Company NameLucky Money Remittance UK Limited
Company StatusDissolved
Company Number06180555
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years, 1 month ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ramil Cortez
Date of BirthJune 1969 (Born 54 years ago)
NationalityFilipino
StatusClosed
Appointed06 December 2011(4 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 12 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Eastman House
Poynders Road
London
SW4 8NQ
Director NameMr Rommell Reyes Medina
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed07 January 2013(5 years, 9 months after company formation)
Appointment Duration3 years (closed 12 January 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12 Gough Square
London
EC4A 3DW
Director NameMr Ruell Reyes Medina
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed07 January 2013(5 years, 9 months after company formation)
Appointment Duration3 years (closed 12 January 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12 Gough Square
London
EC4A 3DW
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusClosed
Appointed23 March 2007(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD
Director NameMaria Jessica Medina Palmiano
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityFilipino
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleProprietor
Country of ResidencePhilippines
Correspondence Address5318 Amorsolo St.
Dasmarinas Village, Makati City
Metro Manila
1222
Philipines
Director NameMichael Edwin Medina Palmiano
Date of BirthJuly 1969 (Born 54 years ago)
NationalityFilipino
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleProprietor
Country of ResidencePhilippines
Correspondence Address99b Fulham Palace Road
Hammersmith
London
W6 8JA
Director NameMr Jing Barrozo
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(4 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Heyford Avenue
Stockwell
London
SW8 1EA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500 at £1Maria Jessica Medina Palmiano
50.00%
Ordinary
500 at £1Michael Edwin Medina Palmiano
50.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
21 September 2015Application to strike the company off the register (3 pages)
21 September 2015Application to strike the company off the register (3 pages)
1 July 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
1 July 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
9 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(5 pages)
9 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(5 pages)
24 September 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
24 September 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
23 September 2014Registered office address changed from 99B Fulham Palace Road Hammersmith London W6 8JA to 12 Gough Square London EC4A 3DW on 23 September 2014 (1 page)
23 September 2014Registered office address changed from 99B Fulham Palace Road Hammersmith London W6 8JA to 12 Gough Square London EC4A 3DW on 23 September 2014 (1 page)
14 August 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(5 pages)
14 August 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(5 pages)
25 October 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
25 October 2013Statement of capital following an allotment of shares on 30 March 2013
  • GBP 1,002
(4 pages)
25 October 2013Resolutions
  • RES13 ‐ Approval of shares 29/03/2013
(1 page)
25 October 2013Resolutions
  • RES13 ‐ Approval of shares 29/03/2013
(1 page)
25 October 2013Statement of capital following an allotment of shares on 30 March 2013
  • GBP 1,002
(4 pages)
25 October 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
28 June 2013Appointment of Mr Ruell Reyes Medina as a director (2 pages)
28 June 2013Termination of appointment of Maria Palmiano as a director (1 page)
28 June 2013Appointment of Mr Rommell Reyes Medina as a director (2 pages)
28 June 2013Termination of appointment of Michael Palmiano as a director (1 page)
28 June 2013Appointment of Mr Ruell Reyes Medina as a director (2 pages)
28 June 2013Termination of appointment of Maria Palmiano as a director (1 page)
28 June 2013Appointment of Mr Rommell Reyes Medina as a director (2 pages)
28 June 2013Termination of appointment of Michael Palmiano as a director (1 page)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 1,000
(6 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 1,000
(6 pages)
26 April 2013Director's details changed for Michael Edwin Medina Palmiano on 1 April 2012 (2 pages)
26 April 2013Director's details changed for Maria Jessica Medina Palmiano on 1 April 2012 (2 pages)
26 April 2013Director's details changed for Michael Edwin Medina Palmiano on 1 April 2012 (2 pages)
26 April 2013Director's details changed for Michael Edwin Medina Palmiano on 1 April 2012 (2 pages)
26 April 2013Secretary's details changed for London Law Secretarial Limited on 1 April 2012 (1 page)
26 April 2013Secretary's details changed for London Law Secretarial Limited on 1 April 2012 (1 page)
26 April 2013Director's details changed for Maria Jessica Medina Palmiano on 1 April 2012 (2 pages)
26 April 2013Director's details changed for Maria Jessica Medina Palmiano on 1 April 2012 (2 pages)
26 April 2013Secretary's details changed for London Law Secretarial Limited on 1 April 2012 (1 page)
27 March 2013Director's details changed for Ramil Cortez on 27 March 2013 (2 pages)
27 March 2013Director's details changed for Ramil Cortez on 27 March 2013 (2 pages)
13 February 2013Registered office address changed from the Old Exchange 12 Compton Road Wimbledon London SW19 7QD on 13 February 2013 (2 pages)
13 February 2013Registered office address changed from the Old Exchange 12 Compton Road Wimbledon London SW19 7QD on 13 February 2013 (2 pages)
19 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
19 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
19 April 2012Statement of capital following an allotment of shares on 19 April 2012
  • GBP 50,000
(3 pages)
19 April 2012Statement of capital following an allotment of shares on 19 April 2012
  • GBP 50,000
(3 pages)
28 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
28 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
1 March 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
1 March 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
7 December 2011Termination of appointment of Jing Barrozo as a director (1 page)
7 December 2011Appointment of Ramil Cortez as a director (2 pages)
7 December 2011Appointment of Ramil Cortez as a director (2 pages)
7 December 2011Termination of appointment of Jing Barrozo as a director (1 page)
16 May 2011Appointment of Jing Barrozo as a director (2 pages)
16 May 2011Appointment of Jing Barrozo as a director (2 pages)
10 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
1 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
1 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
7 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
7 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
1 May 2009Return made up to 23/03/09; full list of members (4 pages)
1 May 2009Return made up to 23/03/09; full list of members (4 pages)
12 February 2009Registered office changed on 12/02/2009 from marquess court 69 southampton row london WC1B 4ET (1 page)
12 February 2009Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page)
12 February 2009Registered office changed on 12/02/2009 from marquess court 69 southampton row london WC1B 4ET (1 page)
12 February 2009Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page)
16 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 April 2008Return made up to 23/03/08; full list of members (4 pages)
14 April 2008Return made up to 23/03/08; full list of members (4 pages)
2 April 2007Ad 23/03/07-23/03/07 £ si [email protected]=999 £ ic 1/1000 (2 pages)
2 April 2007Ad 23/03/07-23/03/07 £ si [email protected]=999 £ ic 1/1000 (2 pages)
27 March 2007New director appointed (1 page)
27 March 2007New director appointed (1 page)
27 March 2007New director appointed (1 page)
27 March 2007New director appointed (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
23 March 2007Incorporation (30 pages)
23 March 2007Incorporation (30 pages)