Company NameLAFM Ltd
Company StatusDissolved
Company Number07296773
CategoryPrivate Limited Company
Incorporation Date28 June 2010(13 years, 10 months ago)
Dissolution Date24 May 2016 (7 years, 12 months ago)
Previous NamesPSM Business Services Ltd and Lloyd Anderson Financial Management Limited

Business Activity

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

Directors

Director NameMr Araz Ali
Date of BirthOctober 1985 (Born 38 years ago)
NationalityIraqi
StatusClosed
Appointed01 September 2014(4 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ann St
Rochdae
OL11 1ER
Director NameMr Marcus Christie
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Avondale Lodge
Whitehall Road
Sale
Cheshire
M33 3WJ
Director NameMiss Sophie Weatherby
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Avondale Lodge
Whitehall Road
Sale
Cheshire
M33 3WJ
Director NameMr Karim Lalani
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(9 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Chads House 25-27 St. Chads Street
Manchester
Greater Manchester
M8 8QA
Director NameMrs Uzma Khaliq
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(1 year after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Newbold Hall Drive
Rochdale
Lancashire
OL16 3AG
Director NameMrs Uzma Khaliq
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(1 year after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 December 2011)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address29-31 Drake Street
Rochdale
Lancashire
OL16 1RX
Director NameMr Khayl Reis Lalani
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(1 year after company formation)
Appointment Duration4 weeks, 1 day (resigned 16 August 2011)
RoleCompany Director
Country of ResidenceEngland Uk
Correspondence Address29 Elvetham Road
Birmingham
West Midlands
B15 2LZ
Director NameMr Haris Aaron, Khaliq Isaac
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(1 year, 5 months after company formation)
Appointment Duration7 months (resigned 11 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtyard 75a Odsal Road
Bradford
West Yorkshire
BD6 1PN
Director NameLord Christopher Robert Caudle
Date of BirthJune 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(2 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtyard 75a Odsal Road
Bradford
West Yorkshire
BD6 1PN
Director NameMr Ugis Diego Pukitis
Date of BirthMarch 1988 (Born 36 years ago)
NationalityLatvian
StatusResigned
Appointed01 June 2013(2 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 July 2013)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address29-31 Drake Street
Rochdale
OL16 1RX
Director NameMr Haris Aaron, Khaliq Isaac
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2013(2 years, 11 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 24 June 2013)
RoleBusiness
Country of ResidenceEngland
Correspondence Address39 Newbold Hall Drive
Rochdale
OL16 3AG
Director NameMr Christopher Robert Caudle
Date of BirthJune 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(3 years after company formation)
Appointment Duration4 weeks (resigned 29 July 2013)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address56 Marlborough Place
Eynsham
OX29 4LZ
Director NameMr Ugis Diego Pukitis
Date of BirthMarch 1988 (Born 36 years ago)
NationalityLatvian
StatusResigned
Appointed22 July 2013(3 years after company formation)
Appointment Duration1 month, 1 week (resigned 29 August 2013)
RoleBusiness
Country of ResidenceEngland
Correspondence Address19 Equitable
Rochdale
OL11 1JQ
Director NameMr Lawrence McGinley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(3 years, 2 months after company formation)
Appointment Duration1 week (resigned 04 September 2013)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address159 Thompson Road
Denton
Tameside
M34 2PY
Director NameMr Ugis Pukitis
Date of BirthMarch 1988 (Born 36 years ago)
NationalityLatvian
StatusResigned
Appointed02 September 2013(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 10 September 2014)
RoleBusiness
Country of ResidenceEngland
Correspondence Address23 Jephys Street
Rochdale
OL12 0JH
Secretary NameBerkeley Goldman And Co Ltd (Corporation)
StatusResigned
Appointed08 December 2011(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 June 2013)
Correspondence AddressThe Courtyard 75a Odsal Road
Bradford
West Yorkshire
BD6 1PN

Contact

Websitewww.moolace.com

Location

Registered Address31 Drake St 1st Floor
Rochdale
Lancashire
OL16 1RX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Shareholders

99.4k at £1Ugis Diego Pukitis
99.40%
Ordinary
401 at £1Karim Lalani
0.40%
Ordinary
200 at £1Martyn Gannicott
0.20%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2015Compulsory strike-off action has been suspended (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
21 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Company name changed lloyd anderson financial management LIMITED\certificate issued on 29/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
28 September 2014Appointment of Mr Araz Ali as a director on 1 September 2014 (2 pages)
28 September 2014Termination of appointment of Ugis Pukitis as a director on 10 September 2014 (1 page)
28 September 2014Appointment of Mr Araz Ali as a director on 1 September 2014 (2 pages)
24 February 2014Registered office address changed from C/O Whitegate & Co 23 New Mount St Manchester M4 4DE England on 24 February 2014 (1 page)
19 November 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 October 2013Registered office address changed from 29-31 Drake Street Rochdale OL16 1RX England on 10 October 2013 (1 page)
5 September 2013Termination of appointment of Lawrence Mcginley as a director (1 page)
5 September 2013Appointment of Mr Ugis Diego Pukitis as a director (2 pages)
29 August 2013Termination of appointment of Ugis Pukitis as a director (1 page)
28 August 2013Appointment of Mr Lawrence Mcginley as a director (2 pages)
31 July 2013Appointment of Mr Ugis Diego Pukitis as a director (2 pages)
31 July 2013Termination of appointment of Christopher Caudle as a director (1 page)
10 July 2013Termination of appointment of Ugis Pukitis as a director (1 page)
10 July 2013Appointment of Mr Christopher Caudle as a director (2 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 100,000
(3 pages)
3 July 2013Termination of appointment of Haris Isaac as a director (1 page)
3 July 2013Termination of appointment of a director (1 page)
20 June 2013Termination of appointment of Haris Isaac as a director (1 page)
19 June 2013Appointment of Mr Ugis Diego Pukitis as a director (2 pages)
19 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
19 June 2013Termination of appointment of Berkeley Goldman and Co Ltd as a secretary (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
8 June 2013Registered office address changed from 75-77 Drake Street Rochdale Lancashire OL16 1SB England on 8 June 2013 (1 page)
8 June 2013Registered office address changed from 75-77 Drake Street Rochdale Lancashire OL16 1SB England on 8 June 2013 (1 page)
7 June 2013Appointment of Mr Haris Aaron, Khaliq Isaac as a director (2 pages)
7 June 2013Termination of appointment of Berkeley Goldman and Co Ltd as a secretary (1 page)
7 June 2013Registered office address changed from 1St Floor 29-31 Drake St Rochdale OL16 1RX England on 7 June 2013 (1 page)
7 June 2013Registered office address changed from the Courtyard 75a Odsal Road Bradford West Yorkshire BD6 1PN England on 7 June 2013 (1 page)
7 June 2013Director's details changed for Mr Haris Aaron, Khaliq Isaac on 7 June 2013 (2 pages)
7 June 2013Director's details changed for Mr Haris Aaron, Khaliq Isaac on 7 June 2013 (2 pages)
7 June 2013Registered office address changed from 1St Floor 29-31 Drake St Rochdale OL16 1RX England on 7 June 2013 (1 page)
7 June 2013Registered office address changed from the Courtyard 75a Odsal Road Bradford West Yorkshire BD6 1PN England on 7 June 2013 (1 page)
16 October 2012Termination of appointment of Christopher Caudle as a director (2 pages)
27 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
11 July 2012Appointment of Lord Christopher Robert Caudle as a director (2 pages)
11 July 2012Termination of appointment of Haris Isaac as a director (1 page)
9 December 2011Registered office address changed from 29-31 Drake Street Rochdale Lancashire OL16 1RX United Kingdom on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 29-31 Drake Street Rochdale Lancashire OL16 1RX United Kingdom on 9 December 2011 (1 page)
8 December 2011Appointment of Mr Haris Aaron, Khaliq Isaac as a director (2 pages)
8 December 2011Termination of appointment of Uzma Khaliq as a director (1 page)
8 December 2011Termination of appointment of Uzma Khaliq as a director (1 page)
8 December 2011Appointment of Berkeley Goldman and Co Ltd as a secretary (2 pages)
18 November 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
18 November 2011Registered office address changed from St. Chads House 25-27 St Chads Street Manchester Greater Manchester M8 8QA on 18 November 2011 (1 page)
18 November 2011Appointment of Mrs Uzma Khaliq as a director (2 pages)
18 November 2011Termination of appointment of Karim Lalani as a director (1 page)
18 October 2011Company name changed psm business services LTD\certificate issued on 18/10/11
  • RES15 ‐ Change company name resolution on 2011-10-06
(5 pages)
18 October 2011Change of name notice (2 pages)
18 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
18 October 2011Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
12 October 2011Registered office address changed from the Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS England on 12 October 2011 (1 page)
19 August 2011Termination of appointment of Khayl Lalani as a director (1 page)
19 August 2011Termination of appointment of Karim Lalani as a director (1 page)
11 August 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 100,000
(3 pages)
11 August 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 100,000
(3 pages)
5 August 2011Appointment of Mrs Uzma Khaliq as a director (2 pages)
5 August 2011Appointment of Mr Khayl Reis Lalani as a director (2 pages)
13 July 2011Registered office address changed from C/O Clark Rees Llp 1 Caspian Point, Pierhead Street Cardiff CF10 4DQ Wales on 13 July 2011 (1 page)
27 May 2011Appointment of Mr Karim Lalani as a director (2 pages)
26 April 2011Termination of appointment of Sophie Weatherby as a director (3 pages)
26 April 2011Termination of appointment of Marcus Christie as a director (3 pages)
28 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(46 pages)
28 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(46 pages)