up to 30 September 2007 (16 pages)
1 August 2008Full accounts made up to 30 September 2007 (16 pages)
9 January 2008Secretary's particulars changed (1 page)
9 January 2008Secretary's particulars changed (1 page)
12 September 2007Return made up to 15/07/07; full list of members (7 pages)
12 September 2007Return made up to 15/07/07; full list of members (7 pages)
10 August 2007Full accounts made up to 30 September 2006 (16 pages)
10 August 2007Full accounts made up to 30 September 2006 (16 pages)
8 March 2007Location of register of members (1 page)
8 March 2007Registered office changed on 08/03/07 from: c/o halliwells LLP 1 threadneedle street london EC2R 8JX (1 page)
8 March 2007Registered office changed on 08/03/07 from: c/o halliwells LLP 1 threadneedle street london EC2R 8JX (1 page)
8 March 2007Location of register of members (1 page)
17 August 2006Return made up to 15/07/06; full list of members (7 pages)
17 August 2006Return made up to 15/07/06; full list of members (7 pages)
20 June 2006Secretary's particulars changed (1 page)
20 June 2006Secretary's particulars changed (1 page)
20 June 2006Location of register of members (1 page)
20 June 2006Location of register of members (1 page)
28 March 2006Full accounts made up to 30 September 2005 (17 pages)
28 March 2006Full accounts made up to 30 September 2005 (17 pages)
12 January 2006Secretary resigned (1 page)
12 January 2006Secretary resigned (1 page)
12 January 2006New director appointed (1 page)
12 January 2006New secretary appointed (1 page)
12 January 2006New director appointed (1 page)
12 January 2006New secretary appointed (1 page)
16 September 2005Registered office changed on 16/09/05 from: town house 16-18 town street horsforth west yorkshire LS18 4RJ (1 page)
16 September 2005Registered office changed on 16/09/05 from: town house 16-18 town street horsforth west yorkshire LS18 4RJ (1 page)
16 September 2005Return made up to 15/07/05; full list of members (7 pages)
16 September 2005Return made up to 15/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2005Secretary's particulars changed;director's particulars changed (1 page)
6 July 2005Secretary's particulars changed;director's particulars changed (1 page)
1 July 2005Director resigned (1 page)
1 July 2005New director appointed (2 pages)
1 July 2005Director resigned (1 page)
1 July 2005New director appointed (2 pages)
15 June 2005Full accounts made up to 30 September 2004 (18 pages)
15 June 2005Full accounts made up to 30 September 2004 (18 pages)
2 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
2 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
19 January 2005Particulars of mortgage/charge (7 pages)
19 January 2005Particulars of mortgage/charge (7 pages)
4 August 2004Full accounts made up to 30 September 2003 (16 pages)
4 August 2004Full accounts made up to 30 September 2003 (16 pages)
3 August 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2004Return made up to 15/07/04; full list of members (7 pages)
8 July 2004Return made up to 15/07/03; full list of members (8 pages)
8 July 2004Return made up to 15/07/03; full list of members
  • 363(287) ‐ Registered office changed on 08/07/04
(8 pages)
28 April 2004Registered office changed on 28/04/04 from: c/o the money portal PLC 75 king william street london EC4N 7BE (1 page)
28 April 2004Registered office changed on 28/04/04 from: c/o the money portal PLC 75 king william street london EC4N 7BE (1 page)
13 April 2004Delivery ext'd 3 mth 30/09/03 (1 page)
13 April 2004Delivery ext'd 3 mth 30/09/03 (1 page)
3 April 2004Ad 29/03/04--------- £ si 200000@1=200000 £ ic 100/200100 (2 pages)
3 April 2004Nc inc already adjusted 29/03/04 (1 page)
3 April 2004Nc inc already adjusted 29/03/04 (1 page)
3 April 2004Ad 29/03/04--------- £ si 200000@1=200000 £ ic 100/200100 (2 pages)
3 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 February 2004Registered office changed on 20/02/04 from: 75 king william street london EC4N 7BE (1 page)
20 February 2004Registered office changed on 20/02/04 from: 75 king william street london EC4N 7BE (1 page)
11 February 2004Notice of resolution removing auditor (1 page)
11 February 2004Notice of resolution removing auditor (1 page)
20 January 2004Sec 394 (2 pages)
20 January 2004Sec 394 (2 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
28 October 2003Full accounts made up to 31 December 2002 (15 pages)
28 October 2003Full accounts made up to 31 December 2002 (15 pages)
24 October 2003Director resigned (1 page)
24 October 2003Director resigned (1 page)
13 October 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
13 October 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
8 October 2003Secretary resigned (1 page)
8 October 2003Registered office changed on 08/10/03 from: upper bank house stoneythorpe, horsforth leeds west yorkshire LS18 4BN (1 page)
8 October 2003Registered office changed on 08/10/03 from: upper bank house stoneythorpe, horsforth leeds west yorkshire LS18 4BN (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003New secretary appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003Secretary resigned (1 page)
8 October 2003New secretary appointed (2 pages)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
5 June 2003Total exemption full accounts made up to 31 December 2001 (6 pages)
5 June 2003Total exemption full accounts made up to 31 December 2001 (6 pages)
6 May 2003Registered office changed on 06/05/03 from: town house, 16-18 town street horsforth west yorkshire LS18 4RJ (1 page)
6 May 2003Registered office changed on 06/05/03 from: town house, 16-18 town street horsforth west yorkshire LS18 4RJ (1 page)
25 July 2002Return made up to 15/07/02; full list of members (7 pages)
25 July 2002Return made up to 15/07/02; full list of members (7 pages)
25 April 2002Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
25 April 2002Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
7 August 2001Return made up to 15/07/01; full list of members (7 pages)
7 August 2001Return made up to 15/07/01; full list of members (7 pages)
18 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
18 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
9 January 2001Registered office changed on 09/01/01 from: 27 clarendon road boston spa wetherby west yorkshire LS23 6NG (1 page)
9 January 2001Registered office changed on 09/01/01 from: 27 clarendon road boston spa wetherby west yorkshire LS23 6NG (1 page)
6 October 2000Secretary resigned (1 page)
6 October 2000Secretary resigned (1 page)
3 October 2000Company name changed investanet LIMITED\certificate issued on 04/10/00 (2 pages)
3 October 2000Company name changed investanet LIMITED\certificate issued on 04/10/00 (2 pages)
2 October 2000New secretary appointed (2 pages)
2 October 2000New secretary appointed (2 pages)
1 August 2000Return made up to 15/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2000Return made up to 15/07/00; full list of members (7 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
22 July 1999Ad 16/07/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
22 July 1999Ad 16/07/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999Registered office changed on 19/07/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
19 July 1999Secretary resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999New secretary appointed (2 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999Registered office changed on 19/07/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
15 July 1999Incorporation (16 pages)
15 July 1999Incorporation (16 pages)