Company NameMy Money Adviser Limited
Company StatusDissolved
Company Number04049357
CategoryPrivate Limited Company
Incorporation Date8 August 2000(23 years, 7 months ago)
Dissolution Date12 May 2009 (14 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Richard John Shearer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 12 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed18 November 2005(5 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 12 May 2009)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed31 March 2008(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 12 May 2009)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Roland Rawicz-Szczerbo
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(1 day after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Launton Road
Stratton Audley
Oxfordshire
OX27 9AS
Director NameAnn Marie Martyn
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2002)
RoleManaging Director
Correspondence Address24 Milliners Way
Bishops Stortford
Hertfordshire
CM23 4GG
Director NameMr Mitchell Lee Philpott
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(1 day after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2008)
RoleSoftware Developer
Correspondence Address5 Drovers Way
St Michaels Mead
Bishops Stortford
Hertfordshire
CM23 4GF
Secretary NameAnn Marie Martyn
NationalityBritish
StatusResigned
Appointed09 August 2000(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2002)
RoleManaging Director
Correspondence Address24 Milliners Way
Bishops Stortford
Hertfordshire
CM23 4GG
Director NameDr Colyn Gardner
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(1 week, 6 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 2001)
RoleCompany Director
Correspondence Address5 Oakley Street
London
SW3 5NN
Director NameMark Spencer Vickers
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(1 week, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 08 May 2002)
RoleCompany Director
Correspondence AddressBurleigh House
Brock Road, St. Peter Port
Guernsey
Channel Islands
GY1 1RR
Director NameDavid Anthony Little
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(9 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 13 August 2003)
RoleLawyer
Correspondence Address100 Kyrle Road
London
SW11 6BA
Secretary NameDavid Anthony Little
NationalityBritish
StatusResigned
Appointed31 July 2002(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 13 August 2003)
RoleLawyer
Correspondence Address100 Kyrle Road
London
SW11 6BA
Secretary NameMr Roland Rawicz-Szczerbo
NationalityBritish
StatusResigned
Appointed12 August 2003(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 18 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Launton Road
Stratton Audley
Oxfordshire
OX27 9AS
Director NameMr Kevin Peter Dady
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2008)
RoleManaging Director
Correspondence Address71 Victoria Street
London
SW1H 0XA
Director NamePeter Obrien
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2008)
RoleOperations Director
Correspondence Address13 Highfield Avenue
Aldershot
Hampshire
GU11 3BY
Director NameMr David Alistair Gove
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalden
Foxcombe Road, Boars Hill
Oxford
Oxfordshire
OX1 5DL
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
19 November 2008Application for striking-off (1 page)
15 October 2008Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page)
27 August 2008Director's change of particulars / richard shearer / 14/08/2008 (1 page)
18 August 2008Return made up to 08/08/08; full list of members (3 pages)
12 August 2008Director appointed mr richard john shearer (2 pages)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
6 May 2008Appointment terminated director roland rawicz-szczerbo (1 page)
6 May 2008Appointment terminated director mitchell philpott (1 page)
6 May 2008Director appointed capita corporate director LIMITED (3 pages)
6 May 2008Appointment terminated director peter obrien (1 page)
6 May 2008Appointment terminated director kevin dady (1 page)
2 May 2008Appointment terminated director david gove (1 page)
25 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
30 August 2007Return made up to 08/08/07; full list of members (3 pages)
22 August 2007Director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
30 October 2006Full accounts made up to 31 December 2005 (13 pages)
25 August 2006Director's particulars changed (1 page)
25 August 2006Return made up to 08/08/06; full list of members (4 pages)
22 August 2006Director's particulars changed (1 page)
9 January 2006New director appointed (2 pages)
6 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2006Aud resignation - section 394 (1 page)
12 December 2005Secretary resigned (1 page)
7 December 2005New secretary appointed (2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005Registered office changed on 06/12/05 from: causeway house 1 dane street bishop's stortford hertfordshire CM23 3BT (1 page)
6 December 2005New director appointed (2 pages)
30 August 2005Return made up to 08/08/05; full list of members (7 pages)
16 May 2005Full accounts made up to 31 December 2004 (12 pages)
12 October 2004Registered office changed on 12/10/04 from: sheridan house 17 st ann's road harrow middlesex HA1 1JU (1 page)
10 August 2004Return made up to 08/08/04; full list of members (7 pages)
14 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
12 February 2004Secretary's particulars changed;director's particulars changed (1 page)
30 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
8 October 2003Registered office changed on 08/10/03 from: harbour islands 34 harbour exchange square london E14 9GE (1 page)
18 September 2003New secretary appointed (2 pages)
18 September 2003Secretary resigned (1 page)
18 September 2003Director resigned (1 page)
20 August 2003Return made up to 08/08/03; full list of members (7 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
20 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 October 2002Return made up to 08/08/02; full list of members (8 pages)
23 August 2002New secretary appointed (2 pages)
23 August 2002Secretary resigned;director resigned (1 page)
29 July 2002Director resigned (1 page)
13 August 2001Return made up to 08/08/01; full list of members (7 pages)
31 July 2001New director appointed (2 pages)
31 July 2001Director resigned (1 page)
5 October 2000New director appointed (2 pages)
13 September 2000Ad 09/08/00--------- £ si 6998@1=6998 £ ic 3002/10000 (2 pages)
4 September 2000Ad 21/08/00--------- £ si 3000@1=3000 £ ic 2/3002 (2 pages)
4 September 2000New director appointed (2 pages)
4 September 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
4 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(24 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000New secretary appointed;new director appointed (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000New director appointed (2 pages)
8 August 2000Incorporation (15 pages)