Company NameLiquid Money Investments Limited
Company StatusDissolved
Company Number08052662
CategoryPrivate Limited Company
Incorporation Date1 May 2012(11 years, 11 months ago)
Dissolution Date11 October 2016 (7 years, 5 months ago)

Business Activity

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

Director

Director NameMr Michael David Nethaniel Moses Jarman
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(same day as company formation)
RoleEquity Trader
Country of ResidenceEngland
Correspondence AddressFlat 7 22 Totteridge Common
London
N20 8NH

Location

Registered Address4 - 7 Chiswell Street
London
EC1Y 4UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

20 at £0.01Aaron Mclean
20.00%
Ordinary
20 at £0.01Clayton Donaldson
20.00%
Ordinary
20 at £0.01Dexter Blackstock
20.00%
Ordinary
20 at £0.01Marvin Elliot
20.00%
Ordinary
10 at £0.01James Blanchett
10.00%
Ordinary
10 at £0.01Michael Jarman
10.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

11 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
3 August 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
3 August 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
3 August 2015Director's details changed for Mr Michael David Nethaniel Moses Jarman on 1 June 2015 (2 pages)
3 August 2015Director's details changed for Mr Michael David Nethaniel Moses Jarman on 1 June 2015 (2 pages)
3 August 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
3 August 2015Director's details changed for Mr Michael David Nethaniel Moses Jarman on 1 June 2015 (2 pages)
3 August 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
3 August 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
9 March 2015Registered office address changed from 2 Devonshire Square London EC2M 4UJ to 4 - 7 Chiswell Street London EC1Y 4UP on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 2 Devonshire Square London EC2M 4UJ to 4 - 7 Chiswell Street London EC1Y 4UP on 9 March 2015 (1 page)
9 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
9 March 2015Registered office address changed from 2 Devonshire Square London EC2M 4UJ to 4 - 7 Chiswell Street London EC1Y 4UP on 9 March 2015 (1 page)
9 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
30 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
30 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
30 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
19 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
19 March 2014Annual return made up to 1 May 2013 with a full list of shareholders (14 pages)
19 March 2014Annual return made up to 1 May 2013 with a full list of shareholders (14 pages)
19 March 2014Annual return made up to 1 May 2013 with a full list of shareholders (14 pages)
19 March 2014Administrative restoration application (3 pages)
19 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
19 March 2014Administrative restoration application (3 pages)
10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
1 May 2012Incorporation (36 pages)
1 May 2012Incorporation (36 pages)