About

Registered Number: 05733686
Date of Incorporation: 07/03/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 4 months ago)
Registered Address: Commerce House 2nd Floor, 6 London Street, London, W2 1HR

 

Having been setup in 2006, Money Cash Worldwide Ltd have registered office in London. The companies directors are listed as Kone, Nanga, E. Williams & Co, Bayoi Yinda, Emmanuel Gaston, Buchalet, Carl, Deumessi, Carlo William, Kone, Nanga, Lameni, Michel, Leygreh Zaro, Jean Jacques, Niba Bakebeck, Terence. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KONE, Nanga 11 January 2013 - 1
BAYOI YINDA, Emmanuel Gaston 07 March 2007 22 June 2009 1
BUCHALET, Carl 12 March 2012 07 January 2013 1
DEUMESSI, Carlo William 22 June 2009 12 March 2012 1
KONE, Nanga 22 June 2009 12 March 2012 1
LAMENI, Michel 14 October 2008 22 June 2009 1
LEYGREH ZARO, Jean Jacques 07 March 2006 15 May 2007 1
NIBA BAKEBECK, Terence 07 March 2006 12 March 2012 1
Secretary Name Appointed Resigned Total Appointments
E. WILLIAMS & CO 22 June 2009 12 March 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 November 2018
DISS16(SOAS) - N/A 16 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 18 August 2015
DISS16(SOAS) - N/A 05 February 2015
GAZ1 - First notification of strike-off action in London Gazette 02 December 2014
DISS16(SOAS) - N/A 13 May 2014
TM02 - Termination of appointment of secretary 01 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AA - Annual Accounts 29 March 2013
AR01 - Annual Return 13 March 2013
AP01 - Appointment of director 13 March 2013
TM01 - Termination of appointment of director 12 March 2013
AR01 - Annual Return 16 March 2012
TM02 - Termination of appointment of secretary 16 March 2012
AP04 - Appointment of corporate secretary 16 March 2012
TM01 - Termination of appointment of director 16 March 2012
TM01 - Termination of appointment of director 16 March 2012
AP01 - Appointment of director 16 March 2012
TM01 - Termination of appointment of director 16 March 2012
AD01 - Change of registered office address 12 March 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 15 February 2010
RESOLUTIONS - N/A 28 January 2010
TM02 - Termination of appointment of secretary 22 October 2009
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
288a - Notice of appointment of directors or secretaries 10 August 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 02 February 2009
AA - Annual Accounts 21 January 2009
288a - Notice of appointment of directors or secretaries 11 November 2008
287 - Change in situation or address of Registered Office 11 November 2008
363a - Annual Return 14 October 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
395 - Particulars of a mortgage or charge 04 March 2008
363a - Annual Return 20 August 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
288b - Notice of resignation of directors or secretaries 07 June 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
NEWINC - New incorporation documents 07 March 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.