Company NameSendcash Global Limited
Company StatusDissolved
Company Number09308842
CategoryPrivate Limited Company
Incorporation Date13 November 2014(9 years, 5 months ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Gary Sawyer
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(4 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 29 May 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Station Road
Marple
Stockport
SK6 6AJ
Director NameMr James Peter Salmon
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2015(5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLitton House Saville Road
Peterborough
PE3 7PR
Director NameMs Jill Thoerle
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2015(5 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 31 March 2016)
RoleCao/Cfo
Country of ResidenceUnited States
Correspondence Address7 Nelson Street
Southend-On-Sea
Essex
SS1 1EH
Director NameMr Vismay Bhatt
Date of BirthMarch 1983 (Born 41 years ago)
NationalityIndian
StatusResigned
Appointed02 July 2015(7 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address7 Nelson Street
Southend-On-Sea
Essex
SS1 1EH
Director NameMr Mark John Harvey
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(1 year, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address220c Broadway Broadway
Peterborough
PE1 4DT
Secretary NameMr Mark Harvey
StatusResigned
Appointed10 December 2016(2 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 April 2017)
RoleCompany Director
Correspondence Address31 Station Road
Marple
Stockport
SK6 6AJ
Director NameMr Mark John Anthony Harvey
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(2 years, 4 months after company formation)
Appointment Duration1 day (resigned 02 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address220c Broadway Broadway
Peterborough
PE1 4DT

Contact

Websitewww.sendcashglobal.com

Location

Registered Address31 Station Road
Marple
Stockport
SK6 6AJ
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple

Shareholders

7.6m at £1Mark Harvey
81.00%
Ordinary
658k at £1Jill Thoerle
7.00%
Ordinary
188k at £1Vismay Bhatt
2.00%
Ordinary
940k at £1Gary Sawyer
10.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
4 September 2017Notification of Gary Sawyer as a person with significant control on 1 June 2017 (2 pages)
4 September 2017Notification of Gary Sawyer as a person with significant control on 4 September 2017 (2 pages)
11 April 2017Termination of appointment of Mark Harvey as a director on 2 April 2017 (1 page)
11 April 2017Termination of appointment of Mark Harvey as a secretary on 2 April 2017 (1 page)
11 April 2017Registered office address changed from 220C Broadway Broadway Peterborough PE1 4DT England to 31 Station Road Marple Stockport SK6 6AJ on 11 April 2017 (1 page)
11 April 2017Termination of appointment of Mark Harvey as a secretary on 2 April 2017 (1 page)
11 April 2017Termination of appointment of Mark Harvey as a director on 2 April 2017 (1 page)
11 April 2017Registered office address changed from 220C Broadway Broadway Peterborough PE1 4DT England to 31 Station Road Marple Stockport SK6 6AJ on 11 April 2017 (1 page)
3 April 2017Appointment of Mr Mark Harvey as a director on 1 April 2017 (2 pages)
3 April 2017Appointment of Mr Mark Harvey as a director on 1 April 2017 (2 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
16 December 2016Appointment of Mr Mark Harvey as a secretary on 10 December 2016 (2 pages)
16 December 2016Termination of appointment of Mark John Harvey as a director on 10 December 2016 (1 page)
16 December 2016Termination of appointment of Mark John Harvey as a director on 10 December 2016 (1 page)
16 December 2016Appointment of Mr Mark Harvey as a secretary on 10 December 2016 (2 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
2 December 2016Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH to 220C Broadway Broadway Peterborough PE1 4DT on 2 December 2016 (1 page)
2 December 2016Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH to 220C Broadway Broadway Peterborough PE1 4DT on 2 December 2016 (1 page)
7 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 April 2016Termination of appointment of Jill Thoerle as a director on 31 March 2016 (1 page)
11 April 2016Appointment of Mr Mark John Harvey as a director on 1 April 2016 (2 pages)
11 April 2016Appointment of Mr Mark John Harvey as a director on 1 April 2016 (2 pages)
11 April 2016Termination of appointment of Jill Thoerle as a director on 31 March 2016 (1 page)
7 March 2016Termination of appointment of Mark John Harvey as a director on 1 November 2015 (1 page)
7 March 2016Termination of appointment of Mark John Harvey as a director on 1 November 2015 (1 page)
16 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
16 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
15 February 2016Termination of appointment of Vismay Bhatt as a director on 31 January 2016 (1 page)
15 February 2016Termination of appointment of Vismay Bhatt as a director on 31 January 2016 (1 page)
31 January 2016Termination of appointment of Vismay Bhatt as a director on 31 January 2016 (1 page)
31 January 2016Termination of appointment of Vismay Bhatt as a director on 31 January 2016 (1 page)
15 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 9,400,000
(4 pages)
15 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 9,400,000
(4 pages)
27 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
27 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
25 August 2015Registered office address changed from , Litton House Saville Road, Peterborough, PE3 7PR, England to 7 Nelson Street Southend on Sea Essex SS1 1EH on 25 August 2015 (1 page)
25 August 2015Registered office address changed from , Litton House Saville Road, Peterborough, PE3 7PR, England to 7 Nelson Street Southend on Sea Essex SS1 1EH on 25 August 2015 (1 page)
6 August 2015Appointment of Ms Jill Thoerle as a director on 30 April 2015 (2 pages)
6 August 2015Appointment of Ms Jill Thoerle as a director on 30 April 2015 (2 pages)
2 July 2015Appointment of Mr Vismay Bhatt as a director on 2 July 2015 (2 pages)
2 July 2015Termination of appointment of James Peter Salmon as a director on 2 July 2015 (1 page)
2 July 2015Appointment of Mr Vismay Bhatt as a director on 2 July 2015 (2 pages)
2 July 2015Appointment of Mr Vismay Bhatt as a director on 2 July 2015 (2 pages)
2 July 2015Termination of appointment of James Peter Salmon as a director on 2 July 2015 (1 page)
2 July 2015Termination of appointment of James Peter Salmon as a director on 2 July 2015 (1 page)
1 July 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
1 July 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
14 April 2015Appointment of Mr James Salmon as a director on 14 April 2015 (2 pages)
14 April 2015Director's details changed for Mr Mark John Harvey on 1 April 2015 (2 pages)
14 April 2015Appointment of Mr Gary Sawyer as a director on 1 April 2015 (2 pages)
14 April 2015Appointment of Mr Gary Sawyer as a director on 1 April 2015 (2 pages)
14 April 2015Appointment of Mr Gary Sawyer as a director on 1 April 2015 (2 pages)
14 April 2015Appointment of Mr James Salmon as a director on 14 April 2015 (2 pages)
14 April 2015Director's details changed for Mr Mark John Harvey on 1 April 2015 (2 pages)
14 April 2015Director's details changed for Mr Mark John Harvey on 1 April 2015 (2 pages)
6 March 2015Registered office address changed from , 11a Mckenzie Road, Broxbourne, EN10 7JQ, United Kingdom to 7 Nelson Street Southend on Sea Essex SS1 1EH on 6 March 2015 (1 page)
6 March 2015Registered office address changed from , 11a Mckenzie Road, Broxbourne, EN10 7JQ, United Kingdom to 7 Nelson Street Southend on Sea Essex SS1 1EH on 6 March 2015 (1 page)
6 March 2015Registered office address changed from , 11a Mckenzie Road, Broxbourne, EN10 7JQ, United Kingdom to 7 Nelson Street Southend on Sea Essex SS1 1EH on 6 March 2015 (1 page)
24 January 2015Statement of capital following an allotment of shares on 19 January 2015
  • GBP 11,000
(3 pages)
24 January 2015Statement of capital following an allotment of shares on 19 January 2015
  • GBP 11,000
(3 pages)
13 November 2014Incorporation
Statement of capital on 2014-11-13
  • GBP 10,000

Statement of capital on 2014-11-13
  • GBP 10,000
(36 pages)
13 November 2014Incorporation
Statement of capital on 2014-11-13
  • GBP 10,000

Statement of capital on 2014-11-13
  • GBP 10,000
(36 pages)