Company NameMoneytt (EU) Limited
DirectorJia De He
Company StatusActive
Company Number06437393
CategoryPrivate Limited Company
Incorporation Date26 November 2007(16 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jia De He
Date of BirthNovember 1977 (Born 46 years ago)
NationalityChinese
StatusCurrent
Appointed27 February 2022(14 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleBusinessman
Country of ResidenceChina
Correspondence AddressUnit 1, No 8 Canterbury Place
London
SE17 3AG
Director NameMr Nicholas Ng
Date of BirthDecember 1952 (Born 71 years ago)
NationalityMalaysian
StatusResigned
Appointed26 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Lordship Lane
Dulwich
London
SE22 8HA
Director NameChuan Ying Zhan
Date of BirthNovember 1977 (Born 46 years ago)
NationalityChinese
StatusResigned
Appointed26 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Longridge House
Falmouth Road
London
SE1 6QW
Secretary NameLin Wang
NationalityBritish
StatusResigned
Appointed26 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor 44 George Street
Manchester
M1 4HF
Director NameMr Jia De He
Date of BirthMay 1977 (Born 47 years ago)
NationalityChinese
StatusResigned
Appointed20 November 2009(1 year, 12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 September 2010)
RoleBusinessmate
Country of ResidenceEngland
Correspondence AddressGround Floor 44 George Street
Manchester
M1 4HF
Director NameMr Cecil Hastings-Spaine
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 44 George Street
Manchester
M1 4HF
Director NameMrs Pik Yiu Cheng
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(2 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 44 George Street
Manchester
M1 4HF
Director NameSir Kenneth Robin Warren
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(2 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 August 2011)
RoleEngineering & Management Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 44 George Street
Manchester
M1 4HF
Director NameMr David Johnston
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(3 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 19 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 44 George Street
Manchester
M1 4HF
Director NameLord Wei Of Shoreditch Nathanael Ming-Yan Wei
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(3 years after company formation)
Appointment Duration4 weeks, 1 day (resigned 20 January 2011)
RoleMember Of House Of Lords
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 44 George Street
Manchester
M1 4HF
Director NameMr Anthony Eric Wieler
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(3 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, No 8 Canterbury Place
London
SE17 3AG
Director NameMatthew John Gray
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2011(3 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRear Room Unit 11 395 Edgware Road
Cricklewood
London
NW2 6LN
Director NameMrs Amy Patricia Ling Gray
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(10 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 March 2022)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, No 8 Canterbury Place
London
SE17 3AG
Director NameMs Shailla Alisha Mughal
Date of BirthJune 1979 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed11 October 2018(10 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 July 2019)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressUnit 1, No 8 Canterbury Place
London
SE17 3AG

Contact

Telephone0161 2389113
Telephone regionManchester

Location

Registered AddressUnit 1, No 8 Canterbury Place
London
SE17 3AG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardNewington
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2023 (5 months, 1 week ago)
Next Accounts Due31 August 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return25 November 2023 (5 months, 2 weeks ago)
Next Return Due9 December 2024 (7 months from now)

Filing History

29 November 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
31 October 2023First Gazette notice for compulsory strike-off (1 page)
12 December 2022Confirmation statement made on 25 November 2022 with updates (4 pages)
28 September 2022Micro company accounts made up to 30 November 2021 (4 pages)
17 March 2022Termination of appointment of Amy Patricia Ling Gray as a director on 5 March 2022 (1 page)
10 March 2022Appointment of Mr Jia De He as a director on 27 February 2022 (2 pages)
25 November 2021Confirmation statement made on 25 November 2021 with updates (4 pages)
16 August 2021Micro company accounts made up to 30 November 2020 (4 pages)
26 January 2021Micro company accounts made up to 30 November 2019 (4 pages)
9 December 2020Confirmation statement made on 26 November 2020 with updates (4 pages)
15 April 2020Compulsory strike-off action has been discontinued (1 page)
14 April 2020Confirmation statement made on 26 November 2019 with no updates (3 pages)
10 April 2020Termination of appointment of Anthony Eric Wieler as a director on 1 April 2020 (1 page)
18 February 2020First Gazette notice for compulsory strike-off (1 page)
27 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
16 July 2019Termination of appointment of Shailla Alisha Mughal as a director on 5 July 2019 (1 page)
4 March 2019Director's details changed for Miss Amy Patricia Ling He on 8 December 2018 (2 pages)
19 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
11 October 2018Appointment of Ms Shailla Alisha Mughal as a director on 11 October 2018 (2 pages)
26 September 2018Appointment of Miss Amy Patricia Ling He as a director on 26 September 2018 (2 pages)
15 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
10 July 2018Registered office address changed from Rear Room Unit 11 395 Edgware Road Cricklewood London NW2 6LN to Unit 1, No 8 Canterbury Place London SE17 3AG on 10 July 2018 (1 page)
14 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
7 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
7 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
6 January 2017Confirmation statement made on 26 November 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 26 November 2016 with updates (5 pages)
22 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
22 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
8 February 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
13 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
13 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
18 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
18 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
21 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
21 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
13 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(3 pages)
13 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(3 pages)
21 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
21 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
29 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
17 August 2012Termination of appointment of Matthew Gray as a director (1 page)
17 August 2012Termination of appointment of Matthew Gray as a director (1 page)
24 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
24 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
28 December 2011Registered office address changed from Ground Floor 44 George Street Manchester M1 4HF England on 28 December 2011 (1 page)
28 December 2011Registered office address changed from Ground Floor 44 George Street Manchester M1 4HF England on 28 December 2011 (1 page)
5 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
6 September 2011Termination of appointment of Cecil Hastings-Spaine as a director (1 page)
6 September 2011Termination of appointment of Nathanael Wei as a director (1 page)
6 September 2011Termination of appointment of Nathanael Wei as a director (1 page)
6 September 2011Termination of appointment of Cecil Hastings-Spaine as a director (1 page)
26 August 2011Termination of appointment of Kenneth Warren as a director (1 page)
26 August 2011Termination of appointment of David Johnston as a director (1 page)
26 August 2011Termination of appointment of David Johnston as a director (1 page)
26 August 2011Termination of appointment of Kenneth Warren as a director (1 page)
15 August 2011Appointment of Matthew John Gray as a director (2 pages)
15 August 2011Appointment of Matthew John Gray as a director (2 pages)
11 August 2011Appointment of Mr Anthony Eric Wieler as a director (2 pages)
11 August 2011Appointment of Mr Anthony Eric Wieler as a director (2 pages)
10 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
10 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
2 February 2011Termination of appointment of Nathanael Wei as a director (2 pages)
2 February 2011Appointment of Lord Nathanael Ming-Yan Wei as a director (3 pages)
2 February 2011Appointment of Lord Nathanael Ming-Yan Wei as a director (3 pages)
2 February 2011Termination of appointment of Nathanael Wei as a director (2 pages)
20 January 2011Appointment of a director (3 pages)
20 January 2011Appointment of a director (3 pages)
4 January 2011Appointment of Lord Wei of Shoreditch Nathanael Ming-Yan Wei as a director (2 pages)
4 January 2011Appointment of Lord Wei of Shoreditch Nathanael Ming-Yan Wei as a director (2 pages)
31 December 2010Termination of appointment of Pik Cheng as a director (1 page)
31 December 2010Termination of appointment of Pik Cheng as a director (1 page)
31 December 2010Appointment of Mr David Johnston as a director (2 pages)
31 December 2010Appointment of Mr David Johnston as a director (2 pages)
13 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
22 November 2010Termination of appointment of Jia He as a director (1 page)
22 November 2010Termination of appointment of Jia He as a director (1 page)
2 September 2010Appointment of Pik Yiu Cheng as a director (2 pages)
2 September 2010Appointment of Sir Kenneth Robin Warren as a director (2 pages)
2 September 2010Appointment of Sir Kenneth Robin Warren as a director (2 pages)
2 September 2010Appointment of Pik Yiu Cheng as a director (2 pages)
29 July 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
29 July 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
21 July 2010Appointment of Mr Cecil Hastings-Spaine as a director (2 pages)
21 July 2010Appointment of Mr Cecil Hastings-Spaine as a director (2 pages)
10 June 2010Termination of appointment of Lin Wang as a secretary (1 page)
10 June 2010Termination of appointment of Lin Wang as a secretary (1 page)
9 February 2010Secretary's details changed for Lin Wang on 9 February 2010 (1 page)
9 February 2010Secretary's details changed for Lin Wang on 9 February 2010 (1 page)
9 February 2010Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
9 February 2010Secretary's details changed for Lin Wang on 9 February 2010 (1 page)
9 February 2010Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
25 November 2009Appointment of Mr Jia De He as a director (2 pages)
25 November 2009Appointment of Mr Jia De He as a director (2 pages)
12 November 2009Termination of appointment of Chuan Zhan as a director (1 page)
12 November 2009Termination of appointment of Chuan Zhan as a director (1 page)
23 September 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
23 September 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
21 September 2009Registered office changed on 21/09/2009 from unit 1 no 8 canterbury place london SE17 3AG (1 page)
21 September 2009Registered office changed on 21/09/2009 from unit 1 no 8 canterbury place london SE17 3AG (1 page)
21 July 2009Compulsory strike-off action has been discontinued (1 page)
21 July 2009Compulsory strike-off action has been discontinued (1 page)
18 July 2009Return made up to 26/11/08; full list of members (3 pages)
18 July 2009Return made up to 26/11/08; full list of members (3 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
20 April 2009Appointment terminate, secretary nicholas ng logged form (1 page)
20 April 2009Appointment terminate, secretary nicholas ng logged form (1 page)
18 March 2009Appointment terminated director nicholas ng (1 page)
18 March 2009Appointment terminated director nicholas ng (1 page)
26 November 2007Incorporation (13 pages)
26 November 2007Incorporation (13 pages)