Company NameMooney Partners Limited
Company StatusDissolved
Company Number07350214
CategoryPrivate Limited Company
Incorporation Date19 August 2010(13 years, 7 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

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

Directors

Director NameAngela Elaine Corrigan
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed19 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address21 Bedford Square
London
WC1B 3HH
Director NameColm Thomas Mooney
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed19 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address21 Bedford Square
London
WC1B 3HH
Secretary NameH S (Nominees) Limited (Corporation)
StatusClosed
Appointed19 August 2010(same day as company formation)
Correspondence AddressFirst Floor Battle House
1 East Barnet Road
New Barnet
Herts
EN4 8RR

Location

Registered Address21 Bedford Square
London
WC1B 3HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£38,892
Cash£45,812
Current Liabilities£9,125

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
8 April 2017Application to strike the company off the register (3 pages)
8 April 2017Application to strike the company off the register (3 pages)
21 October 2016Confirmation statement made on 19 August 2016 with updates (8 pages)
21 October 2016Confirmation statement made on 19 August 2016 with updates (8 pages)
14 October 2016Director's details changed for Colm Thomas Mooney on 20 August 2016 (2 pages)
14 October 2016Director's details changed for Angela Elaine Corrigan on 20 August 2016 (2 pages)
14 October 2016Director's details changed for Angela Elaine Corrigan on 20 August 2016 (2 pages)
14 October 2016Director's details changed for Colm Thomas Mooney on 20 August 2016 (2 pages)
11 October 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
11 October 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
1 October 2015Total exemption small company accounts made up to 31 August 2013 (6 pages)
1 October 2015Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(14 pages)
1 October 2015Administrative restoration application (3 pages)
1 October 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(14 pages)
1 October 2015Administrative restoration application (3 pages)
1 October 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
1 October 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(14 pages)
1 October 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
1 October 2015Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(14 pages)
1 October 2015Total exemption small company accounts made up to 31 August 2013 (6 pages)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
23 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
22 March 2013Director's details changed for Colm Thomas Mooney on 21 March 2013 (2 pages)
22 March 2013Director's details changed for Angela Elaine Corrigan on 21 March 2013 (2 pages)
22 March 2013Director's details changed for Colm Thomas Mooney on 21 March 2013 (2 pages)
22 March 2013Director's details changed for Angela Elaine Corrigan on 21 March 2013 (2 pages)
14 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
14 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
19 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)