Company NameMoneychaser Limited
Company StatusDissolved
Company Number03623612
CategoryPrivate Limited Company
Incorporation Date28 August 1998(25 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameAbdul Ghafoor
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(same day as company formation)
RoleTaxi Driver
Correspondence Address19 Hereford Road
Bristol
BS2 9UW
Director NameHon Tin Lau
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish Hong Kong
StatusResigned
Appointed28 August 1998(same day as company formation)
RoleMerchant
Correspondence Address101 Swillington Lane
Swillington
Leeds
LS26 8QF
Secretary NameAbdul Ghafoor
NationalityBritish
StatusResigned
Appointed28 August 1998(same day as company formation)
RoleTaxi Driver
Correspondence Address19 Hereford Road
Bristol
BS2 9UW
Director NameImran Sarwar
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(6 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 2000)
RoleTaxi Driver
Correspondence Address40 Alverthorpe Road
Wakefield
West Yorkshire
WF2 9NN
Director NameDilawar Yajub Dangriwala
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(1 year, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 May 2000)
RoleTaxi Driver
Correspondence Address40 Alverthorpe Road
Wakefield
West Yorkshire
WF2 9NN
Secretary NameDilawar Yajub Dangriwala
NationalityBritish
StatusResigned
Appointed30 November 1999(1 year, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 May 2000)
RoleTaxi Driver
Correspondence Address40 Alverthorpe Road
Wakefield
West Yorkshire
WF2 9NN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address4 The Headrow
Leeds
LS1 6PT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£73,900
Net Worth-£26,897
Cash£211
Current Liabilities£10,950

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

28 April 2003Dissolved (1 page)
28 January 2003Completion of winding up (1 page)
27 December 2000Order of court to wind up (2 pages)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
1 June 2000Secretary resigned;director resigned (1 page)
1 June 2000Director resigned (1 page)
22 May 2000Full accounts made up to 31 August 1999 (12 pages)
8 February 2000Return made up to 28/08/99; full list of members (6 pages)
25 January 2000Secretary resigned;director resigned (1 page)
25 January 2000New secretary appointed;new director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000Director resigned (1 page)
21 December 1998Secretary resigned (1 page)
21 December 1998New director appointed (2 pages)
21 December 1998Director resigned (1 page)
21 December 1998Registered office changed on 21/12/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 December 1998New secretary appointed;new director appointed (2 pages)