Company NameMoney In Advance Limited
Company StatusDissolved
Company Number05439855
CategoryPrivate Limited Company
Incorporation Date29 April 2005(19 years ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Ian Leonard Rhodes
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address9 Tudor Close
Page Street
Mill Hill
London
NW7 2BG
Director NamePaul Rose
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleFinancier
Correspondence Address22 Springfield
Bushey Heath
Hertfordshire
WD23 1GL
Secretary NameMr Lee Ben Rhodes
NationalityBritish
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleFinancier
Correspondence Address22 Watling Court
High Street
Elstree
Herts
WD6 3ET
Director NameMr Danny Aaron Girnun
Date of BirthDecember 1985 (Born 38 years ago)
NationalitySouth African
StatusResigned
Appointed12 January 2012(6 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 November 2013)
RoleFinance Executive
Country of ResidenceSouth Africa
Correspondence AddressN/A 368
Gallo Manor
2052
Director NameMr Dov Warren Girnun
Date of BirthAugust 1978 (Born 45 years ago)
NationalitySouth African
StatusResigned
Appointed12 January 2012(6 years, 8 months after company formation)
Appointment Duration1 year (resigned 22 January 2013)
RoleVice President Mining Company
Country of ResidenceSouth Africa
Correspondence AddressN/A 368
Gallo Manor
2052
South Africa
Director NameMr Gregory Stephen Kinross
Date of BirthDecember 1972 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed12 January 2012(6 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 June 2013)
RolePresident Mining Company
Country of ResidenceSouth Africa
Correspondence AddressPostnet Suite 41 Private Bag X9976
2146
South Africa
Director NameMr Daryl Michael Thorpe
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(7 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 July 2014)
RoleCEO
Country of ResidenceEngland
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewww.moneyinadvance.co.uk

Location

Registered Address10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

100 at £1Ferose Capital LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,884,767
Cash£104,597
Current Liabilities£423,908

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
7 October 2015Notice of completion of voluntary arrangement (6 pages)
7 October 2015Notice of completion of voluntary arrangement (6 pages)
28 July 2015Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 2015 (6 pages)
28 July 2015Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 2015 (6 pages)
11 July 2014Termination of appointment of Daryl Thorpe as a director (1 page)
11 July 2014Termination of appointment of Daryl Thorpe as a director (1 page)
27 June 2014Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
27 June 2014Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
19 June 2014Registered office address changed from St Johns Court Wiltell Road Lichfield Staffordshire WS14 9DS on 19 June 2014 (1 page)
19 June 2014Registered office address changed from St Johns Court Wiltell Road Lichfield Staffordshire WS14 9DS on 19 June 2014 (1 page)
13 June 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 June 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
23 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
20 May 2014Compulsory strike-off action has been discontinued (1 page)
20 May 2014Compulsory strike-off action has been discontinued (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2013Termination of appointment of Danny Girnun as a director (1 page)
11 November 2013Termination of appointment of Danny Girnun as a director (1 page)
8 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 July 2013Termination of appointment of Gregory Kinross as a director (1 page)
1 July 2013Termination of appointment of Gregory Kinross as a director (1 page)
22 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 January 2013Termination of appointment of Dov Girnun as a director (1 page)
22 January 2013Termination of appointment of Dov Girnun as a director (1 page)
3 December 2012Appointment of Mr Daryl Michael Thorpe as a director (2 pages)
3 December 2012Appointment of Mr Daryl Michael Thorpe as a director (2 pages)
13 August 2012Annual return made up to 29 April 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 29 April 2012 with a full list of shareholders (6 pages)
15 March 2012Registered office address changed from St Johns Court Wiltell Road Staffordshire Lichfield WS14 9DS United Kingdom on 15 March 2012 (1 page)
15 March 2012Registered office address changed from St Johns Court Wiltell Road Staffordshire Lichfield WS14 9DS United Kingdom on 15 March 2012 (1 page)
9 March 2012Registered office address changed from 6Th Floor 25 Park Lane London W1K 1RA United Kingdom on 9 March 2012 (1 page)
9 March 2012Registered office address changed from 6Th Floor 25 Park Lane London W1K 1RA United Kingdom on 9 March 2012 (1 page)
9 March 2012Registered office address changed from 6Th Floor 25 Park Lane London W1K 1RA United Kingdom on 9 March 2012 (1 page)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
6 February 2012Appointment of Mr Gregory Stephen Kinross as a director (2 pages)
6 February 2012Appointment of Mr Gregory Stephen Kinross as a director (2 pages)
6 February 2012Registered office address changed from Northside House, Mount Pleasant Barnet Herts EN4 9EE on 6 February 2012 (1 page)
6 February 2012Registered office address changed from Northside House, Mount Pleasant Barnet Herts EN4 9EE on 6 February 2012 (1 page)
6 February 2012Appointment of Mr Dov Warren Girnun as a director (2 pages)
6 February 2012Appointment of Mr Dov Warren Girnun as a director (2 pages)
6 February 2012Registered office address changed from Northside House, Mount Pleasant Barnet Herts EN4 9EE on 6 February 2012 (1 page)
4 February 2012Termination of appointment of Ian Rhodes as a director (1 page)
4 February 2012Termination of appointment of Lee Rhodes as a secretary (1 page)
4 February 2012Termination of appointment of Ian Rhodes as a director (1 page)
4 February 2012Termination of appointment of Lee Rhodes as a secretary (1 page)
3 February 2012Appointment of Mr Danny Aaron Girnun as a director (2 pages)
3 February 2012Appointment of Mr Danny Aaron Girnun as a director (2 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
11 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
11 May 2010Secretary's details changed for Lee Ben Rhodes on 1 October 2009 (1 page)
11 May 2010Secretary's details changed for Lee Ben Rhodes on 1 October 2009 (1 page)
11 May 2010Secretary's details changed for Lee Ben Rhodes on 1 October 2009 (1 page)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 May 2009Return made up to 29/04/09; full list of members (4 pages)
7 May 2009Appointment terminated director paul rose (1 page)
7 May 2009Appointment terminated director paul rose (1 page)
7 May 2009Return made up to 29/04/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 May 2008Return made up to 29/04/08; full list of members (4 pages)
2 May 2008Return made up to 29/04/08; full list of members (4 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 May 2007Return made up to 29/04/07; full list of members (3 pages)
14 May 2007Return made up to 29/04/07; full list of members (3 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
31 May 2006Ad 29/04/05--------- £ si 99@1 (2 pages)
31 May 2006Ad 29/04/05--------- £ si 99@1 (2 pages)
23 May 2006Return made up to 29/04/06; full list of members (3 pages)
23 May 2006Return made up to 29/04/06; full list of members (3 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
23 May 2005Director resigned (1 page)
23 May 2005New director appointed (2 pages)
23 May 2005Secretary resigned (1 page)
23 May 2005New director appointed (2 pages)
23 May 2005Secretary resigned (1 page)
23 May 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
23 May 2005New secretary appointed (2 pages)
23 May 2005New secretary appointed (2 pages)
23 May 2005Director resigned (1 page)
29 April 2005Incorporation (17 pages)
29 April 2005Incorporation (17 pages)