Lye Lane, Bricket Wood
St. Albans
Herts
AL2 3TF
Secretary Name | Mr John George Dunne |
---|---|
Status | Closed |
Appointed | 30 January 2015(8 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 09 June 2015) |
Role | Company Director |
Correspondence Address | Thurlby Comprigney Hill Truro Cornwall TR1 3EF |
Director Name | Mr Jonathan Bartman |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Clifton Road Finchley London N3 2AR |
Secretary Name | Mr Jonathan Bartman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Clifton Road Finchley London N3 2AR |
Director Name | Mr Ian David Holland |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 January 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Malpas Drive Pinner Middlesex HA5 1DG |
Director Name | Mr Gerard Francis Matthew Kelly |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Newlands Avenue Radlett Hertfordshire WD7 8EJ |
Secretary Name | Mr Gerard Francis Matthew Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Newlands Avenue Radlett Hertfordshire WD7 8EJ |
Secretary Name | Ms Denise Samantha Lee Moran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(2 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Haslam Close Ickenham Middlesex UB10 8TJ |
Director Name | Mr John George Dunne |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2009(2 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thurlby Comprigney Hill Truro Cornwall TR1 3EF |
Director Name | Mr Teck Yong Cheong |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 29 October 2009(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 January 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 45 Clarendon Road Watford WD17 1SZ |
Secretary Name | Teck Yong Cheong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 January 2015) |
Role | Company Director |
Correspondence Address | 45 Clarendon Road Watford WD17 1SZ |
Director Name | Mr Karl Vincent Pykerman |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(3 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Clarendon Road Watford WD17 1SZ |
Director Name | Ms Denise Samantha Lee Moran |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Clarendon Road Watford WD17 1SZ |
Website | www.moneydebtandcredit.com/ |
---|---|
Email address | [email protected] |
Telephone | 0800 1699946 |
Telephone region | Freephone |
Registered Address | 30 Clarendon Road Watford Herts WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Money Debt & Credit LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £52,091 |
Gross Profit | £22,190 |
Net Worth | £56,275 |
Cash | £1,177 |
Current Liabilities | £124 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 May 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Denise Samantha Lee Moran as a director on 26 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Denise Samantha Lee Moran as a director on 26 February 2015 (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2015 | Application to strike the company off the register (3 pages) |
13 February 2015 | Application to strike the company off the register (3 pages) |
5 February 2015 | Termination of appointment of Teck Yong Cheong as a director on 30 January 2015 (1 page) |
5 February 2015 | Termination of appointment of Teck Yong Cheong as a director on 30 January 2015 (1 page) |
5 February 2015 | Appointment of Mr John George Dunne as a secretary on 30 January 2015 (2 pages) |
5 February 2015 | Appointment of Mr John George Dunne as a secretary on 30 January 2015 (2 pages) |
5 February 2015 | Termination of appointment of Teck Yong Cheong as a secretary on 30 January 2015 (1 page) |
5 February 2015 | Termination of appointment of Teck Yong Cheong as a secretary on 30 January 2015 (1 page) |
17 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
18 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
18 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders (5 pages) |
3 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
16 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
11 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
9 December 2010 | Termination of appointment of Karl Pykerman as a director (1 page) |
9 December 2010 | Termination of appointment of Karl Pykerman as a director (1 page) |
28 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Full accounts made up to 31 December 2009 (19 pages) |
5 August 2010 | Full accounts made up to 31 December 2009 (19 pages) |
27 April 2010 | Auditor's resignation (1 page) |
27 April 2010 | Auditor's resignation (1 page) |
22 April 2010 | Appointment of Ms Denise Samantha Lee Moran as a director (2 pages) |
22 April 2010 | Appointment of Mr Karl Vincent Pykerman as a director (2 pages) |
22 April 2010 | Appointment of Mr Karl Vincent Pykerman as a director (2 pages) |
22 April 2010 | Appointment of Ms Denise Samantha Lee Moran as a director (2 pages) |
12 December 2009 | Termination of appointment of Jonathan Bartman as a director (2 pages) |
12 December 2009 | Termination of appointment of Jonathan Bartman as a director (2 pages) |
20 November 2009 | Annual return made up to 29 September 2009 (4 pages) |
20 November 2009 | Annual return made up to 29 September 2009 (4 pages) |
10 November 2009 | Termination of appointment of John Dunne as a director (1 page) |
10 November 2009 | Termination of appointment of John Dunne as a director (1 page) |
9 November 2009 | Appointment of Teck Yong Cheong as a secretary (3 pages) |
9 November 2009 | Termination of appointment of Denise Moran as a secretary (2 pages) |
9 November 2009 | Appointment of Teck Yong Cheong as a director (3 pages) |
9 November 2009 | Termination of appointment of Denise Moran as a secretary (2 pages) |
9 November 2009 | Appointment of Teck Yong Cheong as a director (3 pages) |
9 November 2009 | Appointment of Teck Yong Cheong as a secretary (3 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
18 June 2009 | Director appointed john george dunne (2 pages) |
18 June 2009 | Secretary appointed denise samantha lee moran (2 pages) |
18 June 2009 | Director appointed john george dunne (2 pages) |
18 June 2009 | Secretary appointed denise samantha lee moran (2 pages) |
30 April 2009 | Appointment terminated director and secretary gerard kelly (1 page) |
30 April 2009 | Appointment terminated director and secretary gerard kelly (1 page) |
16 January 2009 | Appointment terminated director ian holland (1 page) |
16 January 2009 | Appointment terminated director ian holland (1 page) |
6 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
6 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
28 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
28 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
10 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
10 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
23 January 2007 | Ad 01/01/07--------- £ si 1@1=1 £ ic 100/101 (1 page) |
23 January 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
23 January 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
23 January 2007 | Ad 01/01/07--------- £ si 1@1=1 £ ic 100/101 (1 page) |
15 December 2006 | Registered office changed on 15/12/06 from: 3-5 rickmansworth road watford hertfordshire WD18 0GX (1 page) |
15 December 2006 | Registered office changed on 15/12/06 from: 3-5 rickmansworth road watford hertfordshire WD18 0GX (1 page) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New secretary appointed;new director appointed (2 pages) |
16 November 2006 | New secretary appointed;new director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | Secretary resigned (1 page) |
29 September 2006 | Incorporation (19 pages) |
29 September 2006 | Incorporation (19 pages) |