Company NameMoney Transfer International Association Limited
Company StatusDissolved
Company Number06752345
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 November 2008(15 years, 5 months ago)
Dissolution Date26 May 2015 (8 years, 11 months ago)
Previous NameMoney Transfer International Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameLady Olga Helen Maitland
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2008(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Cloudesley Street
London
N1 0HX
Secretary NameArtillery Registrars Limited (Corporation)
StatusClosed
Appointed01 December 2009(1 year after company formation)
Appointment Duration5 years, 5 months (closed 26 May 2015)
Correspondence Address7 Tufton Street
London
SW1P 3QB
Secretary NameMr Michael Leander Pearl
NationalityBritish
StatusResigned
Appointed18 November 2008(same day as company formation)
RoleCompany Director
Correspondence Address21 Lexham Gardens
London
W8 5JJ
Director NameMr Neil Peter Burton
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(4 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 28 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Avenue Road
Isleworth
Middlesex
TW7 4JN
Director NameMr Nicholas Ford
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(4 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 08 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 North Close
Beaconsfield
Buckinghamshire
HP9 1SW
Director NameVanessa Ann Murden
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(4 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaerwood House
11 Catmose Park Road
Oakham
Leicestershire
LE15 6HN
Director NameMr Pieter Heyn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 12 January 2014)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address55 King William Street
London
EC4R 9AD
Director NameMr Mark Alec Smith
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 19 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Kingsway
London
WC2B 6TD
Director NameMr Martin Wilson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(1 year, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Tufton Street
London
SW1P 3QB

Location

Registered Address7 Tufton Street
London
SW1P 3QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£2,252
Cash£2,652
Current Liabilities£400

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
2 February 2015Application to strike the company off the register (3 pages)
2 February 2015Application to strike the company off the register (3 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 June 2014Termination of appointment of Martin Wilson as a director on 6 January 2014 (1 page)
16 June 2014Termination of appointment of Martin Wilson as a director on 6 January 2014 (1 page)
16 June 2014Termination of appointment of Martin Wilson as a director on 6 January 2014 (1 page)
13 January 2014Termination of appointment of Pieter Heyn as a director on 12 January 2014 (1 page)
13 January 2014Termination of appointment of Pieter Heyn as a director on 12 January 2014 (1 page)
7 January 2014Annual return made up to 18 November 2013 no member list (6 pages)
7 January 2014Annual return made up to 18 November 2013 no member list (6 pages)
6 January 2014Termination of appointment of Mark Alec Smith as a director on 19 September 2013 (1 page)
6 January 2014Termination of appointment of Neil Peter Burton as a director on 28 November 2013 (1 page)
6 January 2014Termination of appointment of Neil Peter Burton as a director on 28 November 2013 (1 page)
6 January 2014Termination of appointment of Mark Alec Smith as a director on 19 September 2013 (1 page)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 December 2012Annual return made up to 18 November 2012 no member list (7 pages)
29 December 2012Annual return made up to 18 November 2012 no member list (7 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
5 January 2012Annual return made up to 18 November 2011 no member list (7 pages)
5 January 2012Annual return made up to 18 November 2011 no member list (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
30 December 2010Annual return made up to 18 November 2010 no member list (7 pages)
30 December 2010Annual return made up to 18 November 2010 no member list (7 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
24 September 2010Appointment of Mr Martin Wilson as a director (2 pages)
24 September 2010Appointment of Mr Martin Wilson as a director (2 pages)
4 March 2010Registered office address changed from 21 Cloudesley Street London N1 Ohx on 4 March 2010 (1 page)
4 March 2010Registered office address changed from 21 Cloudesley Street London N1 Ohx on 4 March 2010 (1 page)
4 March 2010Registered office address changed from 21 Cloudesley Street London N1 Ohx on 4 March 2010 (1 page)
23 February 2010Appointment of Mr Pieter Heyn as a director (2 pages)
23 February 2010Appointment of Mr Pieter Heyn as a director (2 pages)
12 January 2010Annual return made up to 18 November 2009 no member list (3 pages)
12 January 2010Annual return made up to 18 November 2009 no member list (3 pages)
12 January 2010Appointment of Mr Mark Alec Smith as a director (2 pages)
12 January 2010Appointment of Mr Mark Alec Smith as a director (2 pages)
11 January 2010Director's details changed for Lady Olga Maitland on 1 November 2009 (2 pages)
11 January 2010Director's details changed for Mr Neil Peter Burton on 1 November 2009 (2 pages)
11 January 2010Director's details changed for Lady Olga Maitland on 1 November 2009 (2 pages)
11 January 2010Termination of appointment of Vanessa Murden as a director (1 page)
11 January 2010Termination of appointment of Nicholas Ford as a director (1 page)
11 January 2010Director's details changed for Mr Neil Peter Burton on 1 November 2009 (2 pages)
11 January 2010Termination of appointment of Nicholas Ford as a director (1 page)
11 January 2010Director's details changed for Lady Olga Maitland on 1 November 2009 (2 pages)
11 January 2010Termination of appointment of Vanessa Murden as a director (1 page)
11 January 2010Director's details changed for Mr Neil Peter Burton on 1 November 2009 (2 pages)
8 December 2009Appointment of Artillery Registrars Limited as a secretary (2 pages)
8 December 2009Appointment of Artillery Registrars Limited as a secretary (2 pages)
28 October 2009Termination of appointment of Michael Pearl as a secretary (2 pages)
28 October 2009Termination of appointment of Michael Pearl as a secretary (2 pages)
29 September 2009Director appointed mr nicholas ford (1 page)
29 September 2009Director appointed mr neil peter burton (1 page)
29 September 2009Director appointed mr neil peter burton (1 page)
29 September 2009Director appointed mr nicholas ford (1 page)
29 September 2009Director appointed mrs vanessa murden (2 pages)
29 September 2009Director appointed mrs vanessa murden (2 pages)
26 May 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
26 May 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
20 May 2009Director's change of particulars / olga maitland / 01/12/2008 (1 page)
20 May 2009Director's change of particulars / olga maitland / 01/12/2008 (1 page)
1 May 2009Company name changed money transfer international LIMITED\certificate issued on 01/05/09 (27 pages)
1 May 2009Company name changed money transfer international LIMITED\certificate issued on 01/05/09 (27 pages)
2 April 2009Accounting reference date shortened from 30/11/2009 to 31/12/2008 (1 page)
2 April 2009Accounting reference date shortened from 30/11/2009 to 31/12/2008 (1 page)
18 November 2008Incorporation (20 pages)
18 November 2008Incorporation (20 pages)