Company NameMoneywhispers.com Limited
Company StatusDissolved
Company Number04131234
CategoryPrivate Limited Company
Incorporation Date27 December 2000(23 years, 4 months ago)
Dissolution Date30 April 2019 (5 years ago)
Previous NameGlobehope Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr William Murray
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(3 years, 6 months after company formation)
Appointment Duration14 years, 10 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSkyguard House Kingston Road
Epsom
KT19 0DB
Director NameMr James Stewart Jan Murray Obodynski
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(3 years, 6 months after company formation)
Appointment Duration14 years, 10 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSkyguard House Kingston Road
Epsom
KT19 0DB
Secretary NameMrs Lisa Maria Hunter
StatusClosed
Appointed23 September 2016(15 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 30 April 2019)
RoleCompany Director
Correspondence AddressSkyguard House Kingston Road
Epsom
KT19 0DB
Director NameMr Richard Anthony Brocksom
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreenbushes
4 Green Bush Lane
Cranleigh
Surrey
GU6 8ED
Director NameMr Peter Venmore
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lady Forsdyke Way
Clarendon Park
Epsom
KT19 7LF
Secretary NameMr Richard Anthony Brocksom
NationalityBritish
StatusResigned
Appointed02 February 2001(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreenbushes
4 Green Bush Lane
Cranleigh
Surrey
GU6 8ED
Secretary NameMr Steven Charles Gilbert
NationalityBritish
StatusResigned
Appointed30 June 2004(3 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 23 September 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStanhope House
457 Kingston Road
Ewell
Surrey
KT19 0EE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 December 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSkyguard House
Kingston Road
Epsom
KT19 0DB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell Court
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
30 January 2019Application to strike the company off the register (1 page)
9 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
9 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
3 January 2018Registered office address changed from Stanhope House 457 Kingston Road Ewell Surrey KT19 0EE to Skyguard House Kingston Road Epsom KT19 0DB on 3 January 2018 (1 page)
3 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
27 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
27 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
9 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
9 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
9 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
23 September 2016Appointment of Mrs Lisa Maria Hunter as a secretary on 23 September 2016 (2 pages)
23 September 2016Appointment of Mrs Lisa Maria Hunter as a secretary on 23 September 2016 (2 pages)
23 September 2016Termination of appointment of Steven Charles Gilbert as a secretary on 23 September 2016 (1 page)
23 September 2016Termination of appointment of Steven Charles Gilbert as a secretary on 23 September 2016 (1 page)
4 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
4 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
4 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
4 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
7 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(4 pages)
7 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
7 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
7 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(4 pages)
6 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
6 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
12 August 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
12 August 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
31 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
31 December 2012Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
31 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
31 December 2012Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (4 pages)
4 January 2012Director's details changed for William Murray on 1 December 2011 (2 pages)
4 January 2012Director's details changed for Mr. James Stewart Jan Murray Obodynski on 1 December 2011 (2 pages)
4 January 2012Director's details changed for William Murray on 1 December 2011 (2 pages)
4 January 2012Secretary's details changed for Mr Steven Charles Gilbert on 1 December 2011 (1 page)
4 January 2012Director's details changed for Mr. James Stewart Jan Murray Obodynski on 1 December 2011 (2 pages)
4 January 2012Director's details changed for William Murray on 1 December 2011 (2 pages)
4 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (4 pages)
4 January 2012Secretary's details changed for Mr Steven Charles Gilbert on 1 December 2011 (1 page)
4 January 2012Secretary's details changed for Mr Steven Charles Gilbert on 1 December 2011 (1 page)
4 January 2012Director's details changed for Mr. James Stewart Jan Murray Obodynski on 1 December 2011 (2 pages)
23 September 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
23 September 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
12 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
12 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
12 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
12 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
4 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
4 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
2 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
2 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
7 January 2009Return made up to 27/12/08; full list of members (3 pages)
7 January 2009Return made up to 27/12/08; full list of members (3 pages)
26 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
26 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
8 January 2008Return made up to 27/12/07; full list of members (2 pages)
8 January 2008Return made up to 27/12/07; full list of members (2 pages)
29 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
29 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
9 January 2007Return made up to 27/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2007Return made up to 27/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2006Return made up to 27/12/05; full list of members (7 pages)
25 January 2006Return made up to 27/12/05; full list of members (7 pages)
24 November 2005Total exemption full accounts made up to 30 April 2005 (6 pages)
24 November 2005Total exemption full accounts made up to 30 April 2005 (6 pages)
19 January 2005New director appointed (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (1 page)
19 January 2005New director appointed (2 pages)
10 January 2005Secretary resigned;director resigned (1 page)
10 January 2005Return made up to 27/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
10 January 2005Return made up to 27/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
10 January 2005New secretary appointed (2 pages)
10 January 2005Director resigned (1 page)
10 January 2005New secretary appointed (2 pages)
10 January 2005Director resigned (1 page)
10 January 2005Secretary resigned;director resigned (1 page)
8 September 2004Registered office changed on 08/09/04 from: 2ND floor 165 the broadway wimbledon london SW19 1NE (1 page)
8 September 2004Registered office changed on 08/09/04 from: 2ND floor 165 the broadway wimbledon london SW19 1NE (1 page)
3 June 2004Total exemption full accounts made up to 30 April 2004 (6 pages)
3 June 2004Total exemption full accounts made up to 30 April 2004 (6 pages)
25 January 2004Return made up to 27/12/03; full list of members (7 pages)
25 January 2004Return made up to 27/12/03; full list of members (7 pages)
12 December 2003Total exemption full accounts made up to 30 April 2003 (6 pages)
12 December 2003Total exemption full accounts made up to 30 April 2003 (6 pages)
24 January 2003Return made up to 27/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2003Return made up to 27/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
25 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
18 January 2002Return made up to 27/12/01; full list of members (6 pages)
18 January 2002Return made up to 27/12/01; full list of members (6 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
15 February 2001Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
15 February 2001Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
8 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
8 February 2001Memorandum and Articles of Association (11 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001Registered office changed on 08/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 February 2001New secretary appointed;new director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001New secretary appointed;new director appointed (2 pages)
8 February 2001Registered office changed on 08/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Memorandum and Articles of Association (11 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
1 February 2001Company name changed globehope LIMITED\certificate issued on 01/02/01 (2 pages)
1 February 2001Company name changed globehope LIMITED\certificate issued on 01/02/01 (2 pages)
27 December 2000Incorporation (13 pages)
27 December 2000Incorporation (13 pages)