About

Registered Number: 05281230
Date of Incorporation: 09/11/2004 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 04/08/2016 (8 years and 8 months ago)
Registered Address: White Maund, 44-46 Old Steine, Brighton, East Sussex, BN1 1NH

 

Having been setup in 2004, Money Transfer International (UK) Ltd has its registered office in Brighton, it has a status of "Dissolved". The company has one director listed. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRUGER, Roger Frederick 01 January 2010 29 November 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 August 2016
4.71 - Return of final meeting in members' voluntary winding-up 04 May 2016
4.68 - Liquidator's statement of receipts and payments 08 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 11 November 2014
AD01 - Change of registered office address 17 October 2014
RESOLUTIONS - N/A 16 October 2014
4.70 - N/A 16 October 2014
LIQ MISC RES - N/A 16 October 2014
MR01 - N/A 03 September 2014
MR04 - N/A 03 September 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 09 November 2012
AD04 - Change of location of company records to the registered office 09 November 2012
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 19 July 2011
TM01 - Termination of appointment of director 29 November 2010
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 17 May 2010
AP01 - Appointment of director 06 January 2010
AR01 - Annual Return 12 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 07 October 2008
395 - Particulars of a mortgage or charge 11 February 2008
363a - Annual Return 09 November 2007
288c - Notice of change of directors or secretaries or in their particulars 02 November 2007
AA - Annual Accounts 25 September 2007
363a - Annual Return 17 November 2006
AA - Annual Accounts 17 October 2006
363s - Annual Return 22 November 2005
RESOLUTIONS - N/A 14 October 2005
RESOLUTIONS - N/A 14 October 2005
RESOLUTIONS - N/A 14 October 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2005
123 - Notice of increase in nominal capital 14 October 2005
225 - Change of Accounting Reference Date 29 September 2005
288c - Notice of change of directors or secretaries or in their particulars 14 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2004
225 - Change of Accounting Reference Date 23 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
NEWINC - New incorporation documents 09 November 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 August 2014 Outstanding

N/A

Debenture 31 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.