Company NameMil Money Exchange Ltd
Company StatusDissolved
Company Number06045326
CategoryPrivate Limited Company
Incorporation Date9 January 2007(17 years, 3 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)

Business Activity

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

Directors

Director NameMustehsan Khan Lodhi
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2009(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 21 June 2011)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address53 South View Drive
South Woodford
London
E18 1NR
Director NameMr Fazal Mahmood Sanni
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address172 Regina Road
Southall
Middlesex
UB2 5PR
Secretary NameSheikh Sheraz Ahmed
NationalityBritish
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address63 Gledwood Avenue
Hayes
Middlesex
UB4 0AW
Director NameSheikh Sheraz Ahmed
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 December 2007)
RoleAccountant
Correspondence Address63 Gledwood Avenue
Hayes
Middlesex
UB4 0AW
Director NameMr Mohammad Wahid
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 May 2008)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressEgerton
Poplar Avenue
Norwood Green
Middlesex
UB2 4PN
Director NameSyed Farooq Kamal Hussaini
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2008(1 year, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 November 2008)
RoleBusinessman
Correspondence Address16 Richmond Road
London
E11 4BA
Director NameMr Umair Lodhi
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2008(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 August 2009)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address53 Southview Drive
Southwoodford
London
E18 1NR

Location

Registered Address54 Leslie Road
London
E11 4HG
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
4 March 2011Registered office address changed from , 54 Leslie Road, London, E11 4HG, United Kingdom on 4 March 2011 (1 page)
4 March 2011Registered office address changed from , 112 Upper Tooting Road, London, SW17 7EN, United Kingdom on 4 March 2011 (1 page)
4 March 2011Registered office address changed from , 112 Upper Tooting Road, London, SW17 7EN, United Kingdom on 4 March 2011 (1 page)
4 March 2011Registered office address changed from , 112 Upper Tooting Road, London, SW17 7EN, United Kingdom on 4 March 2011 (1 page)
4 March 2011Registered office address changed from , 54 Leslie Road, London, E11 4HG, United Kingdom on 4 March 2011 (1 page)
4 March 2011Registered office address changed from , 54 Leslie Road, London, E11 4HG, United Kingdom on 4 March 2011 (1 page)
25 February 2011Application to strike the company off the register (3 pages)
25 February 2011Application to strike the company off the register (3 pages)
18 October 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
18 October 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
16 September 2010Director's details changed for Mustehsan Khan Lodhi on 28 August 2010 (2 pages)
16 September 2010Annual return made up to 28 August 2010 with a full list of shareholders
Statement of capital on 2010-09-16
  • GBP 1,000
(3 pages)
16 September 2010Annual return made up to 28 August 2010 with a full list of shareholders
Statement of capital on 2010-09-16
  • GBP 1,000
(3 pages)
16 September 2010Director's details changed for Mustehsan Khan Lodhi on 28 August 2010 (2 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
17 November 2009Registered office address changed from , 80 Drapers Road, London, E15 2AY, United Kingdom on 17 November 2009 (1 page)
17 November 2009Registered office address changed from , 80 Drapers Road, London, E15 2AY, United Kingdom on 17 November 2009 (1 page)
1 September 2009Return made up to 28/08/09; full list of members (3 pages)
1 September 2009Return made up to 28/08/09; full list of members (3 pages)
29 August 2009Appointment Terminated Director umair lodhi (1 page)
29 August 2009Director appointed mustehsan ali khan lodhi (1 page)
29 August 2009Director appointed mustehsan ali khan lodhi (1 page)
29 August 2009Appointment terminated director umair lodhi (1 page)
11 May 2009Registered office changed on 11/05/2009 from, unit 12, universal shopping, plaza, 60-66 the broadway, southall, middlesex, UB1 1QB (1 page)
11 May 2009Registered office changed on 11/05/2009 from, unit 12, universal shopping, plaza, 60-66 the broadway, southall, middlesex, UB1 1QB (1 page)
26 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
26 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
23 February 2009Accounting reference date shortened from 31/01/2009 to 31/07/2008 (1 page)
23 February 2009Accounting reference date shortened from 31/01/2009 to 31/07/2008 (1 page)
20 February 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
20 February 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
16 February 2009Return made up to 25/01/09; full list of members (4 pages)
16 February 2009Return made up to 25/01/09; full list of members (4 pages)
19 November 2008Appointment terminated director syed hussaini (1 page)
19 November 2008Appointment Terminated Director syed hussaini (1 page)
27 October 2008Appointment Terminated Director fazal sanni (1 page)
27 October 2008Appointment terminated director fazal sanni (1 page)
26 August 2008Ad 27/07/08\gbp si 99@1=99\gbp ic 2/101\ (2 pages)
26 August 2008Ad 27/07/08\gbp si 60@1=60\gbp ic 101/161\ (2 pages)
26 August 2008Ad 27/07/08 gbp si 99@1=99 gbp ic 2/101 (2 pages)
26 August 2008Director appointed umair lodhi (1 page)
26 August 2008Director appointed umair lodhi (1 page)
26 August 2008Ad 27/07/08 gbp si 60@1=60 gbp ic 101/161 (2 pages)
28 July 2008Appointment terminated secretary sheikh ahmed (1 page)
28 July 2008Director appointed syed farooq kamal hussaini (1 page)
28 July 2008Director appointed syed farooq kamal hussaini (1 page)
28 July 2008Appointment Terminated Secretary sheikh ahmed (1 page)
2 May 2008Appointment Terminated Director mohammad wahid (1 page)
2 May 2008Appointment terminated director mohammad wahid (1 page)
25 January 2008Return made up to 25/01/08; full list of members (3 pages)
25 January 2008Return made up to 25/01/08; full list of members (3 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
16 October 2007New director appointed (1 page)
16 October 2007New director appointed (1 page)
8 June 2007Registered office changed on 08/06/07 from: 31 st johns road, isleworth, middlesex, TW7 6NY (1 page)
8 June 2007Registered office changed on 08/06/07 from: 31 st johns road, isleworth, middlesex, TW7 6NY (1 page)
16 April 2007New director appointed (1 page)
16 April 2007New director appointed (1 page)
7 February 2007Return made up to 31/01/07; full list of members (2 pages)
7 February 2007Return made up to 31/01/07; full list of members (2 pages)
9 January 2007Incorporation (14 pages)
9 January 2007Incorporation (14 pages)