MONEYLINE LIMITED
LONDON

Hellopages » Greater London » Greenwich » SE10 0GD

Company number 04135599
Status Active
Incorporation Date 4 January 2001
Company Type Private Limited Company
Address UNIT 1 MILLENIUM CINEMA DEVELOPMENT BUGSBY'S WAY, GREENWICH, LONDON, SE10 0GD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 150 . The most likely internet sites of MONEYLINE LIMITED are www.moneyline.co.uk, and www.moneyline.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Beckenham Hill Rail Station is 4.8 miles; to Barbican Rail Station is 5 miles; to Bickley Rail Station is 6.5 miles; to Bowes Park Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moneyline Limited is a Private Limited Company. The company registration number is 04135599. Moneyline Limited has been working since 04 January 2001. The present status of the company is Active. The registered address of Moneyline Limited is Unit 1 Millenium Cinema Development Bugsby S Way Greenwich London Se10 0gd. The company`s financial liabilities are £148.06k. It is £-2.23k against last year. The cash in hand is £0.49k. It is £0.3k against last year. And the total assets are £65.83k, which is £5.48k against last year. CORNISH, Helen Frances is a Secretary of the company. CORNISH, Helen Frances is a Director of the company. FAY, Tat Wenh is a Director of the company. KUNG, Xue Mei is a Director of the company. Secretary LIU, Sun Yiu has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director HA, Sanly Mei Kuen has been resigned. Director TAM, Alan has been resigned. Director YUEN, David has been resigned. Director YUEN, David has been resigned. Director ZENG, Zhimin has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


moneyline Key Finiance

LIABILITIES £148.06k
-2%
CASH £0.49k
+162%
TOTAL ASSETS £65.83k
+9%
All Financial Figures

Current Directors

Secretary
CORNISH, Helen Frances
Appointed Date: 02 May 2001

Director
CORNISH, Helen Frances
Appointed Date: 18 December 2009
55 years old

Director
FAY, Tat Wenh
Appointed Date: 18 December 2009
51 years old

Director
KUNG, Xue Mei
Appointed Date: 18 December 2009
51 years old

Resigned Directors

Secretary
LIU, Sun Yiu
Resigned: 02 May 2001
Appointed Date: 01 February 2001

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 31 January 2001
Appointed Date: 04 January 2001

Director
HA, Sanly Mei Kuen
Resigned: 03 August 2001
Appointed Date: 02 May 2001
67 years old

Director
TAM, Alan
Resigned: 01 May 2002
Appointed Date: 03 August 2001
67 years old

Director
YUEN, David
Resigned: 01 May 2002
Appointed Date: 27 November 2001
68 years old

Director
YUEN, David
Resigned: 02 May 2001
Appointed Date: 01 February 2001
68 years old

Director
ZENG, Zhimin
Resigned: 18 December 2009
Appointed Date: 27 November 2001
63 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 31 January 2001
Appointed Date: 04 January 2001

MONEYLINE LIMITED Events

28 Mar 2017
First Gazette notice for compulsory strike-off
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
19 Feb 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 150

31 Oct 2015
Total exemption small company accounts made up to 31 January 2015
24 Feb 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 150

...
... and 55 more events
09 Feb 2001
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

07 Feb 2001
Director resigned
07 Feb 2001
Secretary resigned
07 Feb 2001
Registered office changed on 07/02/01 from: the studio st nicholas close, elstree borehamwood hertfordshire WD6 3EW
04 Jan 2001
Incorporation

MONEYLINE LIMITED Charges

11 September 2001
Legal charge
Delivered: 15 September 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1 millenium cinema bugsbys way greenwich london…
11 September 2001
Debenture
Delivered: 13 September 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 April 2001
Deed relating to rent deposit of even date
Delivered: 19 April 2001
Status: Outstanding
Persons entitled: Parkridge Development (Greenwich) Limited
Description: The deposit fund (at present £141,334.87) being the balance…