About

Registered Number: 03787166
Date of Incorporation: 10/06/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2017 (6 years and 8 months ago)
Registered Address: 57 William Morris Close, Cowley, Oxford, Oxon, OX4 2JX

 

Having been setup in 1999, Money Matters Properties Ltd has its registered office in Oxford, it's status at Companies House is "Dissolved". The current directors of this organisation are listed as Smitham, Isabel Rose Iliena, Smitham, Rodney John Melvyn Moore, Lappage, Jenifer Ann at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAPPAGE, Jenifer Ann 10 June 1999 01 July 2006 1
Secretary Name Appointed Resigned Total Appointments
SMITHAM, Isabel Rose Iliena 01 July 2006 - 1
SMITHAM, Rodney John Melvyn Moore 10 June 1999 01 October 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 June 2017
DS01 - Striking off application by a company 19 June 2017
AA - Annual Accounts 17 March 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 10 June 2014
CH03 - Change of particulars for secretary 10 June 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 02 June 2012
CH03 - Change of particulars for secretary 02 June 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 07 July 2011
CH03 - Change of particulars for secretary 07 July 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 05 July 2010
TM02 - Termination of appointment of secretary 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 25 March 2010
287 - Change in situation or address of Registered Office 29 July 2009
363a - Annual Return 01 June 2009
287 - Change in situation or address of Registered Office 30 May 2009
288c - Notice of change of directors or secretaries or in their particulars 30 May 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 04 June 2008
AA - Annual Accounts 13 May 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
363a - Annual Return 12 June 2007
AA - Annual Accounts 19 March 2007
363s - Annual Return 07 July 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 02 June 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 01 June 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 21 June 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 02 July 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 15 June 2000
288b - Notice of resignation of directors or secretaries 17 June 1999
288b - Notice of resignation of directors or secretaries 17 June 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
NEWINC - New incorporation documents 10 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.