POKHARA MONEY TRANSFER LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA9 0LB

Company number 07040092
Status Active
Incorporation Date 14 October 2009
Company Type Private Limited Company
Address 11/12 HALLMARK TRADING CENTRE, FOURTH WAY, WEMBLEY, MIDDLESEX, HA9 0LB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Micro company accounts made up to 31 October 2015; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 1 . The most likely internet sites of POKHARA MONEY TRANSFER LIMITED are www.pokharamoneytransfer.co.uk, and www.pokhara-money-transfer.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Pokhara Money Transfer Limited is a Private Limited Company. The company registration number is 07040092. Pokhara Money Transfer Limited has been working since 14 October 2009. The present status of the company is Active. The registered address of Pokhara Money Transfer Limited is 11 12 Hallmark Trading Centre Fourth Way Wembley Middlesex Ha9 0lb. . GURUNG, Gyam Bahadur is a Director of the company. Director ADAMS, Laurence Douglas has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
GURUNG, Gyam Bahadur
Appointed Date: 14 October 2009
61 years old

Resigned Directors

Director
ADAMS, Laurence Douglas
Resigned: 14 October 2009
Appointed Date: 14 October 2009
59 years old

Persons With Significant Control

Mr Gyam Bahadur Gurung
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

POKHARA MONEY TRANSFER LIMITED Events

18 Nov 2016
Confirmation statement made on 14 October 2016 with updates
19 Jul 2016
Micro company accounts made up to 31 October 2015
01 Dec 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1

22 Jul 2015
Micro company accounts made up to 31 October 2014
27 Nov 2014
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1

...
... and 9 more events
11 Jan 2011
Annual return made up to 14 October 2010 with full list of shareholders
10 Nov 2009
Appointment of Gyam Bahadur Gurung as a director
10 Nov 2009
Registered office address changed from 100 Fleetwood Road Dollis Hill London NW10 1NN United Kingdom on 10 November 2009
02 Nov 2009
Termination of appointment of Laurence Adams as a director
14 Oct 2009
Incorporation