Company NameSales Fx Consultancy Limited
Company StatusDissolved
Company Number00470951
CategoryPrivate Limited Company
Incorporation Date18 July 1949(74 years, 10 months ago)
Dissolution Date30 November 2017 (6 years, 5 months ago)
Previous NameJ. Boas & Son Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Barry Boas
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1992(42 years, 9 months after company formation)
Appointment Duration25 years, 8 months (closed 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Stirling Court Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
Secretary NameDenise Sandra Boas
NationalityBritish
StatusClosed
Appointed09 April 1992(42 years, 9 months after company formation)
Appointment Duration25 years, 8 months (closed 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Stirling Court Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
Director NameAndrew Richard Boas
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2002(52 years, 7 months after company formation)
Appointment Duration15 years, 9 months (closed 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Stirling Court Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
Director NameDenise Sandra Boas
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2003(54 years, 2 months after company formation)
Appointment Duration14 years, 2 months (closed 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Stirling Court Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
Director NameJason Marc Boas
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(52 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 November 2008)
RoleCompany Director
Correspondence Address11 Caldew Court
Bunns Lane
Mill Hill
London
NW7 2AW

Location

Registered Address5 Stirling Court
Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7k at £1Mr Barry Boas
70.00%
Ordinary
1000 at £1Executors Of Estate Of Jason Marc Boas
10.00%
Ordinary
1000 at £1Mr Andrew Richard Boas
10.00%
Ordinary
1000 at £1Mrs Denise Sandra Boas
10.00%
Ordinary

Financials

Year2014
Net Worth£161,188
Cash£42,795
Current Liabilities£2,445

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 August

Charges

10 June 1983Delivered on: 14 June 1983
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h properties present and future with fixtures (inc. Trade fixtures) fixed plant and machinery goodwill and uncalled capital present and future undertaking and all other property and assets present and future, including heritable property and assets in scotland. Fixed and floating charge. (Please see doc M61).
Outstanding
12 April 1977Delivered on: 25 April 1977
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land 23 osborn street, london. E1.
Outstanding
1 July 1976Delivered on: 7 July 1976
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital. Fixed & floating charge. (See doc M59).
Outstanding
17 July 1972Delivered on: 4 August 1972
Persons entitled: Lindsay Gate Holdings LTD

Classification: Land registry charge
Secured details: £15,000.
Particulars: 21 osborn st london E.1.
Outstanding
17 December 1949Delivered on: 17 December 1949
Classification: Series of debentures
Fully Satisfied

Filing History

30 November 2017Final Gazette dissolved following liquidation (1 page)
30 November 2017Final Gazette dissolved following liquidation (1 page)
30 August 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
30 August 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
7 July 2016Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 7 July 2016 (2 pages)
7 July 2016Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 7 July 2016 (2 pages)
6 July 2016Appointment of a voluntary liquidator (1 page)
6 July 2016Appointment of a voluntary liquidator (1 page)
6 July 2016Statement of affairs with form 4.19 (6 pages)
6 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-28
(1 page)
6 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-28
(1 page)
6 July 2016Statement of affairs with form 4.19 (6 pages)
4 July 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 10,000
(7 pages)
4 July 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 10,000
(7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
30 November 2015Registered office address changed from 64 New Cavendish Street London W1G 8TB to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 30 November 2015 (2 pages)
30 November 2015Registered office address changed from 64 New Cavendish Street London W1G 8TB to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 30 November 2015 (2 pages)
4 November 2015Director's details changed for Mr Barry Boas on 3 November 2015 (2 pages)
4 November 2015Director's details changed for Denise Sandra Boas on 3 November 2015 (2 pages)
4 November 2015Director's details changed for Denise Sandra Boas on 3 November 2015 (2 pages)
4 November 2015Director's details changed for Mr Barry Boas on 3 November 2015 (2 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10,000
(4 pages)
30 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10,000
(4 pages)
30 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10,000
(4 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
7 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10,000
(4 pages)
7 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10,000
(4 pages)
7 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10,000
(4 pages)
29 August 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 August 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page)
31 May 2013Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page)
17 April 2013Secretary's details changed for Denise Sandra Boas on 17 April 2013 (1 page)
17 April 2013Director's details changed for Denise Sandra Boas on 17 April 2013 (2 pages)
17 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
17 April 2013Director's details changed for Mr Barry Boas on 17 April 2013 (2 pages)
17 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
17 April 2013Secretary's details changed for Denise Sandra Boas on 17 April 2013 (1 page)
17 April 2013Director's details changed for Denise Sandra Boas on 17 April 2013 (2 pages)
17 April 2013Director's details changed for Andrew Richard Boas on 17 April 2013 (2 pages)
17 April 2013Director's details changed for Andrew Richard Boas on 17 April 2013 (2 pages)
17 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
17 April 2013Director's details changed for Mr Barry Boas on 17 April 2013 (2 pages)
10 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 10 August 2012 (1 page)
10 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 10 August 2012 (1 page)
12 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
12 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
17 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
12 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
12 May 2011Director's details changed for Mr Barry Boas on 8 April 2011 (2 pages)
12 May 2011Director's details changed for Mr Barry Boas on 8 April 2011 (2 pages)
12 May 2011Director's details changed for Andrew Richard Boas on 8 April 2011 (2 pages)
12 May 2011Director's details changed for Denise Sandra Boas on 8 April 2011 (2 pages)
12 May 2011Director's details changed for Denise Sandra Boas on 8 April 2011 (2 pages)
12 May 2011Director's details changed for Mr Barry Boas on 8 April 2011 (2 pages)
12 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
12 May 2011Director's details changed for Denise Sandra Boas on 8 April 2011 (2 pages)
12 May 2011Director's details changed for Andrew Richard Boas on 8 April 2011 (2 pages)
12 May 2011Director's details changed for Andrew Richard Boas on 8 April 2011 (2 pages)
12 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
23 August 2010Registered office address changed from 13 Station Road Finchley London N3 2SB on 23 August 2010 (2 pages)
23 August 2010Registered office address changed from 13 Station Road Finchley London N3 2SB on 23 August 2010 (2 pages)
20 August 2010Memorandum and Articles of Association (25 pages)
20 August 2010Memorandum and Articles of Association (25 pages)
11 August 2010Company name changed J. boas & son LIMITED\certificate issued on 11/08/10
  • RES15 ‐ Change company name resolution on 2010-08-03
(1 page)
11 August 2010Company name changed J. boas & son LIMITED\certificate issued on 11/08/10
  • RES15 ‐ Change company name resolution on 2010-08-03
(1 page)
11 August 2010Change of name notice (2 pages)
11 August 2010Change of name notice (2 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 June 2009Return made up to 09/04/09; full list of members (5 pages)
16 June 2009Return made up to 09/04/09; full list of members (5 pages)
22 December 2008Appointment terminated director jason boas (1 page)
22 December 2008Appointment terminated director jason boas (1 page)
19 May 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
19 May 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
7 May 2008Return made up to 09/04/08; full list of members (8 pages)
7 May 2008Return made up to 09/04/08; full list of members (8 pages)
10 May 2007Return made up to 09/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2007Return made up to 09/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
7 June 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
24 April 2006Return made up to 09/04/06; full list of members (8 pages)
24 April 2006Return made up to 09/04/06; full list of members (8 pages)
15 April 2005Return made up to 09/04/05; full list of members (8 pages)
15 April 2005Return made up to 09/04/05; full list of members (8 pages)
14 January 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
14 January 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
19 April 2004Return made up to 09/04/04; full list of members (8 pages)
19 April 2004Return made up to 09/04/04; full list of members (8 pages)
28 January 2004Total exemption full accounts made up to 31 August 2002 (11 pages)
28 January 2004Total exemption full accounts made up to 31 August 2002 (11 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 April 2003Return made up to 09/04/03; full list of members (6 pages)
15 April 2003Return made up to 09/04/03; full list of members (6 pages)
2 July 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
2 July 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
20 May 2002Return made up to 09/04/02; full list of members (6 pages)
20 May 2002Return made up to 09/04/02; full list of members (6 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
11 June 2001Full accounts made up to 31 August 2000 (11 pages)
11 June 2001Full accounts made up to 31 August 2000 (11 pages)
27 April 2001Return made up to 09/04/01; full list of members (5 pages)
27 April 2001Return made up to 09/04/01; full list of members (5 pages)
22 June 2000Full accounts made up to 31 August 1999 (11 pages)
22 June 2000Full accounts made up to 31 August 1999 (11 pages)
14 April 2000Return made up to 09/04/00; full list of members (5 pages)
14 April 2000Return made up to 09/04/00; full list of members (5 pages)
26 May 1999Full accounts made up to 31 August 1998 (11 pages)
26 May 1999Full accounts made up to 31 August 1998 (11 pages)
29 April 1999Return made up to 09/04/99; full list of members (6 pages)
29 April 1999Return made up to 09/04/99; full list of members (6 pages)
2 July 1998Full accounts made up to 31 August 1997 (9 pages)
2 July 1998Full accounts made up to 31 August 1997 (9 pages)
5 August 1997Full accounts made up to 31 August 1991 (11 pages)
5 August 1997Full accounts made up to 31 August 1991 (11 pages)
4 August 1997Full accounts made up to 31 August 1992 (11 pages)
4 August 1997Full accounts made up to 31 August 1993 (11 pages)
4 August 1997Full accounts made up to 31 August 1995 (11 pages)
4 August 1997Full accounts made up to 31 August 1996 (11 pages)
4 August 1997Full accounts made up to 31 August 1993 (11 pages)
4 August 1997Full accounts made up to 31 August 1992 (11 pages)
4 August 1997Full accounts made up to 31 August 1995 (11 pages)
4 August 1997Full accounts made up to 31 August 1994 (11 pages)
4 August 1997Full accounts made up to 31 August 1996 (11 pages)
4 August 1997Full accounts made up to 31 August 1994 (11 pages)
4 April 1995Final Gazette dissolved via compulsory strike-off (2 pages)
4 April 1995Final Gazette dissolved via compulsory strike-off (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
28 June 1976Memorandum and Articles of Association (10 pages)
28 June 1976Memorandum and Articles of Association (10 pages)