Company NameFX Currency Services Limited
Company StatusDissolved
Company Number01267699
CategoryPrivate Limited Company
Incorporation Date8 July 1976(47 years, 9 months ago)
Dissolution Date16 June 2015 (8 years, 9 months ago)
Previous NamesEurochange Bureaux Plc and Eurochange Limited

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMassimiliano Gini
Date of BirthOctober 1946 (Born 77 years ago)
NationalityItalian
StatusClosed
Appointed05 November 1992(16 years, 4 months after company formation)
Appointment Duration22 years, 7 months (closed 16 June 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMassimiliano Gini
NationalityItalian
StatusClosed
Appointed05 November 1992(16 years, 4 months after company formation)
Appointment Duration22 years, 7 months (closed 16 June 2015)
RoleCompany Director
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Director NameMr Kenneth George Davis
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(16 years, 4 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 22 November 1992)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Minchin Green
Binfield
Bracknell
Berkshire
RG42 5JW
Director NameArkadi Kuhlmann
Date of BirthOctober 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed05 November 1992(16 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 June 1997)
RoleExecutive
Correspondence Address5307 N Invergordon Road
Paradise Valley
Arizona 85253
Foreign
Director NameDonald Mackenzie
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(16 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 02 September 2005)
RoleCompany Director
Correspondence Address33 Chiswick Green Studios
1 Evershed Walk
London
W4 5BW
Director NameDipak Dayalji Savjani
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(16 years, 4 months after company formation)
Appointment Duration17 years, 10 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor
292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameMichael Thorpe
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(16 years, 4 months after company formation)
Appointment Duration1 year (resigned 08 November 1993)
RoleBank Officer
Correspondence Address3 Blake Close
Crowthorne
Berkshire
RG11 7LF
Director NameMr Steven Fox
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(33 years, 8 months after company formation)
Appointment Duration8 months (resigned 18 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameGiles Brooklyn Custerson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(34 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Contact

Telephone0121 2334040
Telephone regionBirmingham

Location

Registered Address235 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
21 February 2015Application to strike the company off the register (3 pages)
17 December 2014Statement of capital on 17 December 2014
  • GBP 1
(4 pages)
18 November 2014Statement by directors (1 page)
18 November 2014Solvency statement dated 29/10/14 (1 page)
18 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 September 2014Termination of appointment of Giles Brooklyn Custerson as a director on 26 August 2014 (2 pages)
14 February 2014Accounts made up to 31 December 2013 (1 page)
20 November 2013Annual return made up to 31 October 2013 with a full list of shareholders (5 pages)
7 February 2013Accounts made up to 31 December 2012 (1 page)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
8 March 2012Accounts made up to 31 December 2011 (1 page)
21 December 2011Director's details changed for Massimiliano Gini on 1 May 2011 (2 pages)
21 December 2011Director's details changed for Massimiliano Gini on 1 May 2011 (2 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
27 October 2011Register(s) moved to registered office address (1 page)
3 October 2011Registered office address changed from 4th Floor 292 Vauxhall Bridge Road London SW1V 1AE on 3 October 2011 (1 page)
3 October 2011Registered office address changed from 4th Floor 292 Vauxhall Bridge Road London SW1V 1AE on 3 October 2011 (1 page)
30 September 2011Director's details changed for Massimiliano Gini on 30 September 2011 (2 pages)
30 September 2011Secretary's details changed for Massimiliano Gini on 30 September 2011 (1 page)
30 September 2011Director's details changed for Giles Brooklyn Custerson on 30 September 2011 (2 pages)
13 May 2011Accounts made up to 31 December 2010 (1 page)
4 January 2011Change of name notice (2 pages)
4 January 2011Company name changed eurochange LIMITED\certificate issued on 04/01/11
  • RES15 ‐ Change company name resolution on 2010-12-15
(2 pages)
6 December 2010Appointment of Giles Brooklyn Custerson as a director (3 pages)
30 November 2010Termination of appointment of Steven Fox as a director (1 page)
24 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
1 September 2010Termination of appointment of Dipak Savjani as a director (1 page)
14 June 2010Accounts made up to 31 December 2009 (1 page)
29 March 2010Appointment of Steven Fox as a director (2 pages)
8 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
3 December 2009Director's details changed for Massimiliano Gini on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Massimiliano Gini on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Dipak Dayalji Savjani on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Dipak Dayalji Savjani on 1 October 2009 (2 pages)
2 December 2009Secretary's details changed for Massimiliano Gini on 1 October 2009 (1 page)
2 December 2009Secretary's details changed for Massimiliano Gini on 1 October 2009 (1 page)
9 November 2009Register(s) moved to registered inspection location (1 page)
9 November 2009Register(s) moved to registered inspection location (1 page)
9 November 2009Register(s) moved to registered inspection location (1 page)
6 November 2009Register(s) moved to registered inspection location (1 page)
6 November 2009Register(s) moved to registered inspection location (1 page)
6 November 2009Register inspection address has been changed (1 page)
10 March 2009Accounts made up to 31 December 2008 (1 page)
3 November 2008Return made up to 31/10/08; full list of members (4 pages)
15 August 2008Director and secretary's change of particulars / massimiliano gini / 01/06/2008 (1 page)
22 April 2008Accounts made up to 31 December 2007 (1 page)
2 January 2008Return made up to 31/10/07; full list of members (3 pages)
6 March 2007Accounts made up to 31 December 2006 (1 page)
6 December 2006Return made up to 31/10/06; full list of members (3 pages)
5 April 2006Accounts made up to 31 December 2005 (1 page)
31 October 2005Return made up to 31/10/05; full list of members (3 pages)
2 September 2005Director resigned (1 page)
1 June 2005Accounts made up to 31 December 2004 (1 page)
1 November 2004Return made up to 31/10/04; full list of members (3 pages)
12 October 2004Director's particulars changed (1 page)
16 March 2004Accounts made up to 31 December 2003 (1 page)
2 February 2004Registered office changed on 02/02/04 from: 95 buckingham palace road london SW1W orp (1 page)
26 November 2003Return made up to 31/10/03; full list of members (3 pages)
11 July 2003Re-registration of Memorandum and Articles (15 pages)
11 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 July 2003Certificate of re-registration from Public Limited Company to Private (1 page)
11 July 2003Application for reregistration from PLC to private (1 page)
24 April 2003Director's particulars changed (1 page)
18 February 2003Accounts made up to 31 December 2002 (1 page)
31 October 2002Return made up to 31/10/02; full list of members (3 pages)
30 August 2002Declaration of satisfaction of mortgage/charge (1 page)
30 August 2002Declaration of satisfaction of mortgage/charge (1 page)
12 July 2002Full accounts made up to 31 December 2001 (13 pages)
12 November 2001Return made up to 31/10/01; full list of members (7 pages)
30 July 2001Declaration of satisfaction of mortgage/charge (1 page)
8 June 2001Full accounts made up to 31 December 2000 (18 pages)
21 November 2000Return made up to 31/10/00; full list of members (6 pages)
22 September 2000Particulars of mortgage/charge (4 pages)
25 May 2000Full accounts made up to 31 December 1999 (18 pages)
9 November 1999Return made up to 05/11/99; full list of members (7 pages)
18 May 1999Full accounts made up to 31 December 1998 (17 pages)
11 November 1998Return made up to 05/11/98; full list of members (7 pages)
15 July 1998Full accounts made up to 31 December 1997 (15 pages)
7 November 1997Return made up to 05/11/97; full list of members (10 pages)
12 October 1997Director resigned (1 page)
25 July 1997Full accounts made up to 31 December 1996 (15 pages)
9 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
26 November 1996Return made up to 05/11/96; full list of members (10 pages)
31 July 1996Full accounts made up to 31 December 1995 (18 pages)
18 June 1996Particulars of mortgage/charge (3 pages)
21 November 1995Return made up to 05/11/95; full list of members (10 pages)
28 July 1995Full accounts made up to 31 December 1994 (19 pages)
23 May 1995Director's particulars changed (2 pages)
12 February 1991Company name changed eurochange bureaux PLC\certificate issued on 12/02/91 (2 pages)
1 September 1987Certificate of re-registration from Private to Public Limited Company (1 page)