Company NameForexia (U.K.) Limited
Company StatusDissolved
Company Number01841702
CategoryPrivate Limited Company
Incorporation Date17 August 1984(39 years, 8 months ago)
Dissolution Date1 May 2007 (16 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Paul Lanfear Harold Bristol
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2000(15 years, 8 months after company formation)
Appointment Duration6 years, 12 months (closed 01 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Stockwell Terrace
London
SW9 0QD
Secretary NameMiss Saida Sachak
NationalityBritish
StatusClosed
Appointed16 October 2000(16 years, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 01 May 2007)
RoleCompany Director
Correspondence Address36 Lansdowne Road
London
N3 1ES
Director NameMr Jonathan Michael Bloch
Date of BirthSeptember 1952 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed02 February 1992(7 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 December 1993)
RolePublisher
Country of ResidenceEngland
Correspondence Address20 Woodland Rise
London
N10 3UG
Director NameMr Gesto Charles Ranald
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(7 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 May 2000)
RoleForeign Exchange Analyst
Correspondence Address149 Petersham Road
Richmond
Surrey
TW10 7AH
Secretary NameMr Gesto Charles Ranald
NationalityBritish
StatusResigned
Appointed02 February 1992(7 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 May 2000)
RoleCompany Director
Correspondence Address149 Petersham Road
Richmond
Surrey
TW10 7AH
Director NameCarolyn Bronwen Ranald
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(8 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 May 2000)
RoleResearcher
Correspondence Address149 Petersham Road
Richmond
Surrey
TW10 7AH
Director NameSir George Neville Bowman Shaw
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1994(9 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 1997)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressToddington Manor
Toddington
Dunstable
Bedfordshire
LU5 6HJ
Director NameChristopher Stephen Dunne
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(10 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 October 1997)
RoleForeign Exchange Consultant
Correspondence Address164 Canbury Park Road
Kingston Upon Thames
Surrey
KT2 6LE
Director NameMrs Vivienne Anne Phillips
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(12 years, 5 months after company formation)
Appointment Duration9 months (resigned 31 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Marys House Church Square
Rye
East Sussex
TN31 7HF
Director NameMr Charles Geoffrey Gregory Smith
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(15 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 October 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Ashworth Bailey Ltd
20a Racecommon Road
Barnsley
S70 1BH
Secretary NameMr Charles Geoffrey Gregory Smith
NationalityBritish
StatusResigned
Appointed04 May 2000(15 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 October 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Ashworth Bailey Ltd
20a Racecommon Road
Barnsley
S70 1BH

Location

Registered Address83 Cambridge Street
Pimlico
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,644
Current Liabilities£4,644

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

1 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
20 December 2006Full accounts made up to 30 April 2006 (11 pages)
7 December 2006Application for striking-off (1 page)
3 March 2006Return made up to 02/02/06; full list of members (6 pages)
13 October 2005Full accounts made up to 30 April 2005 (8 pages)
31 March 2005Return made up to 02/02/05; full list of members (6 pages)
12 October 2004Full accounts made up to 30 April 2004 (9 pages)
2 March 2004Return made up to 02/02/04; full list of members (6 pages)
4 December 2003Full accounts made up to 30 April 2003 (10 pages)
1 March 2003Return made up to 02/02/03; full list of members (6 pages)
28 February 2003Full accounts made up to 30 April 2002 (10 pages)
7 March 2002Return made up to 02/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 February 2002Full accounts made up to 30 April 2001 (11 pages)
24 April 2001Return made up to 02/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 March 2001New secretary appointed (2 pages)
23 March 2001Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
23 March 2001Registered office changed on 23/03/01 from: thrale house 44-46 southwark street london SE1 1UN (1 page)
6 March 2001New secretary appointed (2 pages)
5 March 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
29 December 2000Registered office changed on 29/12/00 from: 5 college mews st anns hill london SW18 2SJ (1 page)
25 October 2000Registered office changed on 25/10/00 from: 5 college mews st anns hill london SW18 2SJ (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Secretary resigned;director resigned (1 page)
18 May 2000New secretary appointed;new director appointed (3 pages)
18 May 2000New director appointed (2 pages)
16 April 2000Accounts for a small company made up to 31 October 1999 (4 pages)
16 April 2000Return made up to 02/02/00; full list of members (6 pages)
25 March 1999Return made up to 02/02/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 October 1998 (5 pages)
16 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
25 February 1998Return made up to 02/02/98; full list of members (6 pages)
19 November 1997Director resigned (1 page)
19 November 1997Director resigned (1 page)
12 June 1997Return made up to 02/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 May 1997Accounts for a small company made up to 31 October 1996 (5 pages)
1 April 1997New director appointed (2 pages)
10 March 1997Director resigned (1 page)
17 May 1996Accounts for a small company made up to 31 October 1995 (4 pages)
17 May 1996Return made up to 02/02/96; no change of members (4 pages)
3 March 1995Return made up to 02/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)