Manchester
Lancashire
M20 5WF
Director Name | Dr Mohamed Zacharia Moussallati |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (closed 13 March 2001) |
Role | Company Director |
Correspondence Address | 24 Moss Lane Styal Wilmslow Cheshire SK9 4LG |
Secretary Name | Dr Mohamed Zacharia Moussallati |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (closed 13 March 2001) |
Role | Company Director |
Correspondence Address | 24 Moss Lane Styal Wilmslow Cheshire SK9 4LG |
Director Name | Hassan Halwani |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Jordanian |
Status | Resigned |
Appointed | 18 May 1999(3 weeks, 5 days after company formation) |
Appointment Duration | Resigned same day (resigned 18 May 1999) |
Role | Manager |
Correspondence Address | 110 Haslington Road Manchester Lancashire M22 5HU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 404 Wilmslow Road Manchester Lancashire M20 3BN |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Old Moat |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
13 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2000 | Director resigned (1 page) |
14 February 2000 | New director appointed (2 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
10 February 2000 | New secretary appointed;new director appointed (2 pages) |
10 February 2000 | Secretary resigned (2 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | New director appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | New secretary appointed;new director appointed (2 pages) |
6 November 1999 | Particulars of mortgage/charge (3 pages) |
6 October 1999 | Director resigned (1 page) |
2 June 1999 | Company name changed moneymove LIMITED\certificate issued on 03/06/99 (2 pages) |
22 April 1999 | Incorporation (10 pages) |