Company NameMoneyswap Fx Ltd
Company StatusDissolved
Company Number06477510
CategoryPrivate Limited Company
Incorporation Date18 January 2008(16 years, 3 months ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)
Previous NameMoneyswap Cards Limited

Business Activity

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

Directors

Director NameMr William Charles Morro
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed30 October 2018(10 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 15 June 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Burwood Place
London
W2 2UT
Director NameNicola Morrison
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressThe Old Chapel Windrush
Burford
Oxfordshire
OX18 4TT
Secretary NameMr Ralph Douglas Hazell
NationalityBritish
StatusResigned
Appointed18 January 2008(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(1 year, 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(1 year, 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
Secretary NameMr Graham Roger Newall
NationalityAustralian
StatusResigned
Appointed28 July 2009(1 year, 6 months after company formation)
Appointment DurationResigned same day (resigned 28 July 2009)
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 Gordon Manley McIntosh
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed20 October 2010(2 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(2 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 Craig Lees Baxter Niven
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2016(7 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 October 2018)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Burwood Place
London
W2 2UT
Secretary NameLondon Registrars Ltd (Corporation)
StatusResigned
Appointed03 July 2009(1 year, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 August 2016)
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH

Contact

Websitehttps://www.moneyswap.com/
Email address[email protected]
Telephone020 32827193
Telephone regionLondon

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-£487,231
Current Liabilities£3,273,444

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2020Compulsory strike-off action has been suspended (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
3 April 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
18 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
8 February 2019Register inspection address has been changed from Capel Court 107 the Street Capel St. Mary Ipswich IP9 2EH England to 1 Burwood Place London W2 2UT (1 page)
20 December 2018Notification of a person with significant control statement (2 pages)
18 December 2018Cessation of Moneyswap Plc as a person with significant control on 17 December 2018 (1 page)
30 November 2018Notification of Moneyswap Plc as a person with significant control on 6 April 2016 (2 pages)
30 November 2018Appointment of Mr William Charles Morro as a director on 30 October 2018 (2 pages)
30 November 2018Termination of appointment of Craig Lees Baxter Niven as a director on 30 October 2018 (1 page)
28 November 2018Registered office address changed from Capel Court 107 the Street Capel St. Mary Ipswich IP9 2EH England to 1 Burwood Place London W2 2UT on 28 November 2018 (1 page)
18 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
8 January 2018Full accounts made up to 31 March 2017 (17 pages)
2 January 2018Register(s) moved to registered office address 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)
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 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)
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 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 18 January 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 18 January 2017 with updates (4 pages)
24 May 2017Full accounts made up to 31 March 2016 (15 pages)
24 May 2017Full accounts made up to 31 March 2016 (15 pages)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 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)
22 August 2016Termination of appointment of London Registrars Ltd as a secretary on 22 August 2016 (1 page)
16 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(4 pages)
16 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(4 pages)
3 February 2016Termination of appointment of Richard Victor Proksa as a director on 12 January 2016 (1 page)
3 February 2016Appointment of Mr Craig Lees Baxter Niven as a director on 12 January 2016 (2 pages)
3 February 2016Appointment of Mr Craig Lees Baxter Niven as a director on 12 January 2016 (2 pages)
3 February 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 (12 pages)
4 January 2016Full accounts made up to 31 March 2015 (12 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)
7 May 2015Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page)
20 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(5 pages)
20 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(5 pages)
12 January 2015Director's details changed for Mr Richard Victor Proksa on 12 September 2014 (2 pages)
12 January 2015Director's details changed for Mr Richard Victor Proksa on 12 September 2014 (2 pages)
17 December 2014Full accounts made up to 31 March 2014 (12 pages)
17 December 2014Full accounts made up to 31 March 2014 (12 pages)
26 March 2014Registered office address changed from 2Nd Floor Pall Mall London SW1Y 5LU United Kingdom on 26 March 2014 (1 page)
26 March 2014Registered office address changed from 2Nd Floor Pall Mall London SW1Y 5LU United Kingdom on 26 March 2014 (1 page)
17 March 2014Register(s) moved to registered inspection location (1 page)
17 March 2014Register(s) moved to registered inspection location (1 page)
17 March 2014Register inspection address has been changed (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 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)
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(4 pages)
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(4 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)
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 2013Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 4 December 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)
14 October 2013Full accounts made up to 31 March 2013 (12 pages)
14 October 2013Full accounts made up to 31 March 2013 (12 pages)
18 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
3 January 2013Full accounts made up to 31 March 2012 (13 pages)
3 January 2013Full accounts made up to 31 March 2012 (13 pages)
18 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
30 December 2011Full accounts made up to 31 March 2011 (13 pages)
30 December 2011Full accounts made up to 31 March 2011 (13 pages)
18 May 2011Termination of appointment of Gordon Mcintosh as a director (1 page)
18 May 2011Termination of appointment of Gordon Mcintosh as a director (1 page)
8 March 2011Full accounts made up to 31 March 2010 (12 pages)
8 March 2011Full accounts made up to 31 March 2010 (12 pages)
21 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
8 December 2010Termination of appointment of Graham Newall as a director (1 page)
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)
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 Richard Victor Proksa as a director (2 pages)
24 November 2010Appointment of Mr Gordon Manley Mcintosh 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 18 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
29 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 2010Director's details changed for Graham Roger Newall 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 2010Director's details changed for Graham Roger Newall on 1 November 2009 (2 pages)
29 January 2010Director's details changed for Jonathan Harrison on 1 November 2009 (2 pages)
13 January 2010Full accounts made up to 31 March 2009 (12 pages)
13 January 2010Full accounts made up to 31 March 2009 (12 pages)
18 November 2009Previous accounting period extended from 31 January 2009 to 31 March 2009 (1 page)
18 November 2009Previous accounting period extended from 31 January 2009 to 31 March 2009 (1 page)
18 September 2009Appointment terminated director nicola morrison (1 page)
18 September 2009Appointment terminated director nicola morrison (1 page)
7 August 2009Secretary appointed graham roger newall (1 page)
7 August 2009Appointment terminated secretary graham newall (1 page)
7 August 2009Director appointed graham roger newall (1 page)
7 August 2009Secretary appointed graham roger newall (1 page)
7 August 2009Appointment terminated secretary graham newall (1 page)
7 August 2009Director appointed graham roger newall (1 page)
28 July 2009Director appointed jonathan charles harrison (1 page)
28 July 2009Director appointed jonathan charles harrison (1 page)
16 July 2009Appointment terminated secretary ralph hazell (1 page)
16 July 2009Appointment terminated secretary ralph hazell (1 page)
9 July 2009Secretary appointed london registrars PLC (2 pages)
9 July 2009Secretary appointed london registrars PLC (2 pages)
7 July 2009Registered office changed on 07/07/2009 from stein richards 10 london mews london W2 1HY (1 page)
7 July 2009Registered office changed on 07/07/2009 from stein richards 10 london mews london W2 1HY (1 page)
4 February 2009Return made up to 18/01/09; full list of members (3 pages)
4 February 2009Secretary's change of particulars / ralph hazell / 01/01/2009 (1 page)
4 February 2009Secretary's change of particulars / ralph hazell / 01/01/2009 (1 page)
4 February 2009Return made up to 18/01/09; full list of members (3 pages)
4 February 2009Director's change of particulars / nicola morrison / 01/01/2009 (1 page)
4 February 2009Director's change of particulars / nicola morrison / 01/01/2009 (1 page)
23 October 2008Company name changed moneyswap cards LIMITED\certificate issued on 24/10/08 (2 pages)
23 October 2008Company name changed moneyswap cards LIMITED\certificate issued on 24/10/08 (2 pages)
18 January 2008Incorporation (15 pages)
18 January 2008Incorporation (15 pages)