Company NameThe Money Store Limited
Company StatusDissolved
Company Number05180730
CategoryPrivate Limited Company
Incorporation Date15 July 2004(19 years, 9 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)
Previous NameMoney Stores Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Clifford Crosby Hunter
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2010(6 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 09 August 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TN
Secretary NameMr Clifford Crosby Hunter
StatusClosed
Appointed23 October 2012(8 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 09 August 2016)
RoleCompany Director
Correspondence Address4 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TN
Secretary NameClifford Crosby Hunter
NationalityBritish
StatusResigned
Appointed15 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressRunnymede House
4 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TN
Director NameMr Peter Roderick Curtis-Allen
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 November 2011)
RoleWebmaster
Country of ResidenceUnited Kingdom
Correspondence Address19 Waterer Rise
Wallington
Surrey
SM6 9DN
Director NamePIC Bank Limited (Corporation)
StatusResigned
Appointed15 July 2004(same day as company formation)
Correspondence AddressRunnymede House 19 Waterer Rise
Wallington
Surrey
SM6 9DN
Secretary Name2302 Limited (Corporation)
StatusResigned
Appointed05 November 2010(6 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 October 2012)
Correspondence Address19 Waterer Rise
Wallington
Surrey
SM6 9DN

Contact

Websitewww.moneysite.co.uk

Location

Registered Address4 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TN
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
11 May 2016Application to strike the company off the register (3 pages)
11 May 2016Application to strike the company off the register (3 pages)
30 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
30 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
20 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
20 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
25 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
25 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 100
(3 pages)
19 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 100
(3 pages)
1 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
1 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
29 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-29
(3 pages)
29 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-29
(3 pages)
28 June 2013Termination of appointment of 2302 Limited as a secretary (1 page)
28 June 2013Termination of appointment of 2302 Limited as a secretary (1 page)
28 June 2013Appointment of Mr Clifford Crosby Hunter as a secretary (1 page)
28 June 2013Appointment of Mr Clifford Crosby Hunter as a secretary (1 page)
20 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
20 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 July 2012Previous accounting period extended from 31 October 2011 to 30 April 2012 (1 page)
30 July 2012Previous accounting period extended from 31 October 2011 to 30 April 2012 (1 page)
11 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
10 July 2012Termination of appointment of Peter Curtis-Allen as a director (1 page)
10 July 2012Termination of appointment of Peter Curtis-Allen as a director (1 page)
10 July 2012Registered office address changed from Runnymede House, 19 Waterer Rise Wallington Surrey SM6 9DN on 10 July 2012 (1 page)
10 July 2012Registered office address changed from Runnymede House, 19 Waterer Rise Wallington Surrey SM6 9DN on 10 July 2012 (1 page)
2 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
2 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
27 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
8 November 2010Appointment of Mr Clifford Crosby Hunter as a director (2 pages)
8 November 2010Appointment of Mr Clifford Crosby Hunter as a director (2 pages)
7 November 2010Appointment of 2302 Limited as a secretary (2 pages)
7 November 2010Termination of appointment of Clifford Hunter as a secretary (1 page)
7 November 2010Appointment of 2302 Limited as a secretary (2 pages)
7 November 2010Termination of appointment of Clifford Hunter as a secretary (1 page)
6 November 2010Termination of appointment of Pic Bank Limited as a director (1 page)
6 November 2010Termination of appointment of Pic Bank Limited as a director (1 page)
1 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
1 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Pic Bank Limited on 21 June 2010 (2 pages)
22 June 2010Director's details changed for Pic Bank Limited on 21 June 2010 (2 pages)
4 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
4 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
29 June 2009Return made up to 21/06/09; full list of members (4 pages)
29 June 2009Return made up to 21/06/09; full list of members (4 pages)
21 April 2009Director appointed peter curtis-allen (2 pages)
21 April 2009Director appointed peter curtis-allen (2 pages)
11 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
11 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
18 July 2008Return made up to 15/07/08; full list of members (3 pages)
18 July 2008Return made up to 15/07/08; full list of members (3 pages)
16 July 2007Return made up to 15/07/07; full list of members (2 pages)
16 July 2007Return made up to 15/07/07; full list of members (2 pages)
16 January 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
16 January 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
24 July 2006Return made up to 15/07/06; full list of members (2 pages)
24 July 2006Return made up to 15/07/06; full list of members (2 pages)
28 April 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
28 April 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
17 August 2005Return made up to 15/07/05; full list of members (2 pages)
17 August 2005Return made up to 15/07/05; full list of members (2 pages)
17 May 2005Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
17 May 2005Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
17 November 2004Company name changed money stores LIMITED\certificate issued on 17/11/04 (2 pages)
17 November 2004Company name changed money stores LIMITED\certificate issued on 17/11/04 (2 pages)
15 July 2004Incorporation (13 pages)
15 July 2004Incorporation (13 pages)