About

Registered Number: 06648769
Date of Incorporation: 16/07/2008 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (6 years ago)
Registered Address: New Devonshire House, Devonshire Street, Keighley, West Yorkshire, BD21 2AU

 

Based in Keighley, West Yorkshire, Moneylogic Uk Brand Partners Ltd was founded on 16 July 2008, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the Moneylogic Uk Brand Partners Ltd. The companies director is Johnson, Daniel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JOHNSON, Daniel 16 July 2008 20 November 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 January 2018
DS01 - Striking off application by a company 04 January 2018
CS01 - N/A 26 July 2017
AA - Annual Accounts 09 February 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 16 July 2015
AD01 - Change of registered office address 24 February 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 23 July 2013
TM01 - Termination of appointment of director 17 May 2013
AP01 - Appointment of director 17 May 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 01 February 2011
AD01 - Change of registered office address 29 September 2010
AD01 - Change of registered office address 27 September 2010
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 29 March 2010
AA01 - Change of accounting reference date 29 March 2010
AP01 - Appointment of director 29 March 2010
TM01 - Termination of appointment of director 29 March 2010
RESOLUTIONS - N/A 18 December 2009
AP01 - Appointment of director 18 December 2009
TM01 - Termination of appointment of director 18 December 2009
363a - Annual Return 11 August 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
MEM/ARTS - N/A 13 January 2009
CERTNM - Change of name certificate 08 January 2009
288a - Notice of appointment of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
NEWINC - New incorporation documents 16 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.