Company NameMother Cash Limited
Company StatusDissolved
Company Number06630071
CategoryPrivate Limited Company
Incorporation Date25 June 2008(15 years, 9 months ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Srikanthan Sellaiah
Date of BirthJune 1966 (Born 57 years ago)
NationalityNorwegian
StatusClosed
Appointed25 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Queensway
London
W2 4QH
Secretary NameCT Secretaries Ltd. (Corporation)
StatusResigned
Appointed25 June 2008(same day as company formation)
Correspondence Address16 Shearway Business Park
Folkestone
Kent
CT19 4RH

Location

Registered AddressSuit 210 28 Old Brompton Road
London
SW7 3SS
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

1 at £1Mr Srikanthan Sellaiah
100.00%
Ordinary

Financials

Year2014
Net Worth£36,690
Cash£2,111
Current Liabilities£25,570

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2018Voluntary strike-off action has been suspended (1 page)
28 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
24 May 2018Application to strike the company off the register (3 pages)
1 August 2017Notification of Srikanthan Sellaiah as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Srikanthan Sellaiah as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 September 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 1
(6 pages)
1 September 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 1
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 October 2015Director's details changed for Mr Srikanthan Sellaiah on 1 August 2015 (2 pages)
12 October 2015Register inspection address has been changed from 53 Queensway London W2 4QH England to 87 Queensway London W2 4QH (1 page)
12 October 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(4 pages)
12 October 2015Director's details changed for Mr Srikanthan Sellaiah on 1 August 2015 (2 pages)
12 October 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(4 pages)
12 October 2015Director's details changed for Mr Srikanthan Sellaiah on 1 August 2015 (2 pages)
12 October 2015Register inspection address has been changed from 53 Queensway London W2 4QH England to 87 Queensway London W2 4QH (1 page)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
1 July 2014Registered office address changed from Suit 210 28 Old Brompton Road London SW7 3SS England on 1 July 2014 (1 page)
1 July 2014Registered office address changed from Suit 210 28 Old Brompton Road London SW7 3SS England on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 53 Queensway London W2 4QH on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 53 Queensway London W2 4QH on 1 July 2014 (1 page)
1 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
1 July 2014Registered office address changed from Suit 210 28 Old Brompton Road London SW7 3SS England on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 53 Queensway London W2 4QH on 1 July 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
24 October 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
24 October 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
24 October 2013Register inspection address has been changed from Suit 210, No 28 Old Brompton Road London SW7 3SS England (1 page)
24 October 2013Registered office address changed from Suit 210 No 28 Oldbrompton Road South Kensington London SW7 3SS on 24 October 2013 (1 page)
24 October 2013Director's details changed for Mr Srikanthan Sellaiah on 1 August 2013 (2 pages)
24 October 2013Director's details changed for Mr Srikanthan Sellaiah on 1 August 2013 (2 pages)
24 October 2013Registered office address changed from Suit 210 No 28 Oldbrompton Road South Kensington London SW7 3SS on 24 October 2013 (1 page)
24 October 2013Register inspection address has been changed from Suit 210, No 28 Old Brompton Road London SW7 3SS England (1 page)
24 October 2013Director's details changed for Mr Srikanthan Sellaiah on 1 August 2013 (2 pages)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
16 July 2012Director's details changed for Mr Srikanthan Sellaiah on 1 April 2012 (2 pages)
16 July 2012Director's details changed for Mr Srikanthan Sellaiah on 1 April 2012 (2 pages)
16 July 2012Director's details changed for Mr Srikanthan Sellaiah on 1 April 2012 (2 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 July 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 July 2011Compulsory strike-off action has been discontinued (1 page)
13 July 2011Compulsory strike-off action has been discontinued (1 page)
12 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
16 August 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
20 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Mr Srikanthan Sellaiah on 1 October 2009 (2 pages)
19 July 2010Register inspection address has been changed (1 page)
19 July 2010Register inspection address has been changed (1 page)
19 July 2010Director's details changed for Mr Srikanthan Sellaiah on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Mr Srikanthan Sellaiah on 1 October 2009 (2 pages)
19 October 2009Termination of appointment of Ct Secretaries Ltd. as a secretary (1 page)
19 October 2009Termination of appointment of Ct Secretaries Ltd. as a secretary (1 page)
30 September 2009Return made up to 25/06/09; full list of members (3 pages)
30 September 2009Return made up to 25/06/09; full list of members (3 pages)
12 August 2008Registered office changed on 12/08/2008 from 10B thurloe square london SW7 2TA england (1 page)
12 August 2008Registered office changed on 12/08/2008 from 10B thurloe square london SW7 2TA england (1 page)
25 June 2008Incorporation (17 pages)
25 June 2008Incorporation (17 pages)