Company NameMoneyspring Limited
Company StatusDissolved
Company Number04297070
CategoryPrivate Limited Company
Incorporation Date2 October 2001(22 years, 6 months ago)
Dissolution Date6 September 2005 (18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameYayoi Fujii
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityJapanese
StatusClosed
Appointed31 August 2004(2 years, 11 months after company formation)
Appointment Duration1 year (closed 06 September 2005)
RoleCompany Director
Correspondence Address5-31-13 Daita, Setagaya-Ku
Tokyo
155-0033
Foreign
Secretary NameMichael Rory Haines
NationalityBritish
StatusClosed
Appointed31 August 2004(2 years, 11 months after company formation)
Appointment Duration1 year (closed 06 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 King Edward Street
Slough
Berkshire
SL1 2QT
Director NameJohn Gordon Davis
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(1 week, 2 days after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2004)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressGinge House
Ginge
Wantage
Oxfordshire
OX12 8QS
Director NameAnthony Foster
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(1 week, 2 days after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2004)
RoleShipbroker
Correspondence Address15 Ambassador House
Carlton Hill
London
NW8 0NJ
Secretary NameJohn Gordon Davis
NationalityBritish
StatusResigned
Appointed11 October 2001(1 week, 2 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGinge House
Ginge
Wantage
Oxfordshire
OX12 8QS
Secretary NameSusan Jane Davis
NationalityBritish
StatusResigned
Appointed05 February 2002(4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2004)
RoleCompany Director
Correspondence AddressGinge House
Ginge
Wantage
Oxfordshire
OX12 8QS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 October 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor
Audrey House
16-20 Ely Place
London
EC1N 6SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
14 April 2005Application for striking-off (1 page)
24 September 2004Secretary resigned (1 page)
24 September 2004New director appointed (2 pages)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
24 September 2004New secretary appointed (2 pages)
3 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
20 February 2004Return made up to 25/01/04; full list of members (6 pages)
14 November 2003Director's particulars changed (1 page)
6 August 2003Accounts for a dormant company made up to 31 October 2002 (9 pages)
6 February 2003Return made up to 25/01/03; full list of members (6 pages)
6 February 2003Return made up to 02/10/02; full list of members (6 pages)
19 June 2002Return made up to 04/04/02; full list of members (6 pages)
15 February 2002Secretary resigned (1 page)
15 February 2002New secretary appointed (2 pages)
5 December 2001Particulars of contract relating to shares (4 pages)
5 December 2001Ad 12/10/01--------- £ si [email protected]=2 £ ic 5/7 (2 pages)
15 November 2001Ad 12/10/01--------- £ si [email protected]=4 £ ic 1/5 (2 pages)
28 October 2001New director appointed (3 pages)
28 October 2001Director resigned (1 page)
28 October 2001Registered office changed on 28/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 October 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 October 2001Secretary resigned (1 page)
28 October 2001New secretary appointed;new director appointed (3 pages)
28 October 2001S-div 11/10/01 (2 pages)
2 October 2001Incorporation (13 pages)