Company NameBang On The Money Limited
Company StatusDissolved
Company Number07387297
CategoryPrivate Limited Company
Incorporation Date24 September 2010(13 years, 6 months ago)
Dissolution Date23 May 2017 (6 years, 10 months ago)
Previous NameLoanbookers Limited

Business Activity

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

Directors

Director NameMr Avner Brodsky
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIsraeli
StatusClosed
Appointed24 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
Director NameMrs Michal Brodsky
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityIsraeli
StatusClosed
Appointed24 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
Secretary NameNew Bond Street Registrars Limited (Corporation)
StatusClosed
Appointed31 March 2016(5 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 23 May 2017)
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed24 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed24 September 2010(same day as company formation)
Correspondence Address89 New Bond Street
London
W1S 1DA
Secretary NameBond Street Registrars Limited (Corporation)
StatusResigned
Appointed01 January 2013(2 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2016)
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA

Contact

Websitewww.moneygap.net

Location

Registered Address5th Floor 89 New Bond Street
London
W1S 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Avner Brodsky
50.00%
Ordinary
1 at £1Michal Brodsky
50.00%
Ordinary

Financials

Year2014
Net Worth-£18,465
Cash£2,025
Current Liabilities£21,257

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Next Accounts Due31 March 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017Application to strike the company off the register (3 pages)
28 February 2017Application to strike the company off the register (3 pages)
31 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
8 August 2016Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages)
8 August 2016Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages)
8 August 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
8 August 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
6 May 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
6 May 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
13 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(5 pages)
13 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(5 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 February 2015Registered office address changed from 28-32 Wellington Road St John's Wood London NW8 9SP to 5Th Floor 89 New Bond Street London W1S 1DA on 22 February 2015 (2 pages)
22 February 2015Registered office address changed from 28-32 Wellington Road St John's Wood London NW8 9SP to 5Th Floor 89 New Bond Street London W1S 1DA on 22 February 2015 (2 pages)
17 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(5 pages)
17 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 December 2013Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page)
13 December 2013Company name changed loanbookers LIMITED\certificate issued on 13/12/13
  • RES15 ‐ Change company name resolution on 2013-11-29
  • NM01 ‐ Change of name by resolution
(3 pages)
13 December 2013Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page)
13 December 2013Company name changed loanbookers LIMITED\certificate issued on 13/12/13
  • RES15 ‐ Change company name resolution on 2013-11-29
  • NM01 ‐ Change of name by resolution
(3 pages)
9 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(5 pages)
9 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 February 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
11 February 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
11 February 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
11 February 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
23 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
7 March 2011Register inspection address has been changed (1 page)
7 March 2011Register(s) moved to registered inspection location (1 page)
7 March 2011Register(s) moved to registered inspection location (1 page)
7 March 2011Register inspection address has been changed (1 page)
4 March 2011Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 4 March 2011 (1 page)
7 October 2010Statement of capital following an allotment of shares on 24 September 2010
  • GBP 2
(4 pages)
7 October 2010Statement of capital following an allotment of shares on 24 September 2010
  • GBP 2
(4 pages)
7 October 2010Appointment of Mr Avner Brodsky as a director (3 pages)
7 October 2010Appointment of Portland Registrars Limited as a secretary (3 pages)
7 October 2010Appointment of Mr Avner Brodsky as a director (3 pages)
7 October 2010Appointment of Portland Registrars Limited as a secretary (3 pages)
7 October 2010Appointment of Mrs Michal Brodsky as a director (3 pages)
7 October 2010Appointment of Mrs Michal Brodsky as a director (3 pages)
24 September 2010Incorporation (21 pages)
24 September 2010Termination of appointment of Michael Clifford as a director (1 page)
24 September 2010Incorporation (21 pages)
24 September 2010Termination of appointment of Michael Clifford as a director (1 page)