Company NameMoney Republic Limited
Company StatusDissolved
Company Number07695569
CategoryPrivate Limited Company
Incorporation Date6 July 2011(12 years, 9 months ago)
Dissolution Date4 March 2015 (9 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Neil Robert Heather
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1727-1729 London Road
Leigh On Sea
Essex
SS9 2SW
Director NameMr Edward Ferrell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Victoria Mills Studios
10 Burford Road
London
E15 2SW
Director NameMr Kevin Flannan O'Flanagan
Date of BirthMay 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed06 July 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Tradewinds Court
Quay 430 Asher Way
London
E1W 2JB
Secretary NameEdward Ferrell
StatusResigned
Appointed06 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address2 Victoria Mills Studios
10 Burford Road
London
E15 2SW
Director NameMr Antony John North
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(4 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 October 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1727-1729 London Road
Leigh-On-Sea
Essex
SS9 2SW

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

2 at £1Neil Robert Heather
66.67%
Ordinary
1 at £1Edward Ferrell
33.33%
Ordinary

Financials

Year2014
Net Worth-£289,539
Cash£11,678
Current Liabilities£43,588

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 March 2015Final Gazette dissolved following liquidation (1 page)
4 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2015Final Gazette dissolved following liquidation (1 page)
4 December 2014Administrator's progress report to 28 November 2014 (14 pages)
4 December 2014Administrator's progress report to 28 November 2014 (14 pages)
4 December 2014Notice of move from Administration to Dissolution on 28 November 2014 (14 pages)
4 December 2014Notice of move from Administration to Dissolution on 28 November 2014 (14 pages)
22 August 2014Administrator's progress report to 28 July 2014 (12 pages)
22 August 2014Administrator's progress report to 28 July 2014 (12 pages)
22 August 2014Statement of affairs with form 2.14B (6 pages)
22 August 2014Statement of affairs with form 2.14B (6 pages)
9 April 2014Result of meeting of creditors (3 pages)
9 April 2014Result of meeting of creditors (3 pages)
25 March 2014Statement of administrator's proposal (24 pages)
25 March 2014Statement of administrator's proposal (24 pages)
4 February 2014Registered office address changed from C/O Friend - Boyden 16 Heronsgate Trading Estate Paycock Road Basildon SS14 3EU United Kingdom on 4 February 2014 (2 pages)
4 February 2014Registered office address changed from C/O Friend - Boyden 16 Heronsgate Trading Estate Paycock Road Basildon SS14 3EU United Kingdom on 4 February 2014 (2 pages)
4 February 2014Registered office address changed from C/O Friend - Boyden 16 Heronsgate Trading Estate Paycock Road Basildon SS14 3EU United Kingdom on 4 February 2014 (2 pages)
3 February 2014Appointment of an administrator (1 page)
3 February 2014Appointment of an administrator (1 page)
24 December 2013Compulsory strike-off action has been suspended (1 page)
24 December 2013Compulsory strike-off action has been suspended (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
13 July 2013Termination of appointment of Edward Ferrell as a secretary on 19 June 2013 (1 page)
13 July 2013Termination of appointment of Edward Ferrell as a director on 19 June 2013 (1 page)
13 July 2013Termination of appointment of Edward Ferrell as a secretary on 19 June 2013 (1 page)
13 July 2013Termination of appointment of Edward Ferrell as a director on 19 June 2013 (1 page)
5 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
5 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
23 November 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
23 November 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
6 November 2012Registered office address changed from 1729a London Road Leigh-on-Sea Essex SS9 2SW United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 1729a London Road Leigh-on-Sea Essex SS9 2SW United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 1729a London Road Leigh-on-Sea Essex SS9 2SW United Kingdom on 6 November 2012 (1 page)
5 November 2012Termination of appointment of Antony John North as a director on 15 October 2012 (1 page)
5 November 2012Termination of appointment of Antony John North as a director on 15 October 2012 (1 page)
3 September 2012Annual return made up to 6 July 2012 with a full list of shareholders
Statement of capital on 2012-09-03
  • GBP 3
(6 pages)
3 September 2012Annual return made up to 6 July 2012 with a full list of shareholders
Statement of capital on 2012-09-03
  • GBP 3
(6 pages)
3 September 2012Annual return made up to 6 July 2012 with a full list of shareholders
Statement of capital on 2012-09-03
  • GBP 3
(6 pages)
20 March 2012Director's details changed for Mr Anthony John North on 19 March 2012 (2 pages)
20 March 2012Director's details changed for Mr Anthony John North on 19 March 2012 (2 pages)
19 March 2012Registered office address changed from C/O Edward Ferrell 2 Victoria Mills Studios 10 Burford Road London E15 2SW United Kingdom on 19 March 2012 (1 page)
19 March 2012Registered office address changed from C/O Edward Ferrell 2 Victoria Mills Studios 10 Burford Road London E15 2SW United Kingdom on 19 March 2012 (1 page)
19 March 2012Termination of appointment of Kevin Flannan O'flanagan as a director on 19 March 2012 (1 page)
19 March 2012Termination of appointment of Kevin Flannan O'flanagan as a director on 19 March 2012 (1 page)
1 December 2011Appointment of Mr Anthony John North as a director on 30 November 2011 (2 pages)
1 December 2011Appointment of Mr Anthony John North as a director on 30 November 2011 (2 pages)
15 September 2011Registered office address changed from 15-25 Artillery Lane 2nd Floor London E1 7LP England on 15 September 2011 (1 page)
15 September 2011Registered office address changed from 15-25 Artillery Lane 2nd Floor London E1 7LP England on 15 September 2011 (1 page)
6 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
6 July 2011Registered office address changed from 2 Victoria Mills Studios 10 Burford Road London E15 2SW United Kingdom on 6 July 2011 (1 page)
6 July 2011Registered office address changed from 2 Victoria Mills Studios 10 Burford Road London E15 2SW United Kingdom on 6 July 2011 (1 page)
6 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
6 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
6 July 2011Registered office address changed from 2 Victoria Mills Studios 10 Burford Road London E15 2SW United Kingdom on 6 July 2011 (1 page)