Company NameMoney North Limited
Company StatusDissolved
Company Number05583704
CategoryPrivate Limited Company
Incorporation Date5 October 2005(18 years, 6 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)
Previous NameGridlink Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Joseph Francis Ridley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2005(1 day after company formation)
Appointment Duration10 years, 11 months (closed 13 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Noel Street
London
W1F 8GS
Secretary NameEmma Kate Rouse
NationalityBritish
StatusResigned
Appointed06 October 2005(1 day after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2008)
RoleCompany Director
Correspondence Address447 St David's Square
London
E14 3NH
Director NameMr Martin John O'Shea
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(1 year, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 December 2012)
RoleMd Of Media Company
Country of ResidenceEngland
Correspondence Address7 Priory Close
Liverpool
L17 7EG
Secretary NameCaroline Ridley
NationalityBritish
StatusResigned
Appointed31 January 2008(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 October 2009)
RoleCompany Director
Correspondence Address35c Saint Stephens Avenue
London
W12 8JB
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitesohotransfer.co.uk

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Soho Commission LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,130
Cash£495
Current Liabilities£31,283

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
17 June 2016Application to strike the company off the register (3 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(3 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 May 2013Termination of appointment of Martin O'shea as a director (1 page)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
20 December 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
10 October 2011Director's details changed for Mr Joseph Francis Ridley on 5 October 2011 (2 pages)
10 October 2011Director's details changed for Mr Joseph Francis Ridley on 5 October 2011 (2 pages)
24 May 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 24 May 2011 (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
7 October 2010Director's details changed for Mr Joseph Francis Ridley on 5 October 2010 (2 pages)
7 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
7 October 2010Director's details changed for Mr Joseph Francis Ridley on 5 October 2010 (2 pages)
20 October 2009Termination of appointment of Caroline Ridley as a secretary (1 page)
8 October 2009Director's details changed for Mr Joseph Francis Ridley on 5 October 2009 (2 pages)
8 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Mr Martin John O'shea on 5 October 2009 (2 pages)
8 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Mr Joseph Francis Ridley on 5 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Martin John O'shea on 5 October 2009 (2 pages)
4 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
13 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
21 January 2009Return made up to 05/10/08; full list of members (4 pages)
4 November 2008Registered office changed on 04/11/2008 from 88 crawford street london W1H 2EJ (1 page)
2 June 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
7 May 2008Ad 24/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
7 May 2008Director appointed martin john o'shea (2 pages)
14 February 2008New secretary appointed (1 page)
4 February 2008Secretary resigned (1 page)
13 December 2007Return made up to 05/10/07; full list of members (2 pages)
13 December 2007Director's particulars changed (1 page)
13 December 2007Secretary's particulars changed (1 page)
3 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
8 December 2006Registered office changed on 08/12/06 from: 52 welbeck street london W1G 9XP (1 page)
14 November 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New secretary appointed (2 pages)
1 November 2005Secretary resigned (1 page)
1 November 2005Director resigned (1 page)
25 October 2005Registered office changed on 25/10/05 from: 41 chalton street london NW1 1JD (1 page)
14 October 2005Company name changed gridlink LIMITED\certificate issued on 14/10/05 (2 pages)
5 October 2005Incorporation (17 pages)