Watford
WD17 1JJ
Director Name | Miss Denise Samantha Lee Moran |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Clarendon Road Watford Hertfordshire WD17 1SZ |
Secretary Name | Mr Teck Yong Cheong |
---|---|
Status | Resigned |
Appointed | 09 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Clarendon Road Watford Hertfordshire WD17 1SZ |
Director Name | Mr Teck Yong Cheong |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 15 October 2013(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 January 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 45 Clarendon Road Watford Hertfordshire WD17 1SZ |
Secretary Name | Mr John George Dunne |
---|---|
Status | Resigned |
Appointed | 30 January 2015(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 January 2020) |
Role | Company Director |
Correspondence Address | Thurlby Comprigney Hill Truro Cornwall TR1 3EF |
Website | https://www.zagzig.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01923 636943 |
Telephone region | Watford |
Registered Address | 30 Clarendon Road Watford WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Money Debt & Credit LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£222,366 |
Cash | £337 |
Current Liabilities | £246,467 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
21 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
---|---|
8 June 2020 | Cessation of Money Debt and Credit Ltd as a person with significant control on 31 March 2020 (1 page) |
5 June 2020 | Notification of Socialicity Group Ltd as a person with significant control on 31 March 2020 (2 pages) |
29 January 2020 | Termination of appointment of John George Dunne as a secretary on 16 January 2020 (1 page) |
2 December 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
20 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
1 April 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
24 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
17 April 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
25 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
9 January 2017 | Full accounts made up to 30 June 2016 (14 pages) |
9 January 2017 | Full accounts made up to 30 June 2016 (14 pages) |
29 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
3 August 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
3 August 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
11 May 2016 | Resolutions
|
11 May 2016 | Resolutions
|
8 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
2 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 May 2015 | Director's details changed for Mr Simon David Johnson on 1 May 2015 (3 pages) |
21 May 2015 | Registered office address changed from 30 Clarendon Road Watford WD17 1JJ England to 30 Clarendon Road Watford WD17 1JJ on 21 May 2015 (2 pages) |
21 May 2015 | Director's details changed for Mr Simon David Johnson on 1 May 2015 (3 pages) |
21 May 2015 | Director's details changed for Mr Simon David Johnson on 1 May 2015 (3 pages) |
21 May 2015 | Registered office address changed from 30 Clarendon Road Watford WD17 1JJ England to 30 Clarendon Road Watford WD17 1JJ on 21 May 2015 (2 pages) |
19 May 2015 | Registered office address changed from 45 Clarendon Road Watford Hertfordshire WD17 1SZ to 30 Clarendon Road Watford WD17 1JJ on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from 45 Clarendon Road Watford Hertfordshire WD17 1SZ to 30 Clarendon Road Watford WD17 1JJ on 19 May 2015 (1 page) |
26 February 2015 | Termination of appointment of Denise Samantha Lee Moran as a director on 26 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Denise Samantha Lee Moran as a director on 26 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Teck Yong Cheong as a director on 30 January 2015 (1 page) |
5 February 2015 | Termination of appointment of Teck Yong Cheong as a director on 30 January 2015 (1 page) |
5 February 2015 | Termination of appointment of Teck Yong Cheong as a secretary on 30 January 2015 (1 page) |
5 February 2015 | Termination of appointment of Teck Yong Cheong as a secretary on 30 January 2015 (1 page) |
5 February 2015 | Appointment of Mr John George Dunne as a secretary on 30 January 2015 (2 pages) |
5 February 2015 | Appointment of Mr John George Dunne as a secretary on 30 January 2015 (2 pages) |
30 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Registered office address changed from 54 Clarendon Road Watford Hertfordshire WD17 1DU England to 45 Clarendon Road Watford Hertfordshire WD17 1SZ on 30 September 2014 (1 page) |
30 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Registered office address changed from 54 Clarendon Road Watford Hertfordshire WD17 1DU England to 45 Clarendon Road Watford Hertfordshire WD17 1SZ on 30 September 2014 (1 page) |
1 July 2014 | Registered office address changed from 5Th Floor, 15 Quay Street Manchester M60 9FD England on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 5Th Floor, 15 Quay Street Manchester M60 9FD England on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 5Th Floor, 15 Quay Street Manchester M60 9FD England on 1 July 2014 (1 page) |
2 May 2014 | Registered office address changed from 45 Clarendon Road Watford WD17 1SZ England on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from 45 Clarendon Road Watford WD17 1SZ England on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from 45 Clarendon Road Watford WD17 1SZ England on 2 May 2014 (1 page) |
14 January 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
14 January 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
15 October 2013 | Appointment of Mr Teck Yong Cheong as a director (2 pages) |
15 October 2013 | Appointment of Mr Teck Yong Cheong as a director (2 pages) |
4 October 2013 | Director's details changed for Ms Denise Samantha Lee Moran on 21 September 2013 (2 pages) |
4 October 2013 | Director's details changed for Ms Denise Samantha Lee Moran on 21 September 2013 (2 pages) |
9 September 2013 | Incorporation Statement of capital on 2013-09-09
|
9 September 2013 | Incorporation Statement of capital on 2013-09-09
|