Company NameFamily Money Limited
Company StatusDissolved
Company Number04659772
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)
Dissolution Date26 August 2014 (9 years, 8 months ago)
Previous NameNHIS Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Jonathan Haddon Walker
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Lakeside Drive
Esher
Surrey
KT10 9EZ
Secretary NameJulie Walker
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleTax Advisor
Correspondence Address49 Chesham Road
Kingston Upon Thames
Surrey
KT1 3AG
Secretary NameMr Neil James Huzinga
NationalityBritish
StatusResigned
Appointed09 March 2004(1 year after company formation)
Appointment Duration9 years, 8 months (resigned 26 November 2013)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressLittle Sussex
28 The Ridings East Preston
Littlehampton
West Sussex
BN16 2TW
Director NameMr Neil James Huzinga
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(2 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 11 February 2013)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressLittle Sussex
28 The Ridings East Preston
Littlehampton
West Sussex
BN16 2TW
Director NameMr Robin Sapherson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(2 years, 11 months after company formation)
Appointment Duration7 years (resigned 11 February 2013)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Thames Street
Kingston Upon Thames
Surrey
KT1 1PH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

900 at £1David Jonathan Haddon Walker
99.89%
Ordinary A
1 at £1David Jonathan Haddon Walker
0.11%
Ordinary B

Financials

Year2014
Turnover£3,586
Gross Profit£3,586
Net Worth£410,893
Cash£415,667
Current Liabilities£15,675

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014Application to strike the company off the register (3 pages)
12 December 2013Total exemption full accounts made up to 30 September 2013 (5 pages)
6 December 2013Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 November 2013Termination of appointment of Neil Huzinga as a secretary (1 page)
19 February 2013Annual return made up to 10 February 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 901
(7 pages)
11 February 2013Termination of appointment of Robin Sapherson as a director (1 page)
11 February 2013Termination of appointment of Neil Huzinga as a director (1 page)
15 January 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
24 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (7 pages)
1 February 2012Director's details changed for Mr Robin Sapherson on 1 October 2011 (2 pages)
1 February 2012Director's details changed for Mr Robin Sapherson on 1 October 2011 (2 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
4 October 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
17 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (7 pages)
4 January 2011Director's details changed for Mr David Jonathan Haddon Walker on 14 December 2010 (2 pages)
19 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Neil Huzinga on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Neil Huzinga on 5 March 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
13 May 2009Registered office changed on 13/05/2009 from 66 wigmore street london W1U 2SB (1 page)
24 April 2009Return made up to 10/02/09; full list of members (4 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 April 2008Return made up to 10/02/08; full list of members (4 pages)
18 March 2008Location of register of members (1 page)
1 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 February 2007Return made up to 10/02/07; full list of members (3 pages)
17 February 2007Secretary's particulars changed;director's particulars changed (1 page)
17 February 2007Director's particulars changed (1 page)
24 January 2007Accounts for a dormant company made up to 31 December 2005 (3 pages)
16 November 2006Particulars of contract relating to shares (4 pages)
16 November 2006Ad 25/10/06--------- £ si 899@1=899 £ ic 2/901 (2 pages)
11 November 2006Nc inc already adjusted 25/10/06 (1 page)
11 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
3 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2006Return made up to 10/02/06; full list of members (2 pages)
5 April 2006Registered office changed on 05/04/06 from: 66 wigmore street london W1U 2HQ (1 page)
5 April 2006Location of register of members (1 page)
10 February 2006New director appointed (2 pages)
29 September 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
19 September 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
19 September 2005Registered office changed on 19/09/05 from: 19 thames street kingston upon thames surrey KT1 1PH (1 page)
8 August 2005New director appointed (2 pages)
29 July 2005Company name changed nhis LIMITED\certificate issued on 29/07/05 (2 pages)
5 April 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
13 March 2004New secretary appointed (2 pages)
13 March 2004Return made up to 10/02/04; full list of members
  • 363(287) ‐ Registered office changed on 13/03/04
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
25 February 2003Registered office changed on 25/02/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003New secretary appointed (2 pages)
10 February 2003Incorporation (12 pages)