Company NameThe Money Show Ltd
Company StatusDissolved
Company Number03810619
CategoryPrivate Limited Company
Incorporation Date21 July 1999(24 years, 9 months ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameInderjit Singh Dhillon
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(8 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 30 August 2005)
RoleMortgage Broker
Correspondence Address134 West End Lane
Hayes
Middlesex
UB3 5LY
Secretary NameTejinder Kaur Dhillon
NationalityBritish
StatusClosed
Appointed31 March 2000(8 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 30 August 2005)
RoleBa Cabin Crew
Correspondence AddressFlat 3 349 Uxbridge Road
Acton
London
W3 9RH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressRazak Mallery
Knyvett House The Causeway
Staines
Middlesex
TW18 3BA
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

30 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
4 April 2005Application for striking-off (1 page)
28 July 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
28 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 2004Registered office changed on 14/04/04 from: 70 wood street london E17 3HT (1 page)
6 August 2003Return made up to 10/07/03; full list of members (6 pages)
12 April 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
15 March 2002Return made up to 21/07/01; full list of members (6 pages)
11 February 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
11 February 2002Registered office changed on 11/02/02 from: 1 wells gardens ilford essex IG1 3TX (1 page)
2 January 2001Return made up to 21/07/00; full list of members (6 pages)
31 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 August 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
1 August 2000First Gazette notice for compulsory strike-off (1 page)
1 August 2000Compulsory strike-off action has been discontinued (1 page)
6 April 2000New secretary appointed (2 pages)
6 April 2000Registered office changed on 06/04/00 from: 35 york road ilford essex IG1 3AD (1 page)
30 July 1999Director resigned (1 page)
30 July 1999Secretary resigned (1 page)