About

Registered Number: 05795147
Date of Incorporation: 25/04/2006 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/11/2015 (9 years and 5 months ago)
Registered Address: Suite 319-3 32 Threadneedle Street, London, EC2R 8AY

 

Allmoney Ltd was registered on 25 April 2006. This organisation has 7 directors listed as Moseyenkov, Igor, Mnatsakanyan, Avetik, Moseyenkov, Igor, International Corporate Secretariat Limited, Mnatsakanyan, Avetik, Moseyenkov, Igor, Moseyenkov, Igor in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOSEYENKOV, Igor 01 April 2014 - 1
MNATSAKANYAN, Avetik 17 January 2011 28 March 2011 1
MOSEYENKOV, Igor 28 March 2011 26 June 2012 1
MOSEYENKOV, Igor 30 January 2007 08 December 2008 1
Secretary Name Appointed Resigned Total Appointments
MNATSAKANYAN, Avetik 17 January 2011 28 March 2011 1
MOSEYENKOV, Igor 28 March 2011 22 May 2013 1
INTERNATIONAL CORPORATE SECRETARIAT LIMITED 01 November 2010 17 January 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 November 2015
GAZ1 - First notification of strike-off action in London Gazette 28 July 2015
AR01 - Annual Return 02 October 2014
TM01 - Termination of appointment of director 02 October 2014
AP01 - Appointment of director 02 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 14 May 2014
AAMD - Amended Accounts 27 November 2013
DISS40 - Notice of striking-off action discontinued 02 November 2013
AA - Annual Accounts 31 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 22 May 2013
AD01 - Change of registered office address 22 May 2013
TM02 - Termination of appointment of secretary 22 May 2013
CH01 - Change of particulars for director 13 May 2013
AA - Annual Accounts 07 August 2012
AA - Annual Accounts 07 August 2012
AD01 - Change of registered office address 07 August 2012
AP01 - Appointment of director 07 August 2012
TM01 - Termination of appointment of director 07 August 2012
AR01 - Annual Return 07 August 2012
RT01 - Application for administrative restoration to the register 02 August 2012
GAZ2 - Second notification of strike-off action in London Gazette 10 January 2012
GAZ1 - First notification of strike-off action in London Gazette 27 September 2011
AR01 - Annual Return 31 March 2011
AP01 - Appointment of director 28 March 2011
TM01 - Termination of appointment of director 28 March 2011
TM02 - Termination of appointment of secretary 28 March 2011
AP03 - Appointment of secretary 28 March 2011
AR01 - Annual Return 24 January 2011
TM01 - Termination of appointment of director 18 January 2011
AP01 - Appointment of director 18 January 2011
TM01 - Termination of appointment of director 18 January 2011
TM02 - Termination of appointment of secretary 18 January 2011
AP03 - Appointment of secretary 18 January 2011
AD01 - Change of registered office address 18 January 2011
AP04 - Appointment of corporate secretary 02 November 2010
TM02 - Termination of appointment of secretary 02 November 2010
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 25 May 2010
CH04 - Change of particulars for corporate secretary 25 May 2010
TM01 - Termination of appointment of director 05 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 September 2009
RESOLUTIONS - N/A 15 September 2009
123 - Notice of increase in nominal capital 15 September 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 01 May 2009
288c - Notice of change of directors or secretaries or in their particulars 30 April 2009
288a - Notice of appointment of directors or secretaries 09 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
MEM/ARTS - N/A 23 October 2008
CERTNM - Change of name certificate 18 October 2008
363a - Annual Return 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
AA - Annual Accounts 23 January 2008
225 - Change of Accounting Reference Date 10 October 2007
363a - Annual Return 27 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288b - Notice of resignation of directors or secretaries 25 April 2006
NEWINC - New incorporation documents 25 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.