Company NameGS Money Limited
DirectorsAhnaf Ziad and Halil Cetin
Company StatusActive
Company Number07670196
CategoryPrivate Limited Company
Incorporation Date15 June 2011(12 years, 10 months ago)
Previous NameGS Money Transfer Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ahnaf Ziad
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2016(5 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleChief Compliance Officer
Country of ResidenceEngland
Correspondence AddressUnit 426 Fortis House
160 London Road
Barking
Essex
IG11 8BB
Director NameMr Halil Cetin
Date of BirthApril 1955 (Born 69 years ago)
NationalityTurkish
StatusCurrent
Appointed06 March 2020(8 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleBusiness Executive
Country of ResidenceGermany
Correspondence Address70 Gracechurch Street
London
EC3V 0HR
Director NameMr Rashed Ahmed
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 1a Brereton Road
Bedford
MK40 1HU
Director NameMr Tunca Badas
Date of BirthMarch 1981 (Born 43 years ago)
NationalityTurkish
StatusResigned
Appointed07 March 2017(5 years, 8 months after company formation)
Appointment Duration6 months (resigned 04 September 2017)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address40 Ballin Court Stewart Street
London
E14 3JR

Location

Registered Address70 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1.4k at £1Abdus Sami Ibn Suba
35.00%
Ordinary
1000 at £1Rashed Ahmed
25.00%
Ordinary
800 at £1Tahmina Ahmed
20.00%
Ordinary
800 at £1Tapan Mandal
20.00%
Ordinary

Financials

Year2014
Net Worth-£4,739
Cash£299
Current Liabilities£10,145

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return26 June 2023 (9 months, 4 weeks ago)
Next Return Due10 July 2024 (2 months, 3 weeks from now)

Filing History

4 September 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
25 February 2023Micro company accounts made up to 30 June 2022 (3 pages)
26 August 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
12 April 2022Micro company accounts made up to 30 June 2021 (3 pages)
15 October 2021Registered office address changed from 77 Marsh Wall Orega Canary Wharf, South Quay Building, London E14 9SH England to 70 Gracechurch Street London EC3V 0HR on 15 October 2021 (1 page)
22 September 2021Compulsory strike-off action has been discontinued (1 page)
21 September 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
14 September 2021First Gazette notice for compulsory strike-off (1 page)
24 April 2021Micro company accounts made up to 30 June 2020 (3 pages)
10 October 2020Registered office address changed from 40 Bank Street Canary Wharf London E14 5NR England to 77 Marsh Wall Orega Canary Wharf, South Quay Building, London E14 9SH on 10 October 2020 (1 page)
29 September 2020Micro company accounts made up to 30 June 2019 (3 pages)
9 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
11 March 2020Appointment of Mr Halil Cetin as a director on 6 March 2020 (2 pages)
26 June 2019Confirmation statement made on 26 June 2019 with updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
31 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
4 September 2017Termination of appointment of Tunca Badas as a director on 4 September 2017 (1 page)
4 September 2017Termination of appointment of Tunca Badas as a director on 4 September 2017 (1 page)
1 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
19 April 2017Registered office address changed from Demsa Accounts 278 Langham Road London N15 3NP England to 40 Bank Street Canary Wharf London E14 5NR on 19 April 2017 (1 page)
19 April 2017Registered office address changed from Demsa Accounts 278 Langham Road London N15 3NP England to 40 Bank Street Canary Wharf London E14 5NR on 19 April 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 March 2017Registered office address changed from Unit 1 1a Brereton Road Bedford MK40 1HU to Demsa Accounts 278 Langham Road London N15 3NP on 16 March 2017 (1 page)
16 March 2017Registered office address changed from Unit 1 1a Brereton Road Bedford MK40 1HU to Demsa Accounts 278 Langham Road London N15 3NP on 16 March 2017 (1 page)
8 March 2017Termination of appointment of Rashed Ahmed as a director on 7 March 2017 (1 page)
8 March 2017Appointment of Mr Tunca Badas as a director on 7 March 2017 (2 pages)
8 March 2017Appointment of Mr Tunca Badas as a director on 7 March 2017 (2 pages)
8 March 2017Termination of appointment of Rashed Ahmed as a director on 7 March 2017 (1 page)
26 July 2016Appointment of Mr Ahnaf Ziad as a director on 22 July 2016 (2 pages)
26 July 2016Appointment of Mr Ahnaf Ziad as a director on 22 July 2016 (2 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
13 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 4,000
(3 pages)
13 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 4,000
(3 pages)
5 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
5 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4,000
(3 pages)
22 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4,000
(3 pages)
23 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 4,000
(3 pages)
31 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 4,000
(3 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 August 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
7 May 2013Company name changed gs money transfer LIMITED\certificate issued on 07/05/13
  • RES15 ‐ Change company name resolution on 2013-05-03
  • NM01 ‐ Change of name by resolution
(3 pages)
7 May 2013Company name changed gs money transfer LIMITED\certificate issued on 07/05/13
  • RES15 ‐ Change company name resolution on 2013-05-03
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
15 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)