About

Registered Number: 05951422
Date of Incorporation: 29/09/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2015 (9 years ago)
Registered Address: 30 Clarendon Road, Watford, Herts, WD17 1JJ,

 

Money Debt & Credit (Financial Services) Ltd was setup in 2006. We do not know the number of employees at the company. Dunne, John George, Cheong, Teck Yong are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DUNNE, John George 30 January 2015 - 1
CHEONG, Teck Yong 29 October 2009 30 January 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 June 2015
AD01 - Change of registered office address 12 May 2015
TM01 - Termination of appointment of director 26 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 February 2015
DS01 - Striking off application by a company 13 February 2015
TM02 - Termination of appointment of secretary 05 February 2015
AP03 - Appointment of secretary 05 February 2015
TM01 - Termination of appointment of director 05 February 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 05 July 2011
TM01 - Termination of appointment of director 09 December 2010
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 05 August 2010
AUD - Auditor's letter of resignation 27 April 2010
AP01 - Appointment of director 22 April 2010
AP01 - Appointment of director 22 April 2010
TM01 - Termination of appointment of director 12 December 2009
AR01 - Annual Return 20 November 2009
TM01 - Termination of appointment of director 10 November 2009
TM02 - Termination of appointment of secretary 09 November 2009
AP03 - Appointment of secretary 09 November 2009
AP01 - Appointment of director 09 November 2009
AA - Annual Accounts 05 November 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 10 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2007
225 - Change of Accounting Reference Date 23 January 2007
287 - Change in situation or address of Registered Office 15 December 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
NEWINC - New incorporation documents 29 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.