Company NameAmerican Foreign Exchange Trust Limited
Company StatusDissolved
Company Number01452843
CategoryPrivate Limited Company
Incorporation Date8 October 1979(44 years, 7 months ago)
Dissolution Date19 February 2002 (22 years, 2 months ago)
Previous NameCoverthorn Limited

Business Activity

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

Directors

Director NamePeter William Cox
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1995(15 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 19 February 2002)
RoleCompany Director
Correspondence AddressLa Premie Frene Clos De La Princesse
Sark
Guernsey
Channel Islands
GY9 0SF
Secretary NamePeter William Cox
NationalityBritish
StatusClosed
Appointed19 June 1995(15 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 19 February 2002)
RoleCompany Director
Correspondence AddressLa Premie Frene Clos De La Princesse
Sark
Guernsey
Channel Islands
GY9 0SF
Director NameSusan Christine Andrews
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1998(18 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 19 February 2002)
RoleUpholsterer
Correspondence AddressLa Colombier
Sark
Guernsey
Channel Isles
GY9 0SF
Director NameMr Thomas Joseph Carson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(12 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Upper Selsdon Road
Selsdon
Surrey
CR2 8DE
Director NameMr John Kenneth Williamson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(12 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 June 1995)
RoleInsurance Broker
Correspondence AddressMalakos
Newick Lane
Mayfield
East Sussex
TN20 6RQ
Secretary NameMrs Jillian Ellen Williamson
NationalityBritish
StatusResigned
Appointed09 December 1991(12 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 June 1995)
RoleCompany Director
Correspondence AddressMalakos
Newick Lane
Mayfield
East Sussex
TN20 6RQ
Director NameLinda Williams
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(15 years, 8 months after company formation)
Appointment Duration3 years (resigned 03 July 1998)
RoleCompany Director
Correspondence AddressLes Pierreries
Clos De La Princess
Sark
Channel Islands
Channel

Location

Registered AddressPalladium House
1/4 Argyll Street
London
W1V 2LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£713
Cash£354
Current Liabilities£1,067

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

19 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2001First Gazette notice for voluntary strike-off (1 page)
15 March 2001Application for striking-off (1 page)
4 March 2000Accounts for a small company made up to 30 April 1999 (3 pages)
12 August 1999Return made up to 31/05/99; no change of members (4 pages)
16 September 1998Director resigned (2 pages)
19 August 1998New director appointed (2 pages)
15 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
3 July 1997Accounts for a small company made up to 30 April 1997 (6 pages)
16 June 1997Return made up to 31/05/97; no change of members (4 pages)
8 October 1996Return made up to 01/10/96; no change of members (4 pages)
16 August 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
24 July 1995Director resigned (2 pages)
24 July 1995Director resigned (2 pages)
24 July 1995New secretary appointed;new director appointed (2 pages)
24 July 1995New director appointed (2 pages)
22 May 1995£ nc 100/100000000 11/05/95 (1 page)
22 May 1995Company name changed coverthorn LIMITED\certificate issued on 23/05/95 (4 pages)