Company NameMoneyrealty Limited
Company StatusDissolved
Company Number06244355
CategoryPrivate Limited Company
Incorporation Date11 May 2007(16 years, 11 months ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)
Previous NamesTrimpay Limited and Papermoney Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Francis Ridley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2007(1 week after company formation)
Appointment Duration14 years, 9 months (closed 08 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42a Berwick Street
London
W1F 8RZ
Secretary NameCaroline Ridley
NationalityBritish
StatusResigned
Appointed18 May 2007(1 week after company formation)
Appointment Duration2 years, 5 months (resigned 14 October 2009)
RoleAgent
Correspondence Address35c Saint Stephens Avenue
London
W12 8JB
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed11 May 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

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

Filing History

6 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
2 August 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1
(6 pages)
2 August 2016Director's details changed for Mr Joseph Francis Ridley on 1 May 2016 (2 pages)
27 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
20 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 July 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
11 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 June 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
11 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
12 October 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
24 May 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 24 May 2011 (1 page)
12 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
5 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
18 May 2010Director's details changed for Joseph Francis Ridley on 11 May 2010 (2 pages)
18 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
26 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
20 October 2009Termination of appointment of Caroline Ridley as a secretary (1 page)
12 May 2009Return made up to 11/05/09; full list of members (3 pages)
27 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
10 February 2009Registered office changed on 10/02/2009 from 5 southampton place london WC1A 2DA (1 page)
4 November 2008Registered office changed on 04/11/2008 from 88 crawford street london W1H 2EJ (1 page)
24 July 2008Return made up to 11/05/08; full list of members (3 pages)
30 April 2008Company name changed papermoney LIMITED\certificate issued on 07/05/08 (3 pages)
13 November 2007New secretary appointed (2 pages)
13 November 2007New director appointed (2 pages)
13 November 2007Secretary resigned (1 page)
13 November 2007Director resigned (1 page)
29 May 2007Company name changed trimpay LIMITED\certificate issued on 29/05/07 (2 pages)
21 May 2007Registered office changed on 21/05/07 from: 41 chalton street london NW1 1JD (1 page)
11 May 2007Incorporation (17 pages)