Company NameFamilia (Money Transfer) Limited
Company StatusDissolved
Company Number07543815
CategoryPrivate Limited Company
Incorporation Date25 February 2011(13 years, 2 months ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMrs Maria Nenita Angsioco
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2011(same day as company formation)
RoleMoney Transfer
Country of ResidenceEngland
Correspondence Address27 Waterloo Road
Epsom
Surrey
KT19 8EX
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address27 Waterloo Road
Epsom
Surrey
KT19 8EX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Maria Angsioco
100.00%
Ordinary

Financials

Year2014
Net Worth£252
Cash£107
Current Liabilities£361

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013Application to strike the company off the register (4 pages)
20 August 2013Application to strike the company off the register (4 pages)
23 March 2013Annual return made up to 25 February 2013 with a full list of shareholders
Statement of capital on 2013-03-23
  • GBP 1
(3 pages)
23 March 2013Annual return made up to 25 February 2013 with a full list of shareholders
Statement of capital on 2013-03-23
  • GBP 1
(3 pages)
29 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
27 June 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
8 March 2012Previous accounting period shortened from 29 February 2012 to 31 January 2012 (1 page)
8 March 2012Previous accounting period shortened from 29 February 2012 to 31 January 2012 (1 page)
14 September 2011Appointment of Mrs Maria Nenita Angsioco as a director on 25 February 2011 (2 pages)
14 September 2011Appointment of Mrs Maria Nenita Angsioco as a director (2 pages)
25 February 2011Termination of appointment of Ela Shah as a director (1 page)
25 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 February 2011Termination of appointment of Ela Shah as a director (1 page)
25 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)