London
SW3 7LT
Director Name | Mr Edward Azouz |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Secretary Name | Mr Stewart Whalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 18 June 2013) |
Role | Company Director |
Correspondence Address | 7th Floor 100 Brompton Road Knightsbridge London SW3 1ER |
Director Name | Mr Alexander Dellal |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2012(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 08 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Secretary Name | Ms Janine Bell |
---|---|
Status | Resigned |
Appointed | 18 June 2013(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 January 2022) |
Role | Company Director |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | moneycorp.com |
---|---|
Email address | [email protected] |
Telephone | 020 75893000 |
Telephone region | London |
Registered Address | 22 Chancery Lane London WC2A 1LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Allied Commercial Exporters LTD 50.00% Ordinary |
---|---|
50 at £1 | Ar & V Investments LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,932,580 |
Current Liabilities | £3,932,580 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 January 2021 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
---|---|
17 June 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
21 January 2020 | Change of details for Allied Commercial Exporters Limited as a person with significant control on 17 January 2020 (2 pages) |
17 January 2020 | Registered office address changed from Second Floor 22 Cross Keys Close London W1U 2DW to 22 Chancery Lane London WC2A 1LS on 17 January 2020 (1 page) |
24 December 2019 | Accounts for a dormant company made up to 31 March 2019 (10 pages) |
17 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
22 December 2018 | Accounts for a dormant company made up to 31 March 2018 (11 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (11 pages) |
24 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
11 January 2017 | Accounts for a dormant company made up to 31 March 2016 (12 pages) |
11 January 2017 | Accounts for a dormant company made up to 31 March 2016 (12 pages) |
20 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
5 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
4 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
31 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
25 July 2014 | Registered office address changed from 7Th Floor 100 Brompton Road Knightsbridge London SW3 1ER to Second Floor 22 Cross Keys Close London W1U 2DW on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from 7Th Floor 100 Brompton Road Knightsbridge London SW3 1ER to Second Floor 22 Cross Keys Close London W1U 2DW on 25 July 2014 (1 page) |
3 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
18 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
1 July 2013 | Termination of appointment of Stewart Whalley as a secretary (1 page) |
1 July 2013 | Appointment of Ms Janine Bell as a secretary (1 page) |
1 July 2013 | Termination of appointment of Stewart Whalley as a secretary (1 page) |
1 July 2013 | Appointment of Ms Janine Bell as a secretary (1 page) |
20 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Resignation of auditors (2 pages) |
15 May 2013 | Resignation of auditors (2 pages) |
3 May 2013 | Auditor's resignation (2 pages) |
3 May 2013 | Auditor's resignation (2 pages) |
4 February 2013 | Appointment of Mr Alexander Dellal as a director (2 pages) |
4 February 2013 | Appointment of Mr Alexander Dellal as a director (2 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
30 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2012 | Full accounts made up to 31 March 2011 (13 pages) |
17 May 2012 | Full accounts made up to 31 March 2011 (13 pages) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | Registered office address changed from 7Th Floor 100 Brompton Road London SW3 7LT on 31 May 2011 (1 page) |
31 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Registered office address changed from 7Th Floor 100 Brompton Road London SW3 7LT on 31 May 2011 (1 page) |
31 March 2011 | Termination of appointment of Guy Dellal as a director (1 page) |
31 March 2011 | Termination of appointment of Guy Dellal as a director (1 page) |
23 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
1 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Mr Edward Azouz on 30 April 2010 (2 pages) |
1 June 2010 | Secretary's details changed for Mr Stewart Whalley on 30 April 2010 (1 page) |
1 June 2010 | Director's details changed for Guy Sulman Dellal on 30 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Edward Azouz on 30 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Guy Sulman Dellal on 30 April 2010 (2 pages) |
1 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Secretary's details changed for Mr Stewart Whalley on 30 April 2010 (1 page) |
27 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
8 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
13 October 2008 | Full accounts made up to 31 March 2008 (11 pages) |
13 October 2008 | Full accounts made up to 31 March 2008 (11 pages) |
9 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
9 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
12 June 2007 | Return made up to 17/05/07; full list of members (2 pages) |
12 June 2007 | Return made up to 17/05/07; full list of members (2 pages) |
22 February 2007 | Full accounts made up to 31 March 2006 (9 pages) |
22 February 2007 | Full accounts made up to 31 March 2006 (9 pages) |
13 June 2006 | Return made up to 17/05/06; full list of members
|
13 June 2006 | Return made up to 17/05/06; full list of members
|
11 May 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
11 May 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
21 October 2005 | Ad 10/10/05--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | Ad 10/10/05--------- £ si 49@1=49 £ ic 2/51 (2 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | New director appointed (4 pages) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | Ad 10/10/05--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
21 October 2005 | New director appointed (4 pages) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | New director appointed (6 pages) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | New director appointed (6 pages) |
21 October 2005 | Ad 10/10/05--------- £ si 49@1=49 £ ic 2/51 (2 pages) |
21 October 2005 | Director resigned (1 page) |
20 October 2005 | Ad 10/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 October 2005 | Ad 10/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 October 2005 | Registered office changed on 20/10/05 from: 4TH floor 15 hanover square london W1S 1HS (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: 4TH floor 15 hanover square london W1S 1HS (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
17 May 2005 | Incorporation (16 pages) |
17 May 2005 | Incorporation (16 pages) |