Company NameZARA Money Exchange Limited
Company StatusDissolved
Company Number06072356
CategoryPrivate Limited Company
Incorporation Date29 January 2007(17 years, 3 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)
Previous NameEastern Union Money Transfer (London) Limited

Business Activity

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

Directors

Director NameMr Mohammad Ali Rizvi
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2007(same day as company formation)
RoleCustomer Service Advisor
Country of ResidenceUnited Kingdom
Correspondence Address88 Clevedon House
29 Cressingham Grove
Sutton
Surrey
SM1 4DS
Director NameMiss Sana Kauser Rizvi
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2007(same day as company formation)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence Address88 Clevedon House
29 Cressingham Grove
Sutton
Surrey
SM1 4DS
Director NameMiss Sania Kauser Rizvi
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2007(same day as company formation)
RoleCustomer Service Advisor
Country of ResidenceUnited Kingdom
Correspondence Address88 Clevedon House
29 Cressingham Grove
Sutton
Surrey
SM1 4DS
Secretary NameMiss Sania Kauser Rizvi
NationalityBritish
StatusClosed
Appointed29 January 2007(same day as company formation)
RoleCustomer Service Advisor
Country of ResidenceUnited Kingdom
Correspondence Address88 Clevedon House
29 Cressingham Grove
Sutton
Surrey
SM1 4DS
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed29 January 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed29 January 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address40 Benhill Avenue
Sutton
Surrey
SM1 4DA
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
19 January 2011Application to strike the company off the register (2 pages)
19 January 2011Application to strike the company off the register (2 pages)
4 January 2011Accounts for a dormant company made up to 31 January 2010 (2 pages)
4 January 2011Accounts for a dormant company made up to 31 January 2010 (2 pages)
9 September 2010Registered office address changed from 88 Clevedon House 29 Cressingham Grove Sutton SM1 4DS on 9 September 2010 (1 page)
9 September 2010Registered office address changed from 88 Clevedon House 29 Cressingham Grove Sutton SM1 4DS on 9 September 2010 (1 page)
9 September 2010Registered office address changed from 88 Clevedon House 29 Cressingham Grove Sutton SM1 4DS on 9 September 2010 (1 page)
23 March 2010Annual return made up to 29 January 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 3
(14 pages)
23 March 2010Annual return made up to 29 January 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 3
(14 pages)
1 December 2009Total exemption full accounts made up to 31 January 2009 (2 pages)
1 December 2009Total exemption full accounts made up to 31 January 2009 (2 pages)
27 February 2009Return made up to 29/01/09; full list of members (6 pages)
27 February 2009Return made up to 29/01/09; full list of members (6 pages)
5 April 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
5 April 2008Accounts made up to 31 January 2008 (1 page)
8 February 2008Return made up to 29/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2008Return made up to 29/01/08; full list of members (7 pages)
7 November 2007Memorandum and Articles of Association (5 pages)
7 November 2007Memorandum and Articles of Association (5 pages)
18 October 2007Company name changed eastern union money transfer (lo ndon) LIMITED\certificate issued on 18/10/07 (2 pages)
18 October 2007Company name changed eastern union money transfer (lo ndon) LIMITED\certificate issued on 18/10/07 (2 pages)
12 March 2007New secretary appointed (2 pages)
12 March 2007New secretary appointed (2 pages)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
16 February 2007Ad 29/01/07--------- £ si 3@1=3 £ ic 2/5 (2 pages)
16 February 2007New director appointed (2 pages)
16 February 2007Ad 29/01/07--------- £ si 3@1=3 £ ic 2/5 (2 pages)
16 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
29 January 2007Incorporation (13 pages)
29 January 2007Secretary resigned (1 page)
29 January 2007Secretary resigned (1 page)
29 January 2007Incorporation (13 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)