Company NameDinero Limited
Company StatusDissolved
Company Number04481191
CategoryPrivate Limited Company
Incorporation Date9 July 2002(21 years, 10 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameAnne-Marie Gebbie
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2002(same day as company formation)
RoleRetail Shop Proprietor
Country of ResidenceEngland
Correspondence Address76 Muston Road
Filey
North Yorkshire
YO14 0AN
Secretary NameAnne-Marie Gebbie
NationalityBritish
StatusClosed
Appointed09 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Muston Road
Filey
North Yorkshire
YO14 0AN
Director NameMr Peter Stewart Gebbie
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2003(11 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (closed 22 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Muston Road
Filey
North Yorkshire
YO14 0AN
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address8a Pavilion Square
Scarborough
YO11 2JT
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough

Financials

Year2014
Net Worth-£223,902
Current Liabilities£224,340

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
24 November 2010Registered office address changed from 17 York Place Scarborough North Yorkshire YO11 2NP on 24 November 2010 (2 pages)
24 November 2010Application to strike the company off the register (3 pages)
24 November 2010Registered office address changed from 17 York Place Scarborough North Yorkshire YO11 2NP on 24 November 2010 (2 pages)
24 November 2010Application to strike the company off the register (3 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 August 2010Register inspection address has been changed (1 page)
19 August 2010Annual return made up to 9 July 2010 with a full list of shareholders
Statement of capital on 2010-08-19
  • GBP 100
(5 pages)
19 August 2010Register inspection address has been changed (1 page)
19 August 2010Annual return made up to 9 July 2010 with a full list of shareholders
Statement of capital on 2010-08-19
  • GBP 100
(5 pages)
19 August 2010Annual return made up to 9 July 2010 with a full list of shareholders
Statement of capital on 2010-08-19
  • GBP 100
(5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 August 2009Return made up to 09/07/09; full list of members (4 pages)
4 August 2009Return made up to 09/07/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 July 2008Return made up to 09/07/08; full list of members (4 pages)
29 July 2008Return made up to 09/07/08; full list of members (4 pages)
17 July 2008Registered office changed on 17/07/2008 from alb house 4 brighton road horsham west sussex RH13 5BA (1 page)
17 July 2008Registered office changed on 17/07/2008 from alb house 4 brighton road horsham west sussex RH13 5BA (1 page)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 July 2007Return made up to 09/07/07; full list of members (2 pages)
25 July 2007Return made up to 09/07/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 September 2006Registered office changed on 22/09/06 from: alb house, 4, brighton road horsham west sussex RH13 5BA (1 page)
22 September 2006Registered office changed on 22/09/06 from: alb house, 4, brighton road horsham west sussex RH13 5BA (1 page)
25 August 2006Registered office changed on 25/08/06 from: 21 belle vue street filey north yorkshire YO14 9HU (1 page)
25 August 2006Return made up to 09/07/06; full list of members (2 pages)
25 August 2006Registered office changed on 25/08/06 from: 21 belle vue street filey north yorkshire YO14 9HU (1 page)
25 August 2006Return made up to 09/07/06; full list of members (2 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 July 2005Return made up to 09/07/05; full list of members (7 pages)
21 July 2005Return made up to 09/07/05; full list of members (7 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 August 2004Return made up to 09/07/04; full list of members (7 pages)
6 August 2004Return made up to 09/07/04; full list of members (7 pages)
7 July 2004S-div 17/04/04 (1 page)
7 July 2004S-div 17/04/04 (1 page)
7 July 2004Resolutions
  • RES13 ‐ Sub division 07/04/04
(1 page)
7 July 2004Resolutions
  • RES13 ‐ Sub division 07/04/04
(1 page)
25 March 2004Registered office changed on 25/03/04 from: 72 new bond street mayfair london W1S 1RR (1 page)
25 March 2004Registered office changed on 25/03/04 from: 72 new bond street mayfair london W1S 1RR (1 page)
8 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
8 January 2004Accounts made up to 31 March 2003 (1 page)
4 September 2003Return made up to 09/07/03; full list of members (7 pages)
4 September 2003Return made up to 09/07/03; full list of members (7 pages)
24 July 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
24 July 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
10 July 2002Secretary resigned (1 page)
10 July 2002Secretary resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002New secretary appointed (1 page)
10 July 2002New director appointed (1 page)
10 July 2002New secretary appointed (1 page)
10 July 2002New director appointed (1 page)
10 July 2002Director resigned (1 page)
9 July 2002Incorporation (16 pages)
9 July 2002Incorporation (16 pages)