Company NameZ Plus Money Transfer Ltd
Company StatusDissolved
Company Number05440378
CategoryPrivate Limited Company
Incorporation Date29 April 2005(18 years, 11 months ago)
Dissolution Date19 June 2018 (5 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mohammed Zahid
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2014(9 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 19 June 2018)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address11 Rainforth Street
Longsight
Manchester
M13 0RP
Director NameMr Mohammed Zahid
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence Address111 Egerton Road South
Manchester
Lancashire
M21 0YH
Secretary NameMrs Shabnam Zahid
NationalityBritish
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleCashier
Correspondence Address111 Egerton Road South
Manchester
Lancashire
M21 0YH
Director NameMr Taimur Zahid
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(2 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 September 2014)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address111 Egerton Road South
Chorlton
Manchester
Lancashire
M21 0YH
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.i-transfer.co.uk
Telephone020 38651943
Telephone regionLondon

Location

Registered Address11 Rainforth Street
Longsight
Manchester
M13 0RP
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLongsight
Built Up AreaGreater Manchester

Shareholders

100 at £1Mohammed Zahid
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
7 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
9 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
9 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
6 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
6 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
21 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
21 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
18 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(3 pages)
18 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(3 pages)
24 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
24 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
11 September 2014Termination of appointment of Shabnam Zahid as a secretary on 11 September 2014 (1 page)
11 September 2014Termination of appointment of Taimur Zahid as a director on 11 September 2014 (1 page)
11 September 2014Termination of appointment of Shabnam Zahid as a secretary on 11 September 2014 (1 page)
11 September 2014Appointment of Mr Mohammed Zahid as a director on 11 September 2014 (2 pages)
11 September 2014Termination of appointment of Taimur Zahid as a director on 11 September 2014 (1 page)
11 September 2014Appointment of Mr Mohammed Zahid as a director on 11 September 2014 (2 pages)
30 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
30 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
4 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
4 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
5 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
3 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
3 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 April 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
21 July 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
21 July 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
21 July 2011Secretary's details changed for Shabnam Zahid on 20 April 2011 (1 page)
21 July 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
21 July 2011Secretary's details changed for Shabnam Zahid on 20 April 2011 (1 page)
12 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
12 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
28 July 2010Annual return made up to 29 April 2010 with a full list of shareholders (17 pages)
28 July 2010Annual return made up to 29 April 2010 with a full list of shareholders (17 pages)
29 July 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
29 July 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
29 July 2009Return made up to 29/04/09; full list of members (5 pages)
29 July 2009Return made up to 29/04/09; full list of members (5 pages)
5 November 2008Return made up to 29/04/08; full list of members (6 pages)
5 November 2008Return made up to 29/04/08; full list of members (6 pages)
7 July 2008Return made up to 29/04/07; full list of members
  • 363(287) ‐ Registered office changed on 07/07/08
(6 pages)
7 July 2008Return made up to 29/04/07; full list of members
  • 363(287) ‐ Registered office changed on 07/07/08
(6 pages)
4 July 2008Appointment terminated director mohammed zahid (1 page)
4 July 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
4 July 2008Appointment terminated director mohammed zahid (1 page)
4 July 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
4 July 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
4 July 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
23 July 2007New director appointed (1 page)
23 July 2007New director appointed (1 page)
7 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
7 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
21 July 2006Return made up to 29/04/06; full list of members (6 pages)
21 July 2006Return made up to 29/04/06; full list of members (6 pages)
15 May 2006Withdrawal of application for striking off (1 page)
15 May 2006Withdrawal of application for striking off (1 page)
8 May 2006Application for striking-off (1 page)
8 May 2006Application for striking-off (1 page)
20 May 2005Ad 29/04/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005Ad 29/04/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 May 2005New secretary appointed (2 pages)
20 May 2005New secretary appointed (2 pages)
29 April 2005Incorporation (13 pages)
29 April 2005Director resigned (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005Incorporation (13 pages)
29 April 2005Secretary resigned (1 page)
29 April 2005Director resigned (1 page)