Company NameMoneymark Financial Services Limited
Company StatusDissolved
Company Number06272274
CategoryPrivate Limited Company
Incorporation Date7 June 2007(16 years, 10 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Khubaib Masaud Malik
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Midge Hall Drive
Rochdale
Lancashire
OL11 4AX
Secretary NameSaimah Malik
NationalityBritish
StatusResigned
Appointed07 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address244 Oldham Road
Rochdale
Lancashire
OL11 2ER

Location

Registered Address1st Floor The Point
173-175 Cheetham Hill Road
Manchester
M8 8LG
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
10 November 2012Voluntary strike-off action has been suspended (1 page)
10 November 2012Voluntary strike-off action has been suspended (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
10 August 2012Application to strike the company off the register (3 pages)
10 August 2012Application to strike the company off the register (3 pages)
27 July 2012Termination of appointment of Saimah Malik as a secretary on 5 March 2012 (2 pages)
27 July 2012Termination of appointment of Saimah Malik as a secretary (2 pages)
1 May 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 May 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 April 2012Termination of appointment of Saimah Malik as a secretary on 5 March 2012 (2 pages)
26 April 2012Annual return made up to 7 June 2011 with a full list of shareholders
Statement of capital on 2012-04-26
  • GBP 100
(14 pages)
26 April 2012Annual return made up to 7 June 2011 with a full list of shareholders
Statement of capital on 2012-04-26
  • GBP 100
(14 pages)
26 April 2012Termination of appointment of Saimah Malik as a secretary (2 pages)
26 April 2012Annual return made up to 7 June 2011 with a full list of shareholders
Statement of capital on 2012-04-26
  • GBP 100
(14 pages)
23 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
23 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
3 March 2011Registered office address changed from 47-49 Carnarvon Street Manchester Lancashire M3 1EZ on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 47-49 Carnarvon Street Manchester Lancashire M3 1EZ on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 47-49 Carnarvon Street Manchester Lancashire M3 1EZ on 3 March 2011 (2 pages)
15 July 2010Registered office address changed from 47-49 Carnarvon Street Manchester Lancashire M3 1EZ on 15 July 2010 (2 pages)
15 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (13 pages)
15 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (13 pages)
15 July 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
15 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (13 pages)
15 July 2010Registered office address changed from 47-49 Carnarvon Street Manchester Lancashire M3 1EZ on 15 July 2010 (2 pages)
15 July 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
9 July 2010Registered office address changed from 825 Stockport Road Manchester M19 3PN on 9 July 2010 (2 pages)
9 July 2010Registered office address changed from 825 Stockport Road Manchester M19 3PN on 9 July 2010 (2 pages)
9 July 2010Registered office address changed from 825 Stockport Road Manchester M19 3PN on 9 July 2010 (2 pages)
19 March 2010Annual return made up to 7 June 2009 with a full list of shareholders (13 pages)
19 March 2010Annual return made up to 7 June 2009 with a full list of shareholders (13 pages)
19 March 2010Annual return made up to 7 June 2009 with a full list of shareholders (13 pages)
5 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 March 2009Compulsory strike-off action has been discontinued (1 page)
10 March 2009Compulsory strike-off action has been discontinued (1 page)
9 March 2009Return made up to 19/09/08; full list of members (5 pages)
9 March 2009Return made up to 19/09/08; full list of members (5 pages)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
7 August 2007Director's particulars changed (1 page)
7 August 2007Secretary's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
7 August 2007Secretary's particulars changed (1 page)
7 June 2007Incorporation (11 pages)
7 June 2007Incorporation (11 pages)