About

Registered Number: 03854327
Date of Incorporation: 06/10/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 18/11/2014 (9 years and 5 months ago)
Registered Address: Unit 8, Market Weighton Business Centre York Road, Market Weighton, York, YO43 3GL,

 

Money Matters Business Centre Ltd was registered on 06 October 1999 and are based in York. The companies director is listed as Cooper, Abigail Rachel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COOPER, Abigail Rachel 01 December 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 November 2014
AD01 - Change of registered office address 05 September 2014
AA - Annual Accounts 04 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 05 August 2014
DS01 - Striking off application by a company 24 July 2014
AAMD - Amended Accounts 13 November 2013
AAMD - Amended Accounts 13 November 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 28 September 2012
AP03 - Appointment of secretary 09 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 13 September 2011
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 29 September 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288b - Notice of resignation of directors or secretaries 05 December 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 19 September 2008
AA - Annual Accounts 02 June 2008
287 - Change in situation or address of Registered Office 29 April 2008
363a - Annual Return 03 October 2007
CERTNM - Change of name certificate 05 December 2006
363a - Annual Return 05 October 2006
AA - Annual Accounts 27 June 2006
287 - Change in situation or address of Registered Office 31 October 2005
363a - Annual Return 28 October 2005
287 - Change in situation or address of Registered Office 28 October 2005
AA - Annual Accounts 27 June 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 29 April 2004
CERTNM - Change of name certificate 11 November 2003
363s - Annual Return 22 September 2003
CERTNM - Change of name certificate 19 August 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 27 September 2002
AA - Annual Accounts 05 April 2002
363s - Annual Return 12 October 2001
AAMD - Amended Accounts 12 June 2001
AA - Annual Accounts 16 March 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
287 - Change in situation or address of Registered Office 15 December 2000
363s - Annual Return 23 October 2000
287 - Change in situation or address of Registered Office 14 December 1999
395 - Particulars of a mortgage or charge 24 November 1999
225 - Change of Accounting Reference Date 20 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
NEWINC - New incorporation documents 06 October 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 18 November 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.