Company NameFastpay Money Transfer Ltd
Company StatusDissolved
Company Number07904212
CategoryPrivate Limited Company
Incorporation Date10 January 2012(12 years, 2 months ago)
Dissolution Date28 March 2017 (7 years ago)
Previous NameMedina Money Transfer Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bashir Ahmed Awale
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2014(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 39 Rawstorne Street
London
EC1V 7AJ
Director NameMr Abdulkadir Mahamud Daad
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 18 December 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address5 Warren Way
Edgware
Middlesex
HA8 5RB
Director NameMr Yusuf Said Aw-Musse
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(1 year, 11 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 02 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Nimrod
The Concourse Greatfield, The Hyde
London
NW9 5TU
Director NameMr Liban Yusuf Said
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(1 year, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 13 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 High Street
Acton
London
W3 6LE

Location

Registered AddressKingsbury House
468 Church Lane
London
NW9 8UA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Bashir Ahmed Awale
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,644
Current Liabilities£18,050

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
19 June 2015Company name changed medina money transfer LTD\certificate issued on 19/06/15
  • RES15 ‐ Change company name resolution on 2015-05-20
(2 pages)
6 June 2015Change of name notice (2 pages)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
20 October 2014Termination of appointment of Yusuf Said Aw-Musse as a director on 2 January 2014 (1 page)
20 October 2014Termination of appointment of Liban Yusuf Said as a director on 13 October 2014 (1 page)
20 October 2014Appointment of Mr Bashir Ahmed Awale as a director on 13 October 2014 (2 pages)
20 October 2014Termination of appointment of Yusuf Said Aw-Musse as a director on 2 January 2014 (1 page)
21 March 2014Registered office address changed from Trafalgar House Grenville Place London NW7 3SA on 21 March 2014 (1 page)
5 March 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
2 January 2014Appointment of Mr Liban Yusuf Said as a director (2 pages)
23 December 2013Appointment of Mr Yusuf-Said Aw-Musse as a director (2 pages)
23 December 2013Termination of appointment of Abdulkadir Daad as a director (1 page)
10 December 2013Amended accounts made up to 31 January 2013 (6 pages)
5 December 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
8 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
19 January 2013Director's details changed for Mr Abdulkadir Daad on 19 January 2013 (2 pages)
19 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
23 April 2012Appointment of Mr Abdulkadir Daad as a director (2 pages)
23 April 2012Termination of appointment of Yusuf Aw-Musse as a director (1 page)
10 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)