Company NameForex Limited
Company StatusDissolved
Company Number01149343
CategoryPrivate Limited Company
Incorporation Date4 December 1973(50 years, 5 months ago)
Dissolution Date14 September 2012 (11 years, 7 months ago)
Previous NameCloak Lane Securities Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Richard Mainwaring
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2006(32 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 14 September 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Secretary NameNicola Challen
StatusClosed
Appointed13 March 2009(35 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 14 September 2012)
RoleCompany Director
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NameMr Robin James Stewart
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2010(36 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 14 September 2012)
RoleTax Accountant
Country of ResidenceEngland
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NameHymie Reuvin Levin
Date of BirthApril 1945 (Born 79 years ago)
NationalitySouth African
StatusResigned
Appointed04 January 1991(17 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 08 October 1993)
RoleLawyer
Correspondence Address63a Rutland Road
Parkwood
Johannesburg 2193
Foreign
Director NameChristopher John Kerry Kelson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(17 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1994)
RoleMoney Broker
Correspondence Address10 Charles Ii Place
77 Kings Road Chelsea
London
SW3 4NG
Director NamePeter John Bentley
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(17 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 1998)
RoleChartered Accountant
Correspondence Address10 Myln Meadow
Stock
Ingatestone
Essex
CM4 9NE
Secretary NameHarold Mark Raver
NationalityBritish
StatusResigned
Appointed04 January 1991(17 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 20 December 1999)
RoleCompany Director
Correspondence Address21 Colson Gardens
Loughton
Essex
IG10 3RE
Director NameMrs Jacqueline Anne Louise Riley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(20 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2000)
RoleGroup Accountant
Country of ResidenceEngland
Correspondence Address13 Herald's Place
Renfrew Road
London
SE11 4NP
Director NameMr Michael John William Potter
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(24 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 November 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlackhall Spinney
Blackhall Lane
Sevenoaks
Kent
TN15 0HP
Director NameMrs Sarah Ann Collis
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(25 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 July 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address53 The Avenue
West Ealing
London
W13 8JR
Secretary NameGary Allan Shaw
NationalityBritish
StatusResigned
Appointed20 December 1999(26 years after company formation)
Appointment Duration1 year, 1 month (resigned 25 January 2001)
RoleCompany Director
Correspondence Address63a Cambray Road
London
SW12 0ER
Director NameMr Anthony Verrier
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(26 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 November 2008)
RoleMoneybroker
Correspondence AddressPendle House 5 Ridgeway
Hutton Mount
Shenfield
Essex
CM13 2LS
Secretary NamePeter Ankers
NationalityBritish
StatusResigned
Appointed25 January 2001(27 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 May 2001)
RoleCompany Director
Correspondence Address104 Meridian Place
Marsh Wall
London
E14 9FF
Secretary NameJuliet Mary Dearlove
NationalityBritish
StatusResigned
Appointed10 May 2001(27 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 June 2005)
RoleCompany Director
Correspondence AddressChurchgate House
15 Churchgate Street
Old Harlow
Essex
CM17 0JT
Director NameKim Michael Taylor
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(27 years, 8 months after company formation)
Appointment Duration9 months (resigned 25 April 2002)
RoleCompany Director
Correspondence AddressFirholm
16 St Marys Road
Long Ditton
Surrey
KT6 5EY
Director NameChristopher Ian Cowan
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(28 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 October 2004)
RoleGroup Finance Director
Correspondence AddressBallards
Ballards Lane
Limpsfield
Surrey
RH8 0SN
Director NameMr Stephen Andrew Jack
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(30 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 November 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Hunter Road
West Wimbledon
London
SW20 8NZ
Secretary NameMaria Teresa De Freitas
NationalityBritish
StatusResigned
Appointed24 June 2005(31 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 August 2008)
RoleCompany Director
Correspondence AddressFlat 1 47 Lloyd Baker Street
London
WC1X 9AA
Director NameAndrew Keith Evans
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(33 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 August 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NameMr Simon Andrew Neville
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(33 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodman Waye
Woking
Surrey
GU21 5SW
Secretary NameAlistair Charles Peel
StatusResigned
Appointed29 August 2008(34 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 March 2009)
RoleCompany Director
Correspondence Address6 Deep Acres
Amersham
Bucks
HP6 5NX

Location

Registered AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

1 at £1M.w. Marshall (Overseas) LTD
50.00%
Ordinary
1 at £1M.w. Marshall Nominees LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2012Final Gazette dissolved following liquidation (1 page)
14 September 2012Final Gazette dissolved following liquidation (1 page)
14 June 2012Return of final meeting in a members' voluntary winding up (6 pages)
14 June 2012Return of final meeting in a members' voluntary winding up (6 pages)
6 June 2011Appointment of a voluntary liquidator (2 pages)
6 June 2011Declaration of solvency (3 pages)
6 June 2011Appointment of a voluntary liquidator (2 pages)
6 June 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 June 2011Declaration of solvency (3 pages)
6 June 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-05-26
(1 page)
1 February 2011Annual return made up to 3 January 2011 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 2
(4 pages)
1 February 2011Annual return made up to 3 January 2011 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 2
(4 pages)
1 February 2011Annual return made up to 3 January 2011 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 2
(4 pages)
8 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
8 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
20 August 2010Appointment of Mr Robin James Stewart as a director (2 pages)
20 August 2010Termination of appointment of Andrew Evans as a director (1 page)
20 August 2010Termination of appointment of Andrew Evans as a director (1 page)
20 August 2010Appointment of Mr Robin James Stewart as a director (2 pages)
16 August 2010Director's details changed for Paul Richard Mainwaring on 29 June 2010 (2 pages)
16 August 2010Director's details changed for Paul Richard Mainwaring on 29 June 2010 (2 pages)
1 July 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Remove s/cap clause 18/06/2010
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
1 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Remove s/cap clause 18/06/2010
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
29 January 2010Secretary's details changed for Nicola Challen on 29 January 2010 (1 page)
29 January 2010Secretary's details changed for Nicola Challen on 29 January 2010 (1 page)
29 January 2010Director's details changed for Andrew Keith Evans on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Andrew Keith Evans on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Paul Richard Mainwaring on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Paul Richard Mainwaring on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Paul Richard Mainwaring on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Paul Richard Mainwaring on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Paul Richard Mainwaring on 6 January 2010 (2 pages)
6 January 2010Secretary's details changed for Nicola Challen on 6 January 2010 (1 page)
6 January 2010Director's details changed for Paul Richard Mainwaring on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Andrew Keith Evans on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Paul Richard Mainwaring on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Andrew Keith Evans on 6 January 2010 (2 pages)
6 January 2010Secretary's details changed for Nicola Challen on 6 January 2010 (1 page)
6 January 2010Director's details changed for Paul Richard Mainwaring on 6 January 2010 (2 pages)
6 January 2010Secretary's details changed for Nicola Challen on 6 January 2010 (1 page)
6 January 2010Director's details changed for Andrew Keith Evans on 6 January 2010 (2 pages)
10 September 2009Accounts made up to 31 December 2008 (3 pages)
10 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
17 April 2009Appointment Terminated Secretary alistair peel (1 page)
17 April 2009Appointment terminated secretary alistair peel (1 page)
17 April 2009Secretary appointed nicola challen (1 page)
17 April 2009Secretary appointed nicola challen (1 page)
7 January 2009Appointment terminated director anthony verrier (1 page)
7 January 2009Return made up to 03/01/09; full list of members (4 pages)
7 January 2009Return made up to 03/01/09; full list of members (4 pages)
7 January 2009Appointment Terminated Director anthony verrier (1 page)
27 October 2008Secretary appointed alistair charles peel (1 page)
27 October 2008Secretary appointed alistair charles peel (1 page)
1 September 2008Appointment terminated secretary maria de freitas (1 page)
1 September 2008Appointment Terminated Secretary maria de freitas (1 page)
29 May 2008Appointment Terminated Director simon neville (1 page)
29 May 2008Appointment terminated director simon neville (1 page)
27 May 2008Accounts made up to 31 December 2007 (3 pages)
27 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
25 March 2008Registered office changed on 25/03/2008 from cable house 54-62 new broad street london EC2M 1ST (1 page)
25 March 2008Registered office changed on 25/03/2008 from cable house 54-62 new broad street london EC2M 1ST (1 page)
8 January 2008Secretary's particulars changed (1 page)
8 January 2008Secretary's particulars changed (1 page)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Return made up to 03/01/08; full list of members (3 pages)
3 January 2008Return made up to 03/01/08; full list of members (3 pages)
3 January 2008Secretary's particulars changed (1 page)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
22 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
22 August 2007Accounts made up to 31 December 2006 (4 pages)
23 February 2007Return made up to 03/01/07; full list of members (2 pages)
23 February 2007Return made up to 03/01/07; full list of members (2 pages)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
11 December 2006New director appointed (4 pages)
11 December 2006New director appointed (4 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
4 November 2006Accounts made up to 31 December 2005 (4 pages)
13 July 2006Secretary's particulars changed (1 page)
13 July 2006Secretary's particulars changed (1 page)
2 February 2006Return made up to 03/01/06; full list of members (2 pages)
2 February 2006Return made up to 03/01/06; full list of members (2 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005New secretary appointed (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005New secretary appointed (1 page)
14 June 2005Accounts made up to 31 December 2004 (3 pages)
14 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
24 January 2005Return made up to 03/01/05; full list of members (3 pages)
24 January 2005Return made up to 03/01/05; full list of members (3 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (3 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (3 pages)
20 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
20 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
11 November 2004Registered office changed on 11/11/04 from: cable house 54-62 new broad street london EC2M 1ST (1 page)
11 November 2004Registered office changed on 11/11/04 from: cable house 54-62 new broad street london EC2M 1ST (1 page)
4 November 2004New director appointed (3 pages)
4 November 2004New director appointed (3 pages)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
27 October 2004Registered office changed on 27/10/04 from: hill house heron square richmond surrey TW9 1EP (1 page)
27 October 2004Registered office changed on 27/10/04 from: hill house heron square richmond surrey TW9 1EP (1 page)
16 February 2004Return made up to 03/01/04; full list of members (7 pages)
16 February 2004Return made up to 03/01/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (8 pages)
4 February 2004Full accounts made up to 31 March 2003 (8 pages)
7 July 2003Director's particulars changed (1 page)
7 July 2003Director's particulars changed (1 page)
10 March 2003Resolutions
  • RES13 ‐ Re-ap ar & acc/app aud 26/02/03
(2 pages)
10 March 2003Auditor's resignation (2 pages)
10 March 2003Auditor's resignation (2 pages)
10 March 2003Resolutions
  • RES13 ‐ Re-ap ar & acc/app aud 26/02/03
(2 pages)
4 February 2003Full accounts made up to 31 March 2002 (8 pages)
4 February 2003Full accounts made up to 31 March 2002 (8 pages)
22 January 2003Return made up to 03/01/03; full list of members (7 pages)
22 January 2003Return made up to 03/01/03; full list of members (7 pages)
7 August 2002Full accounts made up to 31 March 2001 (10 pages)
7 August 2002Full accounts made up to 31 March 2001 (10 pages)
24 May 2002Director's particulars changed (1 page)
24 May 2002Director's particulars changed (1 page)
17 May 2002New director appointed (4 pages)
17 May 2002New director appointed (4 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
24 April 2002Registered office changed on 24/04/02 from: 2ND floor, 155 bishopsgate london EC2N 3DA (1 page)
24 April 2002Registered office changed on 24/04/02 from: 2ND floor, 155 bishopsgate london EC2N 3DA (1 page)
7 January 2002Return made up to 03/01/02; full list of members (6 pages)
7 January 2002Return made up to 03/01/02; full list of members (6 pages)
23 August 2001Full accounts made up to 31 March 2000 (10 pages)
23 August 2001Full accounts made up to 31 March 2000 (10 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
21 May 2001New secretary appointed (2 pages)
21 May 2001Secretary resigned (1 page)
21 May 2001New secretary appointed (2 pages)
21 May 2001Secretary resigned (1 page)
30 January 2001Secretary resigned (1 page)
30 January 2001New secretary appointed (2 pages)
30 January 2001New secretary appointed (2 pages)
30 January 2001Secretary resigned (1 page)
22 January 2001Return made up to 04/01/01; full list of members (6 pages)
22 January 2001Return made up to 04/01/01; full list of members (6 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
2 March 2000Full accounts made up to 30 April 1999 (12 pages)
2 March 2000Full accounts made up to 30 April 1999 (12 pages)
21 January 2000Return made up to 04/01/00; full list of members (6 pages)
21 January 2000Return made up to 04/01/00; full list of members (6 pages)
29 December 1999New secretary appointed (2 pages)
29 December 1999Secretary resigned (1 page)
29 December 1999New secretary appointed (2 pages)
29 December 1999Secretary resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
27 July 1999Registered office changed on 27/07/99 from: 3RD floor mw marshall lloyds chambers 1 portsoken street london E1 8DF (1 page)
27 July 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
27 July 1999Registered office changed on 27/07/99 from: 3RD floor mw marshall lloyds chambers 1 portsoken street london E1 8DF (1 page)
27 July 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
24 February 1999Full accounts made up to 30 April 1998 (10 pages)
24 February 1999Full accounts made up to 30 April 1998 (10 pages)
12 January 1999Return made up to 04/01/99; full list of members (6 pages)
12 January 1999Return made up to 04/01/99; full list of members (6 pages)
24 August 1998Auditor's resignation (1 page)
24 August 1998Auditor's resignation (1 page)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
26 February 1998Full accounts made up to 30 April 1997 (9 pages)
26 February 1998Full accounts made up to 30 April 1997 (9 pages)
12 January 1998Return made up to 04/01/98; full list of members (6 pages)
12 January 1998Return made up to 04/01/98; full list of members (6 pages)
16 October 1997Secretary's particulars changed (1 page)
16 October 1997Secretary's particulars changed (1 page)
6 February 1997Full accounts made up to 30 April 1996 (9 pages)
6 February 1997Full accounts made up to 30 April 1996 (9 pages)
8 January 1997Return made up to 04/01/97; no change of members (5 pages)
8 January 1997Return made up to 04/01/97; no change of members (5 pages)
4 October 1996Secretary's particulars changed (1 page)
4 October 1996Secretary's particulars changed (1 page)
25 February 1996Full accounts made up to 30 April 1995 (9 pages)
25 February 1996Full accounts made up to 30 April 1995 (9 pages)
10 January 1996Return made up to 04/01/96; no change of members (5 pages)
10 January 1996Return made up to 04/01/96; no change of members (5 pages)
23 January 1995Full accounts made up to 30 April 1994 (9 pages)
23 January 1995Full accounts made up to 30 April 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
31 January 1994Full accounts made up to 30 April 1993 (9 pages)
31 January 1994Full accounts made up to 30 April 1993 (9 pages)
27 January 1993Full accounts made up to 30 April 1992 (9 pages)
27 January 1993Full accounts made up to 30 April 1992 (9 pages)
15 February 1992Full accounts made up to 30 April 1991 (9 pages)
15 February 1992Full accounts made up to 30 April 1991 (9 pages)
6 November 1990Full accounts made up to 30 April 1990 (9 pages)
6 November 1990Full accounts made up to 30 April 1990 (9 pages)
23 February 1990Full accounts made up to 30 September 1988 (7 pages)
23 February 1990Full accounts made up to 30 September 1988 (7 pages)
31 August 1988Full accounts made up to 30 September 1987 (7 pages)
31 August 1988Full accounts made up to 30 September 1987 (7 pages)
18 February 1988Full accounts made up to 30 September 1986 (8 pages)
18 February 1988Full accounts made up to 30 September 1986 (8 pages)
23 June 1987Full accounts made up to 30 September 1985 (8 pages)
23 June 1987Full accounts made up to 30 September 1985 (8 pages)
4 December 1973Incorporation (13 pages)
4 December 1973Incorporation (13 pages)