Dissolved
Dissolved 2016-12-13
Company Information for MONEYSPIDER HOLDINGS LIMITED
CHISWICK, LONDON, W4 4PH,
|
Company Registration Number
04953522
Private Limited Company
Dissolved Dissolved 2016-12-13 |
Company Name | ||
---|---|---|
MONEYSPIDER HOLDINGS LIMITED | ||
Legal Registered Office | ||
CHISWICK LONDON W4 4PH Other companies in W4 | ||
Previous Names | ||
|
Company Number | 04953522 | |
---|---|---|
Date formed | 2003-11-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2016-12-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-01-28 20:31:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MONEYSPIDER HOLDINGS LIMITED | 66 ARTHUR ROAD LONDON ENGLAND SW19 7DS | Dissolved | Company formed on the 2017-01-03 |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM PHILIP MAY |
||
MICHAEL ANTHONY AHEARNE |
||
STEPHEN MARK NEWTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP MARK REVELL |
Director | ||
ROBERT KEITH ALLEN |
Director | ||
PETER JON CARPENTER |
Director | ||
MARTYN JOHN BROUGHTON |
Company Secretary | ||
MICHAEL JOHN HAWKINS |
Director | ||
MICHAEL JOHN HAWKINS |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KIRK MINING LIMITED | Company Secretary | 2009-06-08 | CURRENT | 2008-09-05 | Dissolved 2015-02-17 | |
THERAGLASS LIMITED | Company Secretary | 2009-02-09 | CURRENT | 2009-02-09 | Active | |
WATERMELON INVESTMENTS PLC | Company Secretary | 2008-11-03 | CURRENT | 2008-11-03 | Active | |
SHOOTER UK LIMITED | Company Secretary | 2008-09-23 | CURRENT | 2008-09-23 | Dissolved 2018-04-17 | |
PRESTIGE CAPITAL SERVICES LIMITED | Company Secretary | 2008-07-09 | CURRENT | 2007-06-12 | Active | |
AZAPPY LIMITED | Company Secretary | 2008-06-20 | CURRENT | 2008-06-20 | Active - Proposal to Strike off | |
HUMANITAS LIMITED | Company Secretary | 2008-04-24 | CURRENT | 1996-03-28 | Dissolved 2014-06-10 | |
COMPANY CAST LIMITED | Company Secretary | 2008-02-13 | CURRENT | 2008-02-13 | Dissolved 2016-05-31 | |
MONEYSPIDER LIMITED | Company Secretary | 2007-12-31 | CURRENT | 2003-02-24 | Dissolved 2016-12-13 | |
ASCOT MINING PLC | Company Secretary | 2007-11-14 | CURRENT | 2006-11-27 | Dissolved 2015-02-04 | |
ROXBURGH LIMITED | Company Secretary | 2007-04-30 | CURRENT | 2005-07-28 | Active | |
CLEVERTV PRODUCTIONS LIMITED | Company Secretary | 2007-03-28 | CURRENT | 2007-03-28 | Active | |
PENSIEVE INTERNATIONAL PLC | Company Secretary | 2007-03-09 | CURRENT | 2007-03-09 | Dissolved 2016-08-26 | |
BRIDGE BIORESEARCH PLC | Company Secretary | 2007-03-05 | CURRENT | 2007-03-05 | Dissolved 2017-08-24 | |
PENSIEVE BIOSCIENCES LIMITED | Company Secretary | 2006-12-28 | CURRENT | 2006-12-28 | Dissolved 2015-06-09 | |
BRIDGE HALL STOCKBROKERS LIMITED | Company Secretary | 2006-03-14 | CURRENT | 2004-10-29 | Dissolved 2014-05-14 | |
MILLERS ASSOCIATES LIMITED | Company Secretary | 2005-06-22 | CURRENT | 2005-06-22 | Dissolved 2017-03-19 | |
BRIDGE BIORESEARCH INTERNATIONAL LIMITED | Company Secretary | 2004-12-10 | CURRENT | 2004-12-10 | Dissolved 2016-10-12 | |
ONSPORT SERVICES LIMITED | Company Secretary | 2004-09-17 | CURRENT | 2002-05-15 | Active | |
ROBERT WARD & ASSOCIATES LIMITED | Company Secretary | 2003-09-08 | CURRENT | 2003-09-08 | Dissolved 2015-01-02 | |
S P FINANCIAL SERVICES LIMITED | Company Secretary | 2003-07-31 | CURRENT | 2003-05-18 | Dissolved 2015-01-01 | |
S P BELL LIMITED | Company Secretary | 2003-06-04 | CURRENT | 1992-11-27 | Dissolved 2015-01-08 | |
MONEYSPIDER LIMITED | Director | 2003-02-24 | CURRENT | 2003-02-24 | Dissolved 2016-12-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 3261.4 | |
AR01 | 05/11/15 NO CHANGES | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/14 STATEMENT OF CAPITAL;GBP 3261.4 | |
AR01 | 05/11/14 CHANGES | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2014 FROM COURT ONE CHALLENGE ROAD ASHFORD MIDDLESEX TW15 1AX | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 3261.4 | |
AR01 | 05/11/13 BULK LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
SH01 | 19/12/12 STATEMENT OF CAPITAL GBP 3261.40 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AR01 | 05/11/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP REVELL | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLEN | |
SH01 | 12/01/12 STATEMENT OF CAPITAL GBP 2964.91 | |
AR01 | 05/11/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED PHILIP MARK REVELL | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/11/10 FULL LIST | |
SH01 | 05/10/10 STATEMENT OF CAPITAL GBP 2820.99 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CARPENTER | |
AP01 | DIRECTOR APPOINTED ROBERT KEITH ALLEN | |
AR01 | 05/11/09 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
88(2) | AD 17/12/08 GBP SI 5170425@0.000025=129.260625 GBP IC 2380.29885/2509.559475 | |
363a | RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
88(2) | AD 15/07/08 GBP SI 545454@0.000025=13.63635 GBP IC 2366.6625/2380.29885 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2) | AD 30/11/07 GBP SI 106500@0.000025=2.6625 GBP IC 2364/2366.6625 | |
88(2) | CAPITALS NOT ROLLED UP | |
363s | RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
88(2)R | AD 22/05/07--------- £ SI 440000@.000025= 11 £ IC 2089/2100 | |
287 | REGISTERED OFFICE CHANGED ON 01/06/07 FROM: PAVILION VIEW 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1EY | |
88(2)R | AD 30/03/07--------- £ SI 21878800@.000025= 546 £ IC 1163/1709 | |
88(2)R | AD 04/04/07--------- £ SI 15232000@.000025= 380 £ IC 1709/2089 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | S-DIV 23/02/07 | |
123 | NC INC ALREADY ADJUSTED 23/02/07 | |
RES13 | SUB DIVISION 23/02/07 | |
RES04 | £ NC 1500/10000 23/02/ | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED TRUTAL HOLDINGS LIMITED CERTIFICATE ISSUED ON 15/02/07 | |
88(2)R | AD 31/10/06--------- £ SI 7369@.01 | |
363a | RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
88(2)R | AD 04/09/06--------- £ SI 11052@.01=110 £ IC 1000/1110 | |
88(2)R | AD 24/10/05--------- £ SI 5263@.01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 08/02/05 FROM: 88 COLLEGE ROAD HARROW MIDDLESEX HA1 1EA | |
363s | RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES05 | NC DEC ALREADY ADJUSTED 14/06/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04 | |
122 | S-DIV 14/06/04 | |
288a | NEW DIRECTOR APPOINTED | |
122 | NC DEC ALREADY ADJUSTED 14/06/04 | |
RES13 | SHARES S-DIVIDED 14/06/04 | |
RES05 | £ NC 1000000/1500 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies not elsewhere classified
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as MONEYSPIDER HOLDINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |