Page Street
Mill Hill
London
NW7 2BG
Director Name | Paul Rose |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Role | Financier |
Correspondence Address | 22 Springfield Bushey Heath Hertfordshire WD23 1GL |
Secretary Name | Mr Lee Ben Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Role | Financier |
Correspondence Address | 22 Watling Court High Street Elstree Herts WD6 3ET |
Director Name | Mr Danny Aaron Girnun |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 12 January 2012(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 November 2013) |
Role | Finance Executive |
Country of Residence | South Africa |
Correspondence Address | N/A 368 Gallo Manor 2052 |
Director Name | Mr Dov Warren Girnun |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 12 January 2012(6 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 22 January 2013) |
Role | Vice President Mining Company |
Country of Residence | South Africa |
Correspondence Address | N/A 368 Gallo Manor 2052 South Africa |
Director Name | Mr Gregory Stephen Kinross |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 12 January 2012(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 June 2013) |
Role | President Mining Company |
Country of Residence | South Africa |
Correspondence Address | Postnet Suite 41 Private Bag X9976 2146 South Africa |
Director Name | Mr Daryl Michael Thorpe |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 July 2014) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 10 Furnival Street London EC4A 1AB |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | www.moneyinadvance.co.uk |
---|
Registered Address | 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
100 at £1 | Ferose Capital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,884,767 |
Cash | £104,597 |
Current Liabilities | £423,908 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2015 | Notice of completion of voluntary arrangement (6 pages) |
7 October 2015 | Notice of completion of voluntary arrangement (6 pages) |
28 July 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 2015 (6 pages) |
28 July 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 2015 (6 pages) |
11 July 2014 | Termination of appointment of Daryl Thorpe as a director (1 page) |
11 July 2014 | Termination of appointment of Daryl Thorpe as a director (1 page) |
27 June 2014 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
27 June 2014 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
19 June 2014 | Registered office address changed from St Johns Court Wiltell Road Lichfield Staffordshire WS14 9DS on 19 June 2014 (1 page) |
19 June 2014 | Registered office address changed from St Johns Court Wiltell Road Lichfield Staffordshire WS14 9DS on 19 June 2014 (1 page) |
13 June 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
23 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
20 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2013 | Termination of appointment of Danny Girnun as a director (1 page) |
11 November 2013 | Termination of appointment of Danny Girnun as a director (1 page) |
8 November 2013 | Resolutions
|
8 November 2013 | Resolutions
|
1 July 2013 | Termination of appointment of Gregory Kinross as a director (1 page) |
1 July 2013 | Termination of appointment of Gregory Kinross as a director (1 page) |
22 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 February 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
22 January 2013 | Termination of appointment of Dov Girnun as a director (1 page) |
22 January 2013 | Termination of appointment of Dov Girnun as a director (1 page) |
3 December 2012 | Appointment of Mr Daryl Michael Thorpe as a director (2 pages) |
3 December 2012 | Appointment of Mr Daryl Michael Thorpe as a director (2 pages) |
13 August 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Registered office address changed from St Johns Court Wiltell Road Staffordshire Lichfield WS14 9DS United Kingdom on 15 March 2012 (1 page) |
15 March 2012 | Registered office address changed from St Johns Court Wiltell Road Staffordshire Lichfield WS14 9DS United Kingdom on 15 March 2012 (1 page) |
9 March 2012 | Registered office address changed from 6Th Floor 25 Park Lane London W1K 1RA United Kingdom on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from 6Th Floor 25 Park Lane London W1K 1RA United Kingdom on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from 6Th Floor 25 Park Lane London W1K 1RA United Kingdom on 9 March 2012 (1 page) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
6 February 2012 | Appointment of Mr Gregory Stephen Kinross as a director (2 pages) |
6 February 2012 | Appointment of Mr Gregory Stephen Kinross as a director (2 pages) |
6 February 2012 | Registered office address changed from Northside House, Mount Pleasant Barnet Herts EN4 9EE on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from Northside House, Mount Pleasant Barnet Herts EN4 9EE on 6 February 2012 (1 page) |
6 February 2012 | Appointment of Mr Dov Warren Girnun as a director (2 pages) |
6 February 2012 | Appointment of Mr Dov Warren Girnun as a director (2 pages) |
6 February 2012 | Registered office address changed from Northside House, Mount Pleasant Barnet Herts EN4 9EE on 6 February 2012 (1 page) |
4 February 2012 | Termination of appointment of Ian Rhodes as a director (1 page) |
4 February 2012 | Termination of appointment of Lee Rhodes as a secretary (1 page) |
4 February 2012 | Termination of appointment of Ian Rhodes as a director (1 page) |
4 February 2012 | Termination of appointment of Lee Rhodes as a secretary (1 page) |
3 February 2012 | Appointment of Mr Danny Aaron Girnun as a director (2 pages) |
3 February 2012 | Appointment of Mr Danny Aaron Girnun as a director (2 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
17 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
11 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Secretary's details changed for Lee Ben Rhodes on 1 October 2009 (1 page) |
11 May 2010 | Secretary's details changed for Lee Ben Rhodes on 1 October 2009 (1 page) |
11 May 2010 | Secretary's details changed for Lee Ben Rhodes on 1 October 2009 (1 page) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
7 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
7 May 2009 | Appointment terminated director paul rose (1 page) |
7 May 2009 | Appointment terminated director paul rose (1 page) |
7 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
14 May 2007 | Return made up to 29/04/07; full list of members (3 pages) |
14 May 2007 | Return made up to 29/04/07; full list of members (3 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
31 May 2006 | Ad 29/04/05--------- £ si 99@1 (2 pages) |
31 May 2006 | Ad 29/04/05--------- £ si 99@1 (2 pages) |
23 May 2006 | Return made up to 29/04/06; full list of members (3 pages) |
23 May 2006 | Return made up to 29/04/06; full list of members (3 pages) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | Director resigned (1 page) |
29 April 2005 | Incorporation (17 pages) |
29 April 2005 | Incorporation (17 pages) |