Company Name121Cash Limited
Company StatusDissolved
Company Number06395806
CategoryPrivate Limited Company
Incorporation Date10 October 2007(16 years, 6 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameJeremy Bartholomew White
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2007(same day as company formation)
RoleCorporate Affairs Consultant
Correspondence Address82 Brent Terrace
Cricklewood
London
NW2 1BY
Director NameDavid Mathew Pack
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(9 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (closed 15 February 2011)
RoleFinancial Services
Correspondence Address24 Groom Crescent
Wandsworth
London
SW18 3JB
Secretary NameKEY2 Secretarial Limited (Corporation)
StatusClosed
Appointed01 December 2008(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 15 February 2011)
Correspondence Address18-19 Jockey's Fields
London
WC1R 4BW
Secretary NameMr Waqar Yousuf Sheikh
NationalityBritish
StatusResigned
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Stoke Poges Lane
Slough
Berks
SL1 3LY

Location

Registered Address18-19 Jockey's Fields
London
WC1R 4BW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2009Annual return made up to 10 October 2009 with a full list of shareholders
Statement of capital on 2009-11-23
  • GBP 6,000
(6 pages)
23 November 2009Annual return made up to 10 October 2009 with a full list of shareholders
Statement of capital on 2009-11-23
  • GBP 6,000
(6 pages)
1 October 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
1 October 2009Accounts made up to 31 October 2008 (2 pages)
28 April 2009Return made up to 01/01/09; full list of members (5 pages)
28 April 2009Return made up to 01/01/09; full list of members (5 pages)
16 February 2009Director appointed david mathew pack (2 pages)
16 February 2009Director appointed david mathew pack (2 pages)
2 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(29 pages)
2 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
31 December 2008Appointment terminated secretary waqar sheikh (1 page)
31 December 2008Secretary appointed KEY2 secretarial limites (2 pages)
31 December 2008Secretary appointed KEY2 secretarial limites (2 pages)
31 December 2008Appointment Terminated Secretary waqar sheikh (1 page)
31 December 2008Registered office changed on 31/12/2008 from 82 brent terrace cricklewood london NW2 1BY (1 page)
31 December 2008Registered office changed on 31/12/2008 from 82 brent terrace cricklewood london NW2 1BY (1 page)
5 June 2008Director's change of particulars / jeremy white / 05/06/2008 (1 page)
5 June 2008Director's Change of Particulars / jeremy white / 05/06/2008 / HouseName/Number was: , now: 82; Street was: 82 brent terrace, now: brent terrace; Occupation was: corporte affairs, now: corporate affairs consultant (1 page)
10 October 2007Incorporation (15 pages)
10 October 2007Incorporation (15 pages)