Bromley
Kent
BR1 1NA
Director Name | Mr Richard Charles Brown |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(2 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Berryfield Close Bromley Kent BR1 2WF |
Director Name | Mr Robert Marshall Brown |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(2 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakdene Woodlands Close Bromley Kent BR1 2BD |
Secretary Name | Mr Robert Marshall Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(2 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 March 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Oakdene Woodlands Close Bromley Kent BR1 2BD |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Povey Little Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2007(2 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 March 2012) |
Correspondence Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
Registered Address | 2nd Floor 20-25 Market Square Bromley Kent BR1 1NA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
1000 at £1 | John Colin Sexton 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2013 | Application to strike the company off the register (3 pages) |
13 August 2013 | Application to strike the company off the register (3 pages) |
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
16 April 2013 | Company name changed moneynet LTD\certificate issued on 16/04/13
|
16 April 2013 | Resolutions
|
10 April 2013 | Change of name notice (2 pages) |
10 April 2013 | Resolutions
|
10 April 2013 | Resolutions
|
10 April 2013 | Change of name notice (2 pages) |
6 April 2013 | Satisfaction of charge 1 in full (3 pages) |
6 April 2013 | Satisfaction of charge 2 in full (3 pages) |
6 April 2013 | Satisfaction of charge 2 in full (3 pages) |
6 April 2013 | Satisfaction of charge 1 in full (3 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
31 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 April 2012 | Termination of appointment of Povey Little Secretaries Limited as a secretary (2 pages) |
2 April 2012 | Termination of appointment of Povey Little Secretaries Limited as a secretary on 23 March 2012 (2 pages) |
29 March 2012 | Registered office address changed from 12 Hatherley Road Sidcup Kent DA14 4DT on 29 March 2012 (2 pages) |
29 March 2012 | Registered office address changed from 12 Hatherley Road Sidcup Kent DA14 4DT on 29 March 2012 (2 pages) |
14 March 2012 | Appointment of Mr John Colin Sexton as a director on 1 March 2012 (3 pages) |
14 March 2012 | Appointment of Mr John Colin Sexton as a director (3 pages) |
7 March 2012 | Termination of appointment of Richard Charles Brown as a director on 2 March 2012 (1 page) |
7 March 2012 | Termination of appointment of Robert Marshall Brown as a secretary on 2 March 2012 (1 page) |
7 March 2012 | Termination of appointment of Richard Brown as a director (1 page) |
7 March 2012 | Termination of appointment of Robert Brown as a secretary (1 page) |
7 March 2012 | Termination of appointment of Robert Marshall Brown as a director on 2 March 2012 (1 page) |
7 March 2012 | Termination of appointment of Robert Brown as a director (1 page) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 September 2010 | Secretary's details changed for Povey Little Secretaries Limited on 1 October 2009 (2 pages) |
7 September 2010 | Secretary's details changed for Povey Little Secretaries Limited on 1 October 2009 (2 pages) |
7 September 2010 | Secretary's details changed for Povey Little Secretaries Limited on 1 October 2009 (2 pages) |
7 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
8 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
8 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
16 May 2009 | Accounts made up to 31 December 2008 (1 page) |
16 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
19 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
19 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
3 June 2008 | Return made up to 08/08/07; full list of members (4 pages) |
3 June 2008 | Return made up to 08/08/07; full list of members (4 pages) |
23 January 2008 | Accounts made up to 31 December 2007 (1 page) |
23 January 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
18 December 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
18 December 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: 51 eastcheap london EC3M 1JP (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: 51 eastcheap london EC3M 1JP (1 page) |
7 December 2007 | New secretary appointed (2 pages) |
7 December 2007 | New secretary appointed (2 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | Ad 26/07/07--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
26 July 2007 | New secretary appointed (1 page) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | New secretary appointed (1 page) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Ad 26/07/07--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
26 July 2007 | Secretary resigned (1 page) |
8 August 2006 | Return made up to 08/08/06; full list of members (2 pages) |
8 August 2006 | Return made up to 08/08/06; full list of members (2 pages) |
1 August 2006 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
1 August 2006 | Accounts made up to 31 July 2006 (2 pages) |
10 October 2005 | Registered office changed on 10/10/05 from: suite b, 29 harley street london W1G 9QR (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: suite b, 29 harley street london W1G 9QR (1 page) |
26 July 2005 | Incorporation (8 pages) |
26 July 2005 | Incorporation (8 pages) |