London
WC2A 1LS
Secretary Name | Ms Janine Bell |
---|---|
Status | Resigned |
Appointed | 18 June 2013(1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 27 January 2022) |
Role | Company Director |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2013(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | moneycorp.com |
---|---|
Email address | [email protected] |
Telephone | 020 75893000 |
Telephone region | London |
Registered Address | 22 Chancery Lane London WC2A 1LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Allied Commercial Exporters LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £252 |
Current Liabilities | £33,553,934 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 March 2015 | Delivered on: 12 March 2015 Persons entitled: Calimax Holdings Corp Classification: A registered charge Particulars: Freehold property at north west house,119-127 marylebone road, london NW1 5PY under registered title no.LN103416. Outstanding |
---|
26 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2022 | Termination of appointment of Alexander Dellal as a director on 8 February 2022 (1 page) |
8 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2022 | Termination of appointment of Janine Bell as a secretary on 27 January 2022 (1 page) |
27 January 2022 | Application to strike the company off the register (1 page) |
29 December 2021 | Accounts for a dormant company made up to 31 March 2021 (11 pages) |
17 June 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
16 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (37 pages) |
16 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
16 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
16 March 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (12 pages) |
19 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
20 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
21 January 2020 | Change of details for Allied Commercial Exporters Limited as a person with significant control on 17 January 2020 (2 pages) |
17 January 2020 | Registered office address changed from Second Floor 22 Cross Keys Close London W1U 2DW to 22 Chancery Lane London WC2A 1LS on 17 January 2020 (1 page) |
24 December 2019 | Accounts for a small company made up to 31 March 2019 (15 pages) |
17 May 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
4 January 2019 | Full accounts made up to 31 March 2018 (16 pages) |
17 May 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (15 pages) |
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
7 June 2016 | Satisfaction of charge 085325560001 in full (4 pages) |
7 June 2016 | Satisfaction of charge 085325560001 in full (4 pages) |
20 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
5 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
29 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Director's details changed for Mr. Alexander Dellal on 29 May 2015 (2 pages) |
29 May 2015 | Director's details changed for Mr. Alexander Dellal on 29 May 2015 (2 pages) |
29 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
12 March 2015 | Registration of charge 085325560001, created on 11 March 2015 (24 pages) |
12 March 2015 | Registration of charge 085325560001, created on 11 March 2015 (24 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
25 July 2014 | Registered office address changed from 7Th Floor 100 Brompton Road London SW3 1ER to Second Floor 22 Cross Keys Close London W1U 2DW on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from 7Th Floor 100 Brompton Road London SW3 1ER to Second Floor 22 Cross Keys Close London W1U 2DW on 25 July 2014 (1 page) |
3 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
2 July 2013 | Appointment of Ms Janine Bell as a secretary (1 page) |
2 July 2013 | Appointment of Ms Janine Bell as a secretary (1 page) |
20 May 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
20 May 2013 | Termination of appointment of Oval Nominees Limited as a director (1 page) |
20 May 2013 | Termination of appointment of Oval Nominees Limited as a director (1 page) |
20 May 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
16 May 2013 | Incorporation (35 pages) |
16 May 2013 | Incorporation (35 pages) |