Company NameMoney Off Media Limited
Company StatusDissolved
Company Number08245465
CategoryPrivate Limited Company
Incorporation Date9 October 2012(11 years, 7 months ago)
Dissolution Date12 May 2015 (8 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMs Daniella Rose Delaney
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2012(same day as company formation)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address21 Hove Avenue
London
E17 7NG
Director NameMr Marc Jonathan Todd
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2012(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address5a Redmore Road
London
W6 0HZ
Secretary NameMs Daniella Rose Delaney
StatusClosed
Appointed09 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address21 Hove Avenue
London
E17 7NG

Location

Registered Address21 Hove Avenue
London
E17 7NG
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardMarkhouse
Built Up AreaGreater London

Shareholders

50 at £1Daniella Rose Delaney
50.00%
Ordinary
50 at £1Lavish Brands LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£617
Cash£183
Current Liabilities£800

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
15 January 2015Application to strike the company off the register (3 pages)
12 December 2014Total exemption small company accounts made up to 30 November 2014 (3 pages)
9 December 2014Registered office address changed from Third Floor 126 - 134 Baker Street London W1U 6UE to 21 Hove Avenue London E17 7NG on 9 December 2014 (1 page)
9 December 2014Registered office address changed from Third Floor 126 - 134 Baker Street London W1U 6UE to 21 Hove Avenue London E17 7NG on 9 December 2014 (1 page)
8 December 2014Previous accounting period shortened from 31 January 2015 to 30 November 2014 (1 page)
30 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
30 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
21 October 2013Accounts made up to 31 January 2013 (2 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders (5 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders (5 pages)
5 July 2013Previous accounting period shortened from 31 October 2013 to 31 January 2013 (1 page)
9 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
9 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)