Company NameMoney Debt And Credit (Financial Services) Limited
Company StatusDissolved
Company Number05951422
CategoryPrivate Limited Company
Incorporation Date29 September 2006(17 years, 7 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Simon David Johnson
Date of BirthMay 1968 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed29 September 2006(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressLye House
Lye Lane, Bricket Wood
St. Albans
Herts
AL2 3TF
Secretary NameMr John George Dunne
StatusClosed
Appointed30 January 2015(8 years, 4 months after company formation)
Appointment Duration4 months, 1 week (closed 09 June 2015)
RoleCompany Director
Correspondence AddressThurlby Comprigney Hill
Truro
Cornwall
TR1 3EF
Director NameMr Jonathan Bartman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Clifton Road
Finchley
London
N3 2AR
Secretary NameMr Jonathan Bartman
NationalityBritish
StatusResigned
Appointed29 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Clifton Road
Finchley
London
N3 2AR
Director NameMr Ian David Holland
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 07 January 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Malpas Drive
Pinner
Middlesex
HA5 1DG
Director NameMr Gerard Francis Matthew Kelly
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 24 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Newlands Avenue
Radlett
Hertfordshire
WD7 8EJ
Secretary NameMr Gerard Francis Matthew Kelly
NationalityBritish
StatusResigned
Appointed03 November 2006(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 24 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Newlands Avenue
Radlett
Hertfordshire
WD7 8EJ
Secretary NameMs Denise Samantha Lee Moran
NationalityBritish
StatusResigned
Appointed24 April 2009(2 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Haslam Close
Ickenham
Middlesex
UB10 8TJ
Director NameMr John George Dunne
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2009(2 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThurlby
Comprigney Hill
Truro
Cornwall
TR1 3EF
Director NameMr Teck Yong Cheong
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityMalaysian
StatusResigned
Appointed29 October 2009(3 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 30 January 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address45 Clarendon Road
Watford
WD17 1SZ
Secretary NameTeck Yong Cheong
NationalityBritish
StatusResigned
Appointed29 October 2009(3 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 30 January 2015)
RoleCompany Director
Correspondence Address45 Clarendon Road
Watford
WD17 1SZ
Director NameMr Karl Vincent Pykerman
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(3 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Clarendon Road
Watford
WD17 1SZ
Director NameMs Denise Samantha Lee Moran
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(3 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Clarendon Road
Watford
WD17 1SZ

Contact

Websitewww.moneydebtandcredit.com/
Email address[email protected]
Telephone0800 1699946
Telephone regionFreephone

Location

Registered Address30 Clarendon Road
Watford
Herts
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Money Debt & Credit LTD
100.00%
Ordinary

Financials

Year2014
Turnover£52,091
Gross Profit£22,190
Net Worth£56,275
Cash£1,177
Current Liabilities£124

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015Registered office address changed from 45 Clarendon Road Watford WD17 1SZ to 30 Clarendon Road Watford Herts WD17 1JJ on 12 May 2015 (1 page)
12 May 2015Registered office address changed from 45 Clarendon Road Watford WD17 1SZ to 30 Clarendon Road Watford Herts WD17 1JJ on 12 May 2015 (1 page)
26 February 2015Termination of appointment of Denise Samantha Lee Moran as a director on 26 February 2015 (1 page)
26 February 2015Termination of appointment of Denise Samantha Lee Moran as a director on 26 February 2015 (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
13 February 2015Application to strike the company off the register (3 pages)
13 February 2015Application to strike the company off the register (3 pages)
5 February 2015Termination of appointment of Teck Yong Cheong as a director on 30 January 2015 (1 page)
5 February 2015Termination of appointment of Teck Yong Cheong as a director on 30 January 2015 (1 page)
5 February 2015Appointment of Mr John George Dunne as a secretary on 30 January 2015 (2 pages)
5 February 2015Appointment of Mr John George Dunne as a secretary on 30 January 2015 (2 pages)
5 February 2015Termination of appointment of Teck Yong Cheong as a secretary on 30 January 2015 (1 page)
5 February 2015Termination of appointment of Teck Yong Cheong as a secretary on 30 January 2015 (1 page)
17 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(5 pages)
17 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(5 pages)
18 July 2014Full accounts made up to 31 December 2013 (14 pages)
18 July 2014Full accounts made up to 31 December 2013 (14 pages)
3 October 2013Annual return made up to 29 September 2013 with a full list of shareholders (5 pages)
3 October 2013Annual return made up to 29 September 2013 with a full list of shareholders (5 pages)
4 July 2013Full accounts made up to 31 December 2012 (14 pages)
4 July 2013Full accounts made up to 31 December 2012 (14 pages)
16 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
4 July 2012Full accounts made up to 31 December 2011 (19 pages)
4 July 2012Full accounts made up to 31 December 2011 (19 pages)
11 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
5 July 2011Full accounts made up to 31 December 2010 (19 pages)
5 July 2011Full accounts made up to 31 December 2010 (19 pages)
9 December 2010Termination of appointment of Karl Pykerman as a director (1 page)
9 December 2010Termination of appointment of Karl Pykerman as a director (1 page)
28 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
5 August 2010Full accounts made up to 31 December 2009 (19 pages)
5 August 2010Full accounts made up to 31 December 2009 (19 pages)
27 April 2010Auditor's resignation (1 page)
27 April 2010Auditor's resignation (1 page)
22 April 2010Appointment of Ms Denise Samantha Lee Moran as a director (2 pages)
22 April 2010Appointment of Mr Karl Vincent Pykerman as a director (2 pages)
22 April 2010Appointment of Mr Karl Vincent Pykerman as a director (2 pages)
22 April 2010Appointment of Ms Denise Samantha Lee Moran as a director (2 pages)
12 December 2009Termination of appointment of Jonathan Bartman as a director (2 pages)
12 December 2009Termination of appointment of Jonathan Bartman as a director (2 pages)
20 November 2009Annual return made up to 29 September 2009 (4 pages)
20 November 2009Annual return made up to 29 September 2009 (4 pages)
10 November 2009Termination of appointment of John Dunne as a director (1 page)
10 November 2009Termination of appointment of John Dunne as a director (1 page)
9 November 2009Appointment of Teck Yong Cheong as a secretary (3 pages)
9 November 2009Termination of appointment of Denise Moran as a secretary (2 pages)
9 November 2009Appointment of Teck Yong Cheong as a director (3 pages)
9 November 2009Termination of appointment of Denise Moran as a secretary (2 pages)
9 November 2009Appointment of Teck Yong Cheong as a director (3 pages)
9 November 2009Appointment of Teck Yong Cheong as a secretary (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
18 June 2009Director appointed john george dunne (2 pages)
18 June 2009Secretary appointed denise samantha lee moran (2 pages)
18 June 2009Director appointed john george dunne (2 pages)
18 June 2009Secretary appointed denise samantha lee moran (2 pages)
30 April 2009Appointment terminated director and secretary gerard kelly (1 page)
30 April 2009Appointment terminated director and secretary gerard kelly (1 page)
16 January 2009Appointment terminated director ian holland (1 page)
16 January 2009Appointment terminated director ian holland (1 page)
6 October 2008Return made up to 29/09/08; full list of members (4 pages)
6 October 2008Return made up to 29/09/08; full list of members (4 pages)
28 July 2008Full accounts made up to 31 December 2007 (18 pages)
28 July 2008Full accounts made up to 31 December 2007 (18 pages)
10 October 2007Return made up to 29/09/07; full list of members (3 pages)
10 October 2007Return made up to 29/09/07; full list of members (3 pages)
23 January 2007Ad 01/01/07--------- £ si 1@1=1 £ ic 100/101 (1 page)
23 January 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
23 January 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
23 January 2007Ad 01/01/07--------- £ si 1@1=1 £ ic 100/101 (1 page)
15 December 2006Registered office changed on 15/12/06 from: 3-5 rickmansworth road watford hertfordshire WD18 0GX (1 page)
15 December 2006Registered office changed on 15/12/06 from: 3-5 rickmansworth road watford hertfordshire WD18 0GX (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006New secretary appointed;new director appointed (2 pages)
16 November 2006New secretary appointed;new director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006Secretary resigned (1 page)
29 September 2006Incorporation (19 pages)
29 September 2006Incorporation (19 pages)