London
W1S 1DA
Director Name | Mrs Michal Brodsky |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 24 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Secretary Name | New Bond Street Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2016(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 23 May 2017) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2010(same day as company formation) |
Correspondence Address | 89 New Bond Street London W1S 1DA |
Secretary Name | Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2016) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Website | www.moneygap.net |
---|
Registered Address | 5th Floor 89 New Bond Street London W1S 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Avner Brodsky 50.00% Ordinary |
---|---|
1 at £1 | Michal Brodsky 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,465 |
Cash | £2,025 |
Current Liabilities | £21,257 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2017 | Application to strike the company off the register (3 pages) |
28 February 2017 | Application to strike the company off the register (3 pages) |
31 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
8 August 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages) |
8 August 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages) |
8 August 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
8 August 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
6 May 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
13 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 February 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
13 December 2013 | Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page) |
13 December 2013 | Company name changed loanbookers LIMITED\certificate issued on 13/12/13
|
13 December 2013 | Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page) |
13 December 2013 | Company name changed loanbookers LIMITED\certificate issued on 13/12/13
|
9 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
11 February 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
11 February 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
11 February 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
11 February 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
23 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Register inspection address has been changed (1 page) |
7 March 2011 | Register(s) moved to registered inspection location (1 page) |
7 March 2011 | Register(s) moved to registered inspection location (1 page) |
7 March 2011 | Register inspection address has been changed (1 page) |
4 March 2011 | Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 4 March 2011 (1 page) |
7 October 2010 | Statement of capital following an allotment of shares on 24 September 2010
|
7 October 2010 | Statement of capital following an allotment of shares on 24 September 2010
|
7 October 2010 | Appointment of Mr Avner Brodsky as a director (3 pages) |
7 October 2010 | Appointment of Portland Registrars Limited as a secretary (3 pages) |
7 October 2010 | Appointment of Mr Avner Brodsky as a director (3 pages) |
7 October 2010 | Appointment of Portland Registrars Limited as a secretary (3 pages) |
7 October 2010 | Appointment of Mrs Michal Brodsky as a director (3 pages) |
7 October 2010 | Appointment of Mrs Michal Brodsky as a director (3 pages) |
24 September 2010 | Incorporation (21 pages) |
24 September 2010 | Termination of appointment of Michael Clifford as a director (1 page) |
24 September 2010 | Incorporation (21 pages) |
24 September 2010 | Termination of appointment of Michael Clifford as a director (1 page) |