Company NameMove Your Money UK Cic
Company StatusDissolved
Company Number07895861
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 January 2012(12 years, 3 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)
Previous NameMove Your Money UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDanielle Paffard
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2012(same day as company formation)
RoleCampaigner
Country of ResidenceUnited Kingdom
Correspondence Address3 Beckhaven House
Gilbert Road
London
SE11 4NL
Director NameSusan Anne Poulter
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2013(1 year after company formation)
Appointment Duration4 years, 1 month (closed 07 February 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 45 Moorfields
Moorgate
London
EC2Y 9AE
Director NameMiss Marloes Elizabeth Nicholls
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2014(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 07 February 2017)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address8 Farley Road
Leicester
LE2 3LD
Director NameMr Fionn Nicholas Travers-Smith
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2015(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 07 February 2017)
RoleCampaigner
Country of ResidenceEngland
Correspondence Address16 Ravenscourt Square Ravenscourt Square
London
W6 0TW
Director NameMiss Marloes Elizabeth Nicholls
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(same day as company formation)
RoleCampaigner
Country of ResidenceUnited Kingdom
Correspondence Address8 Farley Road
Leicester
Leicestershire
LE2 3LD
Director NameMr Louis Alfred Brooke
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(same day as company formation)
RoleCommunity Finance
Country of ResidenceUnited Kingdom
Correspondence AddressThe Master Shipwrights House Watergate Street
London
SE8 3JF
Director NameClare Alison Payne
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressKean House 6 Kean Street
London
WC2B 4AS
Director NameMr Bruce Michael Davis
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 23 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThreshold And Union House 65-69 Shepherds Bush Gre
London
W12 8TX
Director NameMs Julia Siobhan Groves
Date of BirthMay 1970 (Born 54 years ago)
NationalityIrish,British
StatusResigned
Appointed09 January 2013(1 year after company formation)
Appointment Duration2 years (resigned 28 January 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Hub New Zealand House 80 Haymarket
London
SW1Y 4TE
Director NameMs Pippa Tania Palmer
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(3 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 March 2015)
RoleManaging Director (Retired)
Country of ResidenceUnited Kingdom
Correspondence Address13 Emmanuel Road
Cambridge
CB1 1JW

Contact

Websitemoveyourmoney.org.uk
Email address[email protected]

Location

Registered Address212 Davina House 137-149 Goswell Road
London
EC1V 7ET
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£69,755
Gross Profit-£17,333
Net Worth£876
Cash£963
Current Liabilities£87

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Next Accounts Due31 October 2017 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2016Voluntary strike-off action has been suspended (1 page)
14 December 2016Voluntary strike-off action has been suspended (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016Total exemption full accounts made up to 31 January 2016 (13 pages)
15 November 2016Total exemption full accounts made up to 31 January 2016 (13 pages)
11 November 2016Application to strike the company off the register (3 pages)
11 November 2016Application to strike the company off the register (3 pages)
23 February 2016Annual return made up to 3 January 2016 no member list (5 pages)
23 February 2016Annual return made up to 3 January 2016 no member list (5 pages)
16 February 2016Amended total exemption full accounts made up to 31 January 2015 (9 pages)
16 February 2016Amended total exemption full accounts made up to 31 January 2014 (9 pages)
16 February 2016Amended total exemption full accounts made up to 31 January 2015 (9 pages)
16 February 2016Amended total exemption full accounts made up to 31 January 2014 (9 pages)
16 February 2016Amended total exemption full accounts made up to 31 January 2013 (9 pages)
16 February 2016Amended total exemption full accounts made up to 31 January 2013 (9 pages)
22 December 2015Total exemption full accounts made up to 31 January 2015 (12 pages)
22 December 2015Total exemption full accounts made up to 31 January 2015 (12 pages)
7 December 2015Registered office address changed from Flat 3, Beckhaven House 68 Gilbert Road London SE11 4NL to 212 Davina House 137-149 Goswell Road London EC1V 7ET on 7 December 2015 (1 page)
7 December 2015Registered office address changed from Flat 3, Beckhaven House 68 Gilbert Road London SE11 4NL to 212 Davina House 137-149 Goswell Road London EC1V 7ET on 7 December 2015 (1 page)
7 December 2015Registered office address changed from Flat 3, Beckhaven House 68 Gilbert Road London SE11 4NL to 212 Davina House 137-149 Goswell Road London EC1V 7ET on 7 December 2015 (1 page)
22 April 2015Termination of appointment of Bruce Michael Davis as a director on 23 March 2015 (1 page)
22 April 2015Termination of appointment of Pippa Tania Palmer as a director on 24 March 2015 (1 page)
22 April 2015Termination of appointment of Pippa Tania Palmer as a director on 24 March 2015 (1 page)
22 April 2015Appointment of Mr Fionn Nicholas Travers-Smith as a director on 22 April 2015 (2 pages)
22 April 2015Appointment of Mr Fionn Nicholas Travers-Smith as a director on 22 April 2015 (2 pages)
22 April 2015Termination of appointment of Bruce Michael Davis as a director on 23 March 2015 (1 page)
29 January 2015Appointment of Ms Pippa Tania Palmer as a director on 28 January 2015 (2 pages)
29 January 2015Annual return made up to 3 January 2015 no member list (6 pages)
29 January 2015Appointment of Ms Pippa Tania Palmer as a director on 28 January 2015 (2 pages)
29 January 2015Termination of appointment of Julia Siobhan Groves as a director on 28 January 2015 (1 page)
29 January 2015Termination of appointment of Julia Siobhan Groves as a director on 28 January 2015 (1 page)
29 January 2015Annual return made up to 3 January 2015 no member list (6 pages)
29 January 2015Annual return made up to 3 January 2015 no member list (6 pages)
28 January 2015Appointment of Miss Marloes Elizabeth Nicholls as a director on 2 December 2014 (2 pages)
28 January 2015Appointment of Miss Marloes Elizabeth Nicholls as a director on 2 December 2014 (2 pages)
28 January 2015Appointment of Miss Marloes Elizabeth Nicholls as a director on 2 December 2014 (2 pages)
28 January 2015Termination of appointment of Julia Siobhan Groves as a director on 28 January 2015 (1 page)
28 January 2015Termination of appointment of Julia Siobhan Groves as a director on 28 January 2015 (1 page)
5 January 2015Total exemption full accounts made up to 31 January 2014 (25 pages)
5 January 2015Total exemption full accounts made up to 31 January 2014 (25 pages)
9 December 2014Termination of appointment of Louis Alfred Brooke as a director on 3 November 2014 (1 page)
9 December 2014Termination of appointment of Louis Alfred Brooke as a director on 3 November 2014 (1 page)
9 December 2014Termination of appointment of Louis Alfred Brooke as a director on 3 November 2014 (1 page)
9 December 2014Termination of appointment of Louis Alfred Brooke as a director on 3 November 2014 (1 page)
9 December 2014Termination of appointment of Louis Alfred Brooke as a director on 3 November 2014 (1 page)
9 December 2014Termination of appointment of Louis Alfred Brooke as a director on 3 November 2014 (1 page)
30 September 2014Registered office address changed from Flat 2 William Channing House 61 Canrobert Street London E2 0BN to Flat 3, Beckhaven House 68 Gilbert Road London SE11 4NL on 30 September 2014 (1 page)
30 September 2014Registered office address changed from Flat 2 William Channing House 61 Canrobert Street London E2 0BN to Flat 3, Beckhaven House 68 Gilbert Road London SE11 4NL on 30 September 2014 (1 page)
9 May 2014Termination of appointment of Clare Payne as a director (1 page)
9 May 2014Termination of appointment of Clare Payne as a director (1 page)
9 May 2014Termination of appointment of Clare Payne as a director (1 page)
9 May 2014Termination of appointment of Clare Payne as a director (1 page)
9 January 2014Annual return made up to 3 January 2014 no member list (7 pages)
9 January 2014Annual return made up to 3 January 2014 no member list (7 pages)
9 January 2014Annual return made up to 3 January 2014 no member list (7 pages)
8 January 2014Director's details changed for Danielle Paffard on 1 January 2014 (2 pages)
8 January 2014Termination of appointment of Marloes Nicholls as a director (1 page)
8 January 2014Director's details changed for Danielle Paffard on 1 January 2014 (2 pages)
8 January 2014Termination of appointment of Marloes Nicholls as a director (1 page)
8 January 2014Director's details changed for Danielle Paffard on 1 January 2014 (2 pages)
20 November 2013Total exemption full accounts made up to 31 January 2013 (28 pages)
20 November 2013Total exemption full accounts made up to 31 January 2013 (28 pages)
9 October 2013Registered office address changed from 52 Cannon Street Road Shadwell London E1 0BH United Kingdom on 9 October 2013 (2 pages)
9 October 2013Registered office address changed from 52 Cannon Street Road Shadwell London E1 0BH United Kingdom on 9 October 2013 (2 pages)
9 October 2013Registered office address changed from 52 Cannon Street Road Shadwell London E1 0BH United Kingdom on 9 October 2013 (2 pages)
29 July 2013Appointment of Clare Alison Payne as a director (3 pages)
29 July 2013Appointment of Clare Alison Payne as a director (3 pages)
29 April 2013Appointment of Ms Julia Siobhan Groves as a director (3 pages)
29 April 2013Appointment of Ms Julia Siobhan Groves as a director (3 pages)
29 April 2013Appointment of Mr Bruce Michael Davis as a director (3 pages)
29 April 2013Appointment of Mr Bruce Michael Davis as a director (3 pages)
12 April 2013Appointment of Susan Poulter as a director (3 pages)
12 April 2013Appointment of Susan Poulter as a director (3 pages)
11 February 2013Annual return made up to 3 January 2013 no member list (4 pages)
11 February 2013Annual return made up to 3 January 2013 no member list (4 pages)
11 February 2013Annual return made up to 3 January 2013 no member list (4 pages)
18 October 2012Change of name notice (2 pages)
18 October 2012Change of name notice (2 pages)
18 October 2012Company name changed move your money uk LIMITED\certificate issued on 18/10/12
  • RES15 ‐ Change company name resolution on 2012-09-03
(27 pages)
18 October 2012Company name changed move your money uk LIMITED\certificate issued on 18/10/12
  • RES15 ‐ Change company name resolution on 2012-09-03
(27 pages)
3 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
3 January 2012Appointment of Danielle Paffard as a director (2 pages)
3 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
3 January 2012Appointment of Danielle Paffard as a director (2 pages)
3 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)