SURE MONEY LIMITED

Register to unlock more data on OkredoRegister

SURE MONEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03716625

Incorporation date

21/02/1999

Size

Full

Contacts

Registered address

Registered address

5 Bassett Wood Drive, Southampton SO16 3PTCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1999)
dot icon27/09/2019
Final Gazette dissolved following liquidation
dot icon27/06/2019
Return of final meeting in a creditors' voluntary winding up
dot icon24/06/2019
Liquidators' statement of receipts and payments to 2019-04-25
dot icon12/06/2018
Liquidators' statement of receipts and payments to 2018-04-25
dot icon29/05/2017
Liquidators' statement of receipts and payments to 2017-04-25
dot icon24/05/2016
Liquidators' statement of receipts and payments to 2016-04-25
dot icon22/10/2015
Registered office address changed from 3 Acorn Business Centre Northarbour Road Portsmouth Hampshire PO6 3th to 5 Bassett Wood Drive Southampton SO16 3PT on 2015-10-23
dot icon19/05/2015
Liquidators' statement of receipts and payments to 2015-04-25
dot icon20/05/2014
Liquidators' statement of receipts and payments to 2014-04-25
dot icon06/05/2013
Liquidators' statement of receipts and payments to 2013-04-25
dot icon29/04/2012
Statement of affairs with form 4.19
dot icon29/04/2012
Appointment of a voluntary liquidator
dot icon29/04/2012
Resolutions
dot icon04/03/2012
Registered office address changed from One Globeside Fieldhouse Lane Marlow Buckinghamshire SL7 1HZ on 2012-03-05
dot icon22/02/2012
Auditor's resignation
dot icon22/02/2012
Termination of appointment of Nicola Chard as a secretary
dot icon22/02/2012
Termination of appointment of Anthony Keeble as a director
dot icon22/02/2012
Termination of appointment of Mark Abbott as a director
dot icon22/02/2012
Termination of appointment of Andrew Townsend as a director
dot icon22/02/2012
Appointment of Adrian David Symondson as a director
dot icon22/02/2012
Appointment of Mr Nicholas Paul Clark as a director
dot icon17/08/2011
Full accounts made up to 2010-12-31
dot icon25/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon30/12/2010
Voluntary strike-off action has been suspended
dot icon06/12/2010
First Gazette notice for voluntary strike-off
dot icon21/11/2010
Application to strike the company off the register
dot icon27/06/2010
Certificate of change of name
dot icon27/06/2010
Change of name notice
dot icon07/06/2010
Full accounts made up to 2009-12-31
dot icon13/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon23/11/2009
Termination of appointment of Adrian Symondson as a director
dot icon27/09/2009
Full accounts made up to 2008-12-31
dot icon01/09/2009
Ad 28/08/09-28/08/09\gbp si 144000@1=144000\gbp ic 451000/595000\
dot icon01/09/2009
Director appointed anthony john keeble
dot icon01/09/2009
Gbp nc 500000/750000\28/08/09
dot icon04/08/2009
Appointment terminated director steven barry
dot icon17/03/2009
Return made up to 22/02/09; full list of members
dot icon28/01/2009
Secretary's change of particulars / nicola chard / 29/01/2009
dot icon28/01/2009
Director's change of particulars / andrew townsend / 29/01/2009
dot icon16/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/10/2008
Director appointed steven barry
dot icon05/05/2008
Full accounts made up to 2007-12-31
dot icon25/03/2008
Return made up to 22/02/08; full list of members
dot icon13/03/2008
Ad 19/12/07\gbp si 150000@1=150000\gbp ic 301000/451000\
dot icon12/03/2008
Ad 31/01/08\gbp si 200000@1=200000\gbp ic 101000/301000\
dot icon10/03/2008
Appointment terminated secretary adrian symondson
dot icon03/02/2008
Director resigned
dot icon15/11/2007
Ad 31/10/07--------- £ si 100000@1=100000 £ ic 1000/101000
dot icon15/11/2007
Nc inc already adjusted 31/10/07
dot icon15/11/2007
Resolutions
dot icon15/11/2007
Resolutions
dot icon08/05/2007
Director resigned
dot icon08/05/2007
Registered office changed on 09/05/07 from: 1621/1623 parkway whiteley fareham hampshire PO15 7AH
dot icon08/05/2007
New director appointed
dot icon08/05/2007
New director appointed
dot icon08/05/2007
New secretary appointed
dot icon18/03/2007
Return made up to 22/02/07; full list of members
dot icon12/03/2007
Accounts for a medium company made up to 2006-12-31
dot icon07/03/2007
Accounting reference date shortened from 30/04/07 to 31/12/06
dot icon05/03/2007
Accounts for a medium company made up to 2006-04-30
dot icon21/09/2006
Accounting reference date shortened from 30/09/06 to 30/04/06
dot icon30/07/2006
Accounts for a small company made up to 2005-09-30
dot icon20/06/2006
Secretary's particulars changed;director's particulars changed
dot icon24/04/2006
Secretary's particulars changed;director's particulars changed
dot icon05/04/2006
Return made up to 22/02/06; full list of members
dot icon15/09/2005
Accounting reference date extended from 31/03/05 to 30/09/05
dot icon19/08/2005
Particulars of mortgage/charge
dot icon13/06/2005
Return made up to 22/02/05; full list of members
dot icon13/12/2004
Accounts for a small company made up to 2004-03-31
dot icon30/06/2004
Resolutions
dot icon30/06/2004
Nc inc already adjusted 01/01/04
dot icon30/06/2004
Resolutions
dot icon16/06/2004
Return made up to 22/02/04; full list of members
dot icon19/04/2004
New director appointed
dot icon28/11/2003
Accounts for a small company made up to 2003-03-31
dot icon13/10/2003
Certificate of change of name
dot icon10/03/2003
Return made up to 22/02/03; full list of members
dot icon30/09/2002
Accounts for a small company made up to 2002-03-31
dot icon03/03/2002
Return made up to 22/02/02; full list of members
dot icon03/10/2001
Accounts for a small company made up to 2001-03-31
dot icon08/03/2001
Return made up to 22/02/01; full list of members
dot icon28/01/2001
Auditor's resignation
dot icon20/12/2000
Full accounts made up to 2000-03-31
dot icon09/03/2000
Return made up to 22/02/00; full list of members
dot icon14/12/1999
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon25/05/1999
Registered office changed on 26/05/99 from: wessex house upper market street eastleigh southampton hampshire SO50 9FD
dot icon16/03/1999
New director appointed
dot icon16/03/1999
Ad 08/03/99--------- £ si 998@1=998 £ ic 2/1000
dot icon21/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Townsend, Andrew Christopher, Mr.
Director
12/04/2007 - 16/02/2012
11
Barry, Steven
Director
07/10/2008 - 31/07/2009
5
Abbott, Mark Darryll
Director
12/04/2007 - 16/02/2012
12
Jones, Martin Keith
Director
29/03/2004 - 12/04/2007
2
Clark, Nicholas Paul
Director
22/02/1999 - 31/01/2008
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SURE MONEY LIMITED

SURE MONEY LIMITED is an(a) Dissolved company incorporated on 21/02/1999 with the registered office located at 5 Bassett Wood Drive, Southampton SO16 3PT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SURE MONEY LIMITED?

toggle

SURE MONEY LIMITED is currently Dissolved. It was registered on 21/02/1999 and dissolved on 27/09/2019.

Where is SURE MONEY LIMITED located?

toggle

SURE MONEY LIMITED is registered at 5 Bassett Wood Drive, Southampton SO16 3PT.

What does SURE MONEY LIMITED do?

toggle

SURE MONEY LIMITED operates in the Other monetary intermediation (65.12 - SIC 2003) sector.

What is the latest filing for SURE MONEY LIMITED?

toggle

The latest filing was on 27/09/2019: Final Gazette dissolved following liquidation.