Canary Wharf
London
E14 5AB
Director Name | Mr Naufal Muhammad Arshad Zamir |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(same day as company formation) |
Role | Barrister-At-Law, Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | City Reach 7th Floor 5 Greenwich View Place, Millharbour London E14 9NN |
Director Name | Ms Tuhina Borhan |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(same day as company formation) |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | Level 39 One Canada Square Canary Wharf London E14 5AB |
Secretary Name | Ms Tuhina Borhan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Constable Avenue London E16 1TZ |
Director Name | Dr Ali Ahmed-Shuaib |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(11 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit-A 4-6 Davenant Street London E1 5NB |
Secretary Name | Mohammed Moazzam Hossain Bhuiyan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 30 March 2015) |
Role | Company Director |
Correspondence Address | City Reach 7th Floor 5 Greenwich View Place, Millharbour London E14 9NN |
Director Name | Ahasanul Kabir Siddiquee |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 15 June 2010(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 February 2011) |
Role | Company Director |
Country of Residence | Dubai |
Correspondence Address | Unit-A 4-6 Davenant Street London E1 5NB |
Director Name | Mustaq Mahmood Khan |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 May 2014(5 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 September 2015) |
Role | Director Of Fast Track Money Transfer Ltd |
Country of Residence | Australia |
Correspondence Address | City Reach, 7th Floor, 5 Greenwich View Place Hillharbour London E14 9NN |
Secretary Name | Mr Sarwar Ealam |
---|---|
Status | Resigned |
Appointed | 30 March 2015(5 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 September 2015) |
Role | Company Director |
Correspondence Address | City Reach 7th Floor 5 Greenwich View Place, Millharbour London E14 9NN |
Director Name | Mr Shohidul Islam Miah |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2015(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 July 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | City Reach 7th Floor 5 Greenwich View Place, Millharbour London E14 9NN |
Secretary Name | Ms Caroline Chepkwony |
---|---|
Status | Resigned |
Appointed | 15 September 2015(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 2017) |
Role | Company Director |
Correspondence Address | City Reach 7th Floor 5 Greenwich View Place, Millharbour London E14 9NN |
Secretary Name | Mr Theodore Tetteh |
---|---|
Status | Resigned |
Appointed | 01 November 2017(8 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 2018) |
Role | Company Director |
Correspondence Address | City Reach Building 5 Greenwich View Place London E14 9NN |
Director Name | Mr Glynn Trevor Roberts |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2021(11 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 June 2021) |
Role | Business Transformation Director |
Country of Residence | England |
Correspondence Address | Level 39 One Canada Square Canary Wharf London E14 5AB |
Director Name | Mr John Andrew Schratz |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2021(11 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 June 2021) |
Role | Chief Risk Officer |
Country of Residence | England |
Correspondence Address | Level 39 One Canada Square Canary Wharf London E14 5AB |
Website | www.ftmoneytransfer.com |
---|
Registered Address | Level 39 One Canada Square Canary Wharf London E14 5AB |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
76.5k at £1 | Naufal Zamir 51.00% Ordinary |
---|---|
54.8k at £1 | Tuhina Borhan 36.50% Ordinary |
3.8k at £1 | Shahid Miah 2.50% Ordinary |
15k at £1 | Dr Ali Ahmed Shuaib 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £82,032 |
Cash | £63,143 |
Current Liabilities | £3,606 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 7 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (5 months from now) |
18 October 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
---|---|
25 April 2023 | Unaudited abridged accounts made up to 30 April 2022 (7 pages) |
8 March 2023 | Change of details for Muhammad Naufal Arshad Zamir as a person with significant control on 25 April 2022 (2 pages) |
7 March 2023 | Notification of Tuhina Borhan as a person with significant control on 25 April 2022 (2 pages) |
23 February 2023 | Second filing for the notification of Muhammad Naufal Arshad Zamir as a person with significant control (7 pages) |
17 February 2023 | Second filing of a statement of capital following an allotment of shares on 1 September 2022
|
17 February 2023 | Second filing of Confirmation Statement dated 7 September 2022 (3 pages) |
15 February 2023 | Second filing of Confirmation Statement dated 7 September 2022 (3 pages) |
15 February 2023 | Second filing of Confirmation Statement dated 7 September 2022 (3 pages) |
7 September 2022 | Confirmation statement made on 7 September 2022 with updates
|
7 September 2022 | Statement of capital following an allotment of shares on 1 May 2021
|
2 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2022 | Change of details for Mr Muhammad Naufal Arshad Zamir as a person with significant control on 25 April 2022 (2 pages) |
4 May 2022 | Cessation of Tuhina Borhan as a person with significant control on 25 April 2022 (1 page) |
4 May 2022 | Confirmation statement made on 4 May 2022 with updates
|
21 December 2021 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
31 October 2021 | Termination of appointment of John Andrew Schratz as a director on 30 June 2021 (1 page) |
16 July 2021 | Termination of appointment of Glynn Trevor Roberts as a director on 30 June 2021 (1 page) |
30 April 2021 | Unaudited abridged accounts made up to 30 April 2020 (9 pages) |
12 February 2021 | Appointment of Mr Glynn Trevor Roberts as a director on 12 February 2021 (2 pages) |
12 February 2021 | Appointment of Mr John Andrew Schratz as a director on 12 February 2021 (2 pages) |
7 December 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
21 November 2019 | Termination of appointment of Tuhina Borhan as a director on 20 November 2019 (1 page) |
11 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
8 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
3 September 2019 | Registered office address changed from City Reach Building 5 Greenwich View Place London E14 9NN England to Level 39 One Canada Square Canary Wharf London E14 5AB on 3 September 2019 (1 page) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with updates (5 pages) |
13 November 2018 | Registered office address changed from City Reach 7th Floor 5 Greenwich View Place, Millharbour London E14 9NN to City Reach Building 5 Greenwich View Place London E14 9NN on 13 November 2018 (1 page) |
13 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
13 November 2018 | Termination of appointment of Theodore Tetteh as a secretary on 1 November 2018 (1 page) |
13 November 2018 | Notification of Tuhina Borhan as a person with significant control on 1 November 2018 (2 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
2 November 2017 | Termination of appointment of Caroline Chepkwony as a secretary on 1 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Caroline Chepkwony as a secretary on 1 November 2017 (1 page) |
2 November 2017 | Appointment of Mr Theodore Tetteh as a secretary on 1 November 2017 (2 pages) |
2 November 2017 | Appointment of Mr Theodore Tetteh as a secretary on 1 November 2017 (2 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (5 pages) |
28 September 2017 | Termination of appointment of Shohidul Islam Miah as a director on 27 July 2017 (1 page) |
28 September 2017 | Termination of appointment of Shohidul Islam Miah as a director on 27 July 2017 (1 page) |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
29 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 3 December 2016 with updates
|
29 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
16 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Appointment of Mr Shohidul Islam Miah as a director on 15 September 2015 (2 pages) |
16 September 2015 | Termination of appointment of Sarwar Ealam as a secretary on 15 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Mustaq Mahmood Khan as a director on 15 September 2015 (1 page) |
16 September 2015 | Appointment of Ms Caroline Chepkwony as a secretary on 15 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr Shohidul Islam Miah as a director on 15 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr Muhammad Naufal Arshad Zamir as a director on 15 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr Muhammad Naufal Arshad Zamir as a director on 15 September 2015 (2 pages) |
16 September 2015 | Termination of appointment of Mustaq Mahmood Khan as a director on 15 September 2015 (1 page) |
16 September 2015 | Appointment of Ms Caroline Chepkwony as a secretary on 15 September 2015 (2 pages) |
16 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Termination of appointment of Sarwar Ealam as a secretary on 15 September 2015 (1 page) |
22 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
8 June 2015 | Director's details changed for Ms Tuhina Borhan on 26 November 2013 (2 pages) |
8 June 2015 | Director's details changed for Ms Tuhina Borhan on 26 November 2013 (2 pages) |
21 April 2015 | Appointment of Mr Sarwar Ealam as a secretary on 30 March 2015 (2 pages) |
21 April 2015 | Appointment of Mr Sarwar Ealam as a secretary on 30 March 2015 (2 pages) |
30 March 2015 | Termination of appointment of Mohammed Moazzam Hossain Bhuiyan as a secretary on 30 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Mohammed Moazzam Hossain Bhuiyan as a secretary on 30 March 2015 (1 page) |
10 February 2015 | Director's details changed for Mustaq Khan on 1 May 2014 (2 pages) |
10 February 2015 | Director's details changed for Mustaq Khan on 1 May 2014 (2 pages) |
10 February 2015 | Director's details changed for Mustaq Khan on 1 May 2014 (2 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
18 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 July 2014 | Appointment of Mustaq Khan as a director on 1 May 2014 (3 pages) |
18 July 2014 | Appointment of Mustaq Khan as a director on 1 May 2014 (3 pages) |
18 July 2014 | Appointment of Mustaq Khan as a director on 1 May 2014 (3 pages) |
4 July 2014 | Termination of appointment of Naufal Zamir as a director (1 page) |
4 July 2014 | Termination of appointment of Naufal Zamir as a director (1 page) |
30 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
12 December 2013 | Secretary's details changed for Mohammed Moazzam Hossain Bhuiyan on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from 4-6 Davenant Street Unit 1 London E1 5NB on 12 December 2013 (1 page) |
12 December 2013 | Director's details changed for Ms Tuhina Borhan on 12 December 2013 (2 pages) |
12 December 2013 | Registered office address changed from 4-6 Davenant Street Unit 1 London E1 5NB on 12 December 2013 (1 page) |
12 December 2013 | Director's details changed for Mr Naufal Muhammad Arshad Zamir on 12 December 2013 (2 pages) |
12 December 2013 | Secretary's details changed for Mohammed Moazzam Hossain Bhuiyan on 12 December 2013 (1 page) |
12 December 2013 | Director's details changed for Mr Naufal Muhammad Arshad Zamir on 12 December 2013 (2 pages) |
12 December 2013 | Director's details changed for Ms Tuhina Borhan on 12 December 2013 (2 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
3 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 3 December 2012 (16 pages) |
3 May 2013 | Statement of capital following an allotment of shares on 15 April 2013
|
3 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 3 December 2012 (16 pages) |
3 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 3 December 2012 (16 pages) |
3 May 2013 | Statement of capital following an allotment of shares on 15 April 2013
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
13 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders
|
13 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders
|
13 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders
|
6 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Amended accounts made up to 30 April 2010 (10 pages) |
23 February 2012 | Amended accounts made up to 30 April 2010 (10 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
25 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (14 pages) |
25 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (14 pages) |
25 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (14 pages) |
29 March 2011 | Director's details changed for Mr Tuhina Borhan on 15 March 2011 (3 pages) |
29 March 2011 | Director's details changed for Mr Tuhina Borhan on 15 March 2011 (3 pages) |
2 March 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
2 March 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
9 February 2011 | Termination of appointment of Ali Ahmed-Shuaib as a director (2 pages) |
9 February 2011 | Termination of appointment of Ali Ahmed-Shuaib as a director (2 pages) |
9 February 2011 | Termination of appointment of Ahasanul Siddiquee as a director (2 pages) |
9 February 2011 | Termination of appointment of Ahasanul Siddiquee as a director (2 pages) |
18 June 2010 | Appointment of Ahasanul Kabir Siddiquee as a director (3 pages) |
18 June 2010 | Appointment of Ahasanul Kabir Siddiquee as a director (3 pages) |
28 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (14 pages) |
28 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (14 pages) |
28 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (14 pages) |
6 April 2010 | Appointment of Mohammed Moazzam Hossain Bhuiyan as a secretary (3 pages) |
6 April 2010 | Appointment of Dr Ali Ahmed-Shuaib as a director (3 pages) |
6 April 2010 | Termination of appointment of Tuhina Borhan as a secretary (2 pages) |
6 April 2010 | Termination of appointment of Tuhina Borhan as a secretary (2 pages) |
6 April 2010 | Appointment of Dr Ali Ahmed-Shuaib as a director (3 pages) |
6 April 2010 | Appointment of Mohammed Moazzam Hossain Bhuiyan as a secretary (3 pages) |
7 April 2009 | Incorporation (16 pages) |
7 April 2009 | Incorporation (16 pages) |