Company NameMoney Solutions UK Limited
Company StatusDissolved
Company Number05858656
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 10 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)
Previous NameMoney Solutions (South East) Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMartin Speed
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2006(same day as company formation)
RoleMortgage Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressStotfold Stables 76, Hill Brow
Bromley
Kent
BR1 2PQ
Secretary NameMrs Evelyn Monica Blackman
NationalityBritish
StatusClosed
Appointed15 January 2009(2 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 24 July 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStotfold Stables 76 Hill Brow
Bickley
Bromley
Kent
BR1 2PQ
Director NamePauline Veronica Speed
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleBusiness Development Manager
Correspondence Address22 Serviden Drive
Bromley
Kent
BR1 2UB
Secretary NamePauline Veronica Speed
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address22 Serviden Drive
Bromley
Kent
BR1 2UB

Location

Registered AddressStotfold Stables
76, Hill Brow
Bromley
Kent
BR1 2PQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London

Shareholders

100 at £1Martin Speed
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,568
Cash£255
Current Liabilities£1,955

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
28 March 2012Application to strike the company off the register (2 pages)
28 March 2012Application to strike the company off the register (2 pages)
2 July 2011Director's details changed for Martin Speed on 1 September 2010 (2 pages)
2 July 2011Annual return made up to 27 June 2011 with a full list of shareholders
Statement of capital on 2011-07-02
  • GBP 100
(3 pages)
2 July 2011Annual return made up to 27 June 2011 with a full list of shareholders
Statement of capital on 2011-07-02
  • GBP 100
(3 pages)
2 July 2011Director's details changed for Martin Speed on 1 September 2010 (2 pages)
2 July 2011Director's details changed for Martin Speed on 1 September 2010 (2 pages)
20 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 August 2010Registered office address changed from 68a High Street Chislehurst Kent BR7 5AQ on 6 August 2010 (1 page)
6 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
6 August 2010Registered office address changed from 68a High Street Chislehurst Kent BR7 5AQ on 6 August 2010 (1 page)
6 August 2010Registered office address changed from 68a High Street Chislehurst Kent BR7 5AQ on 6 August 2010 (1 page)
5 August 2010Director's details changed for Martin Speed on 26 June 2010 (2 pages)
5 August 2010Director's details changed for Martin Speed on 26 June 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 July 2009Return made up to 27/06/09; full list of members (3 pages)
23 July 2009Return made up to 27/06/09; full list of members (3 pages)
2 July 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 July 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 February 2009Secretary appointed mrs evelyn monica blackman (1 page)
27 February 2009Appointment terminated secretary pauline speed (1 page)
27 February 2009Secretary appointed mrs evelyn monica blackman (1 page)
27 February 2009Appointment Terminated Secretary pauline speed (1 page)
23 October 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 October 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 September 2008Return made up to 27/06/08; full list of members (3 pages)
30 September 2008Registered office changed on 30/09/2008 from suite 12 the mansion sundridge park conference centre plaistow lane bromley kent BR1 3TP (1 page)
30 September 2008Registered office changed on 30/09/2008 from suite 12 the mansion sundridge park conference centre plaistow lane bromley kent BR1 3TP (1 page)
30 September 2008Return made up to 27/06/08; full list of members (3 pages)
29 May 2008Company name changed money solutions (south east) LTD\certificate issued on 02/06/08 (2 pages)
29 May 2008Company name changed money solutions (south east) LTD\certificate issued on 02/06/08 (2 pages)
23 August 2007Return made up to 27/06/07; full list of members (2 pages)
23 August 2007Return made up to 27/06/07; full list of members (2 pages)
19 September 2006Director resigned (1 page)
19 September 2006Registered office changed on 19/09/06 from: 5 wells road, bickley bromley kent BR1 2AJ (1 page)
19 September 2006Registered office changed on 19/09/06 from: 5 wells road, bickley bromley kent BR1 2AJ (1 page)
19 September 2006Director resigned (1 page)
27 June 2006Incorporation (9 pages)
27 June 2006Incorporation (9 pages)