Company NameMoneystar Limited
Company StatusDissolved
Company Number04105151
CategoryPrivate Limited Company
Incorporation Date9 November 2000(23 years, 5 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Secretary NameMrs Sevil Kagan
NationalityBritish
StatusClosed
Appointed26 November 2002(2 years after company formation)
Appointment Duration18 years, 3 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address245a Lewisham Way
Brockley
London
SE4 1XF
Director NameMr Erden Kagan
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2002(2 years, 1 month after company formation)
Appointment Duration18 years, 3 months (closed 16 March 2021)
RoleFinancial Services Agent
Country of ResidenceEngland
Correspondence Address245a Lewisham Way
London
Se4 1xf
SE4 1XF
Director NameMr Erden Kagan
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(same day as company formation)
RoleFinancial Services Agent
Country of ResidenceUnited Kingdom
Correspondence Address245a Lewisham Way
London
Se4 1xf
SE4 1XF
Director NameMrs Sevil Kagan
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(same day as company formation)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence Address42 Birchwood Road
Wilmington
Dartford
Kent
DA2 7HE
Secretary NameMr Erden Kagan
NationalityBritish
StatusResigned
Appointed09 November 2000(same day as company formation)
RoleFinancial Services Agent
Country of ResidenceUnited Kingdom
Correspondence Address245a Lewisham Way
London
Se4 1xf
SE4 1XF

Contact

Telephone08707420878
Telephone regionUnknown

Location

Registered Address245a Lewisham Way
Brockley
London
SE4 1XF
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardBrockley
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£61,144
Cash£6,196
Current Liabilities£7,022

Accounts

Latest Accounts12 August 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End12 August

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2020First Gazette notice for voluntary strike-off (1 page)
5 November 2020Application to strike the company off the register (1 page)
30 September 2020Previous accounting period extended from 31 March 2020 to 12 August 2020 (1 page)
30 September 2020Micro company accounts made up to 12 August 2020 (6 pages)
27 July 2020Solvency Statement dated 15/07/20 (1 page)
27 July 2020Statement by Directors (1 page)
27 July 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
27 July 2020Statement of capital on 27 July 2020
  • GBP 10
(5 pages)
10 March 2020Cessation of Erden Kagan as a person with significant control on 1 March 2020 (1 page)
10 March 2020Notification of Pauline Emma Kagan as a person with significant control on 1 March 2020 (2 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
11 November 2019Confirmation statement made on 9 November 2019 with updates (4 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
9 November 2018Confirmation statement made on 9 November 2018 with updates (4 pages)
20 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
19 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
21 June 2016Micro company accounts made up to 31 March 2016 (6 pages)
21 June 2016Micro company accounts made up to 31 March 2016 (6 pages)
29 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
29 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 10,000
(3 pages)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 10,000
(3 pages)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 10,000
(3 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 10,000
(3 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 10,000
(3 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 10,000
(3 pages)
5 November 2014Micro company accounts made up to 31 March 2014 (6 pages)
5 November 2014Micro company accounts made up to 31 March 2014 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 10,000
(3 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 10,000
(3 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 10,000
(3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
27 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 November 2009Secretary's details changed for Mrs Sevil Kagan on 28 October 2009 (1 page)
12 November 2009Director's details changed for Erden Kagan on 28 October 2009 (2 pages)
12 November 2009Secretary's details changed for Mrs Sevil Kagan on 28 October 2009 (1 page)
12 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
12 November 2009Director's details changed for Erden Kagan on 28 October 2009 (2 pages)
12 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
9 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 November 2008Return made up to 09/11/08; full list of members (3 pages)
10 November 2008Director's change of particulars / erden kagan / 10/11/2008 (1 page)
10 November 2008Return made up to 09/11/08; full list of members (3 pages)
10 November 2008Director's change of particulars / erden kagan / 10/11/2008 (1 page)
27 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 November 2007Return made up to 09/11/07; full list of members (2 pages)
16 November 2007Return made up to 09/11/07; full list of members (2 pages)
3 October 2007Secretary's particulars changed (1 page)
3 October 2007Secretary's particulars changed (1 page)
16 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
18 December 2006Return made up to 09/11/06; full list of members (2 pages)
18 December 2006Return made up to 09/11/06; full list of members (2 pages)
10 December 2006Director's particulars changed (1 page)
10 December 2006Director's particulars changed (1 page)
18 November 2005Return made up to 09/11/05; full list of members (6 pages)
18 November 2005Return made up to 09/11/05; full list of members (6 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
12 August 2005Ad 22/07/05--------- £ si 9990@1=9990 £ ic 10/10000 (2 pages)
12 August 2005Ad 22/07/05--------- £ si 9990@1=9990 £ ic 10/10000 (2 pages)
15 November 2004Return made up to 09/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2004Return made up to 09/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 November 2003Return made up to 09/11/03; full list of members (5 pages)
24 November 2003Return made up to 09/11/03; full list of members (5 pages)
28 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
3 January 2003Return made up to 09/11/02; full list of members (5 pages)
3 January 2003Return made up to 09/11/02; full list of members (5 pages)
16 December 2002New secretary appointed (2 pages)
16 December 2002Director resigned (1 page)
16 December 2002New secretary appointed (2 pages)
16 December 2002Director resigned (1 page)
16 December 2002Secretary resigned (1 page)
16 December 2002Secretary resigned (1 page)
11 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 June 2002Director resigned (2 pages)
11 June 2002Director resigned (2 pages)
27 November 2001Return made up to 09/11/01; full list of members (6 pages)
27 November 2001Return made up to 09/11/01; full list of members (6 pages)
8 March 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
8 March 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
9 November 2000Incorporation (44 pages)
9 November 2000Incorporation (44 pages)