Company NameMy Money Shortlist Limited
Company StatusDissolved
Company Number07267067
CategoryPrivate Limited Company
Incorporation Date27 May 2010(13 years, 11 months ago)
Dissolution Date11 September 2012 (11 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTom Chapman
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2010(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address66 Bengeo Street
Hertford
SG14 3EZ
Director NameMr Mark Charles Ellis
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed27 May 2010(same day as company formation)
RoleDesign
Country of ResidenceEngland
Correspondence Address55a Tyrwhitt Road
London
SE4 1QD
Director NameJames Warner
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address54 Horatio Avenue
Warfield
Berkshire
RG42 3TJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressStudio A
81 Curtain Road
London
EC2A 3AG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
17 May 2012Application to strike the company off the register (3 pages)
17 May 2012Application to strike the company off the register (3 pages)
30 August 2011Statement of capital following an allotment of shares on 27 May 2011
  • GBP 100
(4 pages)
30 August 2011Statement of capital following an allotment of shares on 27 May 2011
  • GBP 100
(4 pages)
24 August 2011Director's details changed for Tom Chapman on 27 May 2011 (2 pages)
24 August 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
24 August 2011Director's details changed for Tom Chapman on 27 May 2011 (2 pages)
22 July 2010Appointment of Tom Chapman as a director (2 pages)
22 July 2010Appointment of Mr Mark Ellis as a director (2 pages)
22 July 2010Appointment of James Warner as a director (2 pages)
22 July 2010Registered office address changed from Kbc Harrow Exchange 2 Gayton Road Harrow Middlesex HA1 2XU United Kingdom on 22 July 2010 (1 page)
22 July 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 99
(3 pages)
22 July 2010Appointment of James Warner as a director (2 pages)
22 July 2010Appointment of Mr Mark Ellis as a director (2 pages)
22 July 2010Registered office address changed from Kbc Harrow Exchange 2 Gayton Road Harrow Middlesex HA1 2XU United Kingdom on 22 July 2010 (1 page)
22 July 2010Appointment of Tom Chapman as a director (2 pages)
22 July 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 99
(3 pages)
2 June 2010Termination of appointment of Barbara Kahan as a director (2 pages)
2 June 2010Termination of appointment of Barbara Kahan as a director (2 pages)
27 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
27 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)