Company NameMoneyswap Limited
Company StatusDissolved
Company Number06038911
CategoryPrivate Limited Company
Incorporation Date2 January 2007(17 years, 3 months ago)
Dissolution Date31 May 2022 (1 year, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Charles Morro
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed30 October 2018(11 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 31 May 2022)
RoleExecutive Director
Country of ResidenceUnited States
Correspondence Address1 Burwood Place
London
W2 2UT
Director NameMr Ralph Douglas Hazell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(same day as company formation)
RoleIT
Country of ResidenceEngland
Correspondence AddressThe Old Chapel Windrush
Burford
Oxfordshire
OX18 4TT
Secretary NameNicola Morrison
NationalityBritish
StatusResigned
Appointed02 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Chapel Windrush
Burford
Oxfordshire
OX18 4TT
Director NameMr Graham Roger Newall
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed28 July 2009(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 November 2010)
RoleBanker
Country of ResidenceTaiwan (R.O.C)
Correspondence Address(7d) 7f, No.39-5
Sec.1, Mei-Tsun Road Zhong-Ming Li West District
Taichung City
40351
Taiwan (R.O.C)
Director NameMr Jonathan Charles Harrison
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 26 August 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Abinger Mews
Maida Vale
London
W9 3SP
Director NameMr Gordon Manley McIntosh
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed20 October 2010(3 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressUnit 901 9/F China Merchants Tower
Shun Tak Centre, 168-200 Connaught Road
Central
Hong Kong
Director NameMr Richard Victor Proksa
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(3 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 January 2016)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressUnit 901, 9/F China Merchants Tower
Shun Tak Centre, 168-200 Connaught Road Central
Hong Kong
Director NameMr Gregory Forshaw Pritchard
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(5 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 December 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTalbot House 8-9 Talbot Court
London
EC3V 0BP
Director NameMr Craig Lees Baxter Niven
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(6 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 October 2018)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Burwood Place
London
W2 2UT
Director NameMiss Nicola Ann Holmes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2018(11 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Burwood Place
London
W2 2UT
Director NameMr Nicholas Fitt
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2020(13 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Burwood Place
London
W2 2UT
Secretary NameLondon Registrars Ltd (Corporation)
StatusResigned
Appointed06 July 2009(2 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 August 2016)
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH

Location

Registered Address1 Burwood Place
London
W2 2UT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2013
Net Worth-£1,344,858
Cash£1,544
Current Liabilities£1,373,138

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

3 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
2 January 2018Register inspection address has been changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to Capel Court 107 the Street Capel St. Mary Ipswich IP9 2EH (1 page)
2 January 2018Register(s) moved to registered office address Capel Court 107 the Street Capel St. Mary Ipswich IP9 2EH (1 page)
15 August 2017Registered office address changed from 2nd Floor 18 Pall Mall London SW1Y 5LU to Capel Court 107 the Street Capel St. Mary Ipswich IP9 2EH on 15 August 2017 (1 page)
15 August 2017Confirmation statement made on 2 January 2017 with updates (4 pages)
24 May 2017Full accounts made up to 31 March 2016 (20 pages)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2016Termination of appointment of London Registrars Ltd as a secretary on 22 August 2016 (1 page)
3 February 2016Director's details changed for Mr Craig Lees Baxter Niven on 3 January 2016 (2 pages)
26 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(5 pages)
15 January 2016Termination of appointment of Richard Victor Proksa as a director on 12 January 2016 (1 page)
4 January 2016Full accounts made up to 31 March 2015 (14 pages)
7 May 2015Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page)
7 May 2015Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page)
13 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(5 pages)
13 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(5 pages)
12 January 2015Director's details changed for Mr Richard Victor Proksa on 12 September 2014 (2 pages)
9 January 2015Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0TH (1 page)
9 January 2015Director's details changed for Mr Craig Lees Baxter Niven on 1 September 2014 (2 pages)
9 January 2015Director's details changed for Mr Craig Lees Baxter Niven on 1 September 2014 (2 pages)
17 December 2014Full accounts made up to 31 March 2014 (14 pages)
26 March 2014Registered office address changed from 2Nd Floor Pall Mall London SW1Y 5LU United Kingdom on 26 March 2014 (1 page)
17 March 2014Registered office address changed from Suite a 6 Honduras Street London EC1Y 0TH on 17 March 2014 (1 page)
17 March 2014Register inspection address has been changed (1 page)
17 March 2014Register(s) moved to registered inspection location (1 page)
8 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(5 pages)
8 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(5 pages)
3 January 2014Secretary's details changed for London Registrars Plc on 1 February 2013 (1 page)
3 January 2014Secretary's details changed for London Registrars Plc on 1 February 2013 (1 page)
4 December 2013Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 4 December 2013 (1 page)
4 December 2013Appointment of Mr Craig Lees Baxter Niven as a director (2 pages)
4 December 2013Termination of appointment of Gregory Pritchard as a director (1 page)
4 December 2013Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 4 December 2013 (1 page)
14 October 2013Full accounts made up to 31 March 2013 (13 pages)
18 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
3 January 2013Full accounts made up to 31 March 2012 (14 pages)
20 April 2012Appointment of Mr Gregory Forshaw Pritchard as a director (2 pages)
16 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
30 December 2011Full accounts made up to 31 March 2011 (12 pages)
18 May 2011Termination of appointment of Gordon Mcintosh as a director (1 page)
8 March 2011Full accounts made up to 31 March 2010 (13 pages)
21 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
8 December 2010Termination of appointment of Graham Newall as a director (1 page)
7 December 2010Termination of appointment of Jonathan Harrison as a director (1 page)
24 November 2010Appointment of Mr Richard Victor Proksa as a director (2 pages)
24 November 2010Appointment of Mr Gordon Manley Mcintosh as a director (2 pages)
1 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
31 January 2010Director's details changed for Graham Roger Newall on 1 November 2009 (2 pages)
31 January 2010Director's details changed for Graham Roger Newall on 1 November 2009 (2 pages)
29 January 2010Secretary's details changed for London Registrars Plc on 1 November 2009 (2 pages)
29 January 2010Director's details changed for Jonathan Harrison on 1 November 2009 (2 pages)
29 January 2010Secretary's details changed for London Registrars Plc on 1 November 2009 (2 pages)
29 January 2010Termination of appointment of Ralph Hazell as a director (1 page)
29 January 2010Director's details changed for Jonathan Harrison on 1 November 2009 (2 pages)
19 January 2010Amended accounts made up to 31 March 2008 (12 pages)
19 January 2010Full accounts made up to 31 March 2009 (12 pages)
7 August 2009Director appointed graham roger newall (1 page)
28 July 2009Director appointed jonathan charles harrison (1 page)
17 July 2009Secretary appointed london registrars PLC (2 pages)
16 July 2009Appointment terminated secretary nicola morrison (1 page)
7 July 2009Registered office changed on 07/07/2009 from 160-166 kensington high street london W8 7RG (1 page)
1 May 2009Return made up to 02/01/09; full list of members (10 pages)
1 April 2009Director's change of particulars / ralph hazell / 25/03/2009 (1 page)
1 April 2009Secretary's change of particulars / nicola morrison / 25/03/2009 (2 pages)
13 November 2008Return made up to 02/01/08; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 September 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
7 August 2008Registered office changed on 07/08/2008 from crown house 72 hammersmith road london W1H 8TH (1 page)
8 March 2007Registered office changed on 08/03/07 from: village farm, little barrington burford oxford oxon OX184TE (1 page)
2 January 2007Incorporation (9 pages)