Company NameMoney Master (Manchester) Limited
Company StatusDissolved
Company Number06483187
CategoryPrivate Limited Company
Incorporation Date24 January 2008(16 years, 3 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Yaseen Imran Mahmood
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address217 Heywood Street
Manchester
Lancashire
M8 0PB
Secretary NameYasser Humad Mahmood
NationalityBritish
StatusClosed
Appointed24 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address217 Heywood Street
Manchester
Lancashire
M8 0PB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed24 January 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed24 January 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address453 Cheetham Hill Road
Manchester
Lancashire
M8 9PA
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Yaseen Imran Mahmood
50.00%
Ordinary
50 at £1Mr Yasser Humad Mahmood
50.00%
Ordinary

Financials

Year2014
Net Worth-£685
Cash£607
Current Liabilities£1,292

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
20 March 2013Annual return made up to 24 January 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 100
(4 pages)
20 March 2013Annual return made up to 24 January 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 100
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 November 2012Annual return made up to 24 January 2012 with a full list of shareholders (14 pages)
19 November 2012Administrative restoration application (3 pages)
19 November 2012Administrative restoration application (3 pages)
19 November 2012Annual return made up to 24 January 2012 with a full list of shareholders (14 pages)
4 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
27 May 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 October 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
28 October 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
13 April 2010Director's details changed for Yaseen Imran Mahmood on 1 October 2009 (2 pages)
13 April 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Yaseen Imran Mahmood on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Yaseen Imran Mahmood on 1 October 2009 (2 pages)
19 May 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
19 May 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
19 May 2009Return made up to 24/01/09; full list of members (10 pages)
19 May 2009Return made up to 24/01/09; full list of members (10 pages)
5 February 2008New secretary appointed (2 pages)
5 February 2008Registered office changed on 05/02/08 from: lord house 51 lord street manchester M3 1HE (1 page)
5 February 2008New director appointed (2 pages)
5 February 2008Registered office changed on 05/02/08 from: lord house 51 lord street manchester M3 1HE (1 page)
5 February 2008New secretary appointed (2 pages)
5 February 2008New director appointed (2 pages)
28 January 2008Director resigned (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008Director resigned (1 page)
24 January 2008Incorporation (6 pages)
24 January 2008Incorporation (6 pages)