London
SW1E 6SQ
Director Name | Mr Bassam Shlewet |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sloane Street Knightsbridge London SW1X 9LA |
Secretary Name | Matthew David Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 6 Dukes Road Tunbridge Wells Kent TN1 2PA |
Director Name | Mr Noel Medici |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(9 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 17 February 2012) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sloane Street Knightsbridge London SW1X 9LA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | moneycorp.com |
---|---|
Telephone | 020 75893000 |
Telephone region | London |
Registered Address | Floor 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Ttt Moneycorp LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2016 | Application to strike the company off the register (3 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
24 May 2016 | Registered office address changed from 2 Sloane Street Knightsbridge London SW1X 9LA to Floor 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ on 24 May 2016 (1 page) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
26 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
8 November 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
11 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
20 February 2012 | Termination of appointment of Noel Medici as a director (1 page) |
20 February 2012 | Appointment of Mr Mark Horgan as a director (2 pages) |
17 January 2012 | Appointment of Mr Noel Medici as a director (2 pages) |
5 January 2012 | Termination of appointment of Bassam Shlewet as a director (1 page) |
22 September 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
13 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
20 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (3 pages) |
18 September 2009 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
16 September 2009 | Director's change of particulars / bassam shlewet / 31/08/2009 (2 pages) |
16 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
30 December 2008 | Director's change of particulars / bassam shlewet / 15/12/2008 (1 page) |
23 October 2008 | Appointment terminated secretary matthew cook (1 page) |
1 October 2008 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
24 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
15 October 2007 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
14 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
26 October 2006 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
14 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
4 October 2005 | Accounts for a dormant company made up to 31 August 2005 (6 pages) |
15 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
15 September 2005 | Location of register of members (1 page) |
15 September 2004 | Return made up to 31/08/04; full list of members
|
15 September 2004 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
1 October 2003 | Accounts for a dormant company made up to 31 August 2003 (6 pages) |
18 September 2003 | Return made up to 31/08/03; full list of members
|
19 June 2003 | Return made up to 29/05/03; full list of members
|
19 June 2003 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New secretary appointed (2 pages) |
29 May 2002 | Incorporation (17 pages) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Secretary resigned (1 page) |