Company NameTTT Foreign Exchange Corporation Limited
Company StatusDissolved
Company Number02103815
CategoryPrivate Limited Company
Incorporation Date26 February 1987(37 years, 1 month ago)
Dissolution Date17 January 2017 (7 years, 2 months ago)
Previous NamesPauserange Limited and Mobile Business Centre Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Horgan
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2012(24 years, 12 months after company formation)
Appointment Duration4 years, 11 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 5, Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameStephen John Mullens
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(4 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 17 August 2006)
RoleSolicitor
Correspondence Address35 Maybury Court
Marylebone Street
London
W1M 7PP
Director NameMr Bassam Shlewet
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(4 years, 4 months after company formation)
Appointment Duration20 years, 5 months (resigned 19 December 2011)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Sloane Street
Knightsbridge
London
SW1X 9LA
Secretary NameStephen John Mullens
NationalityBritish
StatusResigned
Appointed14 July 1991(4 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 September 1999)
RoleCompany Director
Correspondence Address35 Maybury Court
Marylebone Street
London
W1M 7PP
Secretary NameMatthew David Cook
NationalityBritish
StatusResigned
Appointed13 September 1999(12 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 17 October 2008)
RoleSolicitor
Correspondence Address6 Dukes Road
Tunbridge Wells
Kent
TN1 2PA
Director NameMr Noel Medici
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(24 years, 10 months after company formation)
Appointment Duration2 months (resigned 17 February 2012)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Sloane Street
Knighsbridge
London
SW1X 9LA

Contact

Websitewww.moneycorp.com/uk/
Telephone020 75893000
Telephone regionLondon

Location

Registered AddressFloor 5, Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
13 October 2016Application to strike the company off the register (3 pages)
13 October 2016Application to strike the company off the register (3 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
24 May 2016Registered office address changed from 2 Sloane Street Knighsbridge London SW1X 9LA to Floor 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ on 24 May 2016 (1 page)
24 May 2016Registered office address changed from 2 Sloane Street Knighsbridge London SW1X 9LA to Floor 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ on 24 May 2016 (1 page)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(3 pages)
14 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(3 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(3 pages)
26 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(3 pages)
8 November 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 November 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(3 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(3 pages)
11 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
19 March 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
19 March 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
20 February 2012Appointment of Mr Mark Horgan as a director (2 pages)
20 February 2012Appointment of Mr Mark Horgan as a director (2 pages)
20 February 2012Termination of appointment of Noel Medici as a director (1 page)
20 February 2012Termination of appointment of Noel Medici as a director (1 page)
17 January 2012Appointment of Mr Noel Medici as a director (2 pages)
17 January 2012Appointment of Mr Noel Medici as a director (2 pages)
5 January 2012Termination of appointment of Bassam Shlewet as a director (1 page)
5 January 2012Termination of appointment of Bassam Shlewet as a director (1 page)
22 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
22 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
13 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
4 October 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
4 October 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
20 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
20 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
18 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
18 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
16 September 2009Return made up to 31/08/09; full list of members (3 pages)
16 September 2009Registered office changed on 16/09/2009 from 2 sloane street london SW1X 9LA (1 page)
16 September 2009Return made up to 31/08/09; full list of members (3 pages)
16 September 2009Registered office changed on 16/09/2009 from 2 sloane street london SW1X 9LA (1 page)
16 September 2009Location of register of members (1 page)
16 September 2009Location of register of members (1 page)
16 September 2009Director's change of particulars / bassam shlewet / 31/08/2009 (2 pages)
16 September 2009Director's change of particulars / bassam shlewet / 31/08/2009 (2 pages)
30 December 2008Director's change of particulars / bassam shlewet / 15/12/2008 (1 page)
30 December 2008Director's change of particulars / bassam shlewet / 15/12/2008 (1 page)
23 October 2008Appointment terminated secretary matthew cook (1 page)
23 October 2008Appointment terminated secretary matthew cook (1 page)
1 October 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
1 October 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
24 September 2008Return made up to 31/08/08; full list of members (3 pages)
24 September 2008Return made up to 31/08/08; full list of members (3 pages)
15 October 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
15 October 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
13 September 2007Return made up to 31/08/07; full list of members (2 pages)
13 September 2007Return made up to 31/08/07; full list of members (2 pages)
26 October 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
26 October 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
14 September 2006Return made up to 31/08/06; full list of members (2 pages)
14 September 2006Return made up to 31/08/06; full list of members (2 pages)
6 September 2006Director resigned (1 page)
6 September 2006Director resigned (1 page)
4 October 2005Accounts for a dormant company made up to 31 August 2005 (6 pages)
4 October 2005Accounts for a dormant company made up to 31 August 2005 (6 pages)
19 September 2005Return made up to 31/08/05; full list of members (2 pages)
19 September 2005Return made up to 31/08/05; full list of members (2 pages)
15 September 2005Location of register of members (1 page)
15 September 2005Location of register of members (1 page)
15 September 2004Accounts for a dormant company made up to 31 August 2004 (6 pages)
15 September 2004Accounts for a dormant company made up to 31 August 2004 (6 pages)
15 September 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 September 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 September 2003Return made up to 31/08/03; full list of members (7 pages)
18 September 2003Accounts for a dormant company made up to 31 August 2003 (6 pages)
18 September 2003Return made up to 31/08/03; full list of members (7 pages)
18 September 2003Accounts for a dormant company made up to 31 August 2003 (6 pages)
7 November 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
7 November 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
24 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 September 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
14 September 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
7 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 September 2000Accounts for a dormant company made up to 31 August 2000 (1 page)
7 September 2000Accounts for a dormant company made up to 31 August 2000 (1 page)
6 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1999Accounts for a dormant company made up to 31 August 1999 (1 page)
22 September 1999New secretary appointed (2 pages)
22 September 1999Return made up to 31/08/99; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
22 September 1999New secretary appointed (2 pages)
22 September 1999Accounts for a dormant company made up to 31 August 1999 (1 page)
22 September 1999Return made up to 31/08/99; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
26 February 1999Registered office changed on 26/02/99 from: 12 great james street london WC1N 3DR (1 page)
26 February 1999Registered office changed on 26/02/99 from: 12 great james street london WC1N 3DR (1 page)
28 January 1999Accounting reference date extended from 31/03/99 to 31/08/99 (1 page)
28 January 1999Accounting reference date extended from 31/03/99 to 31/08/99 (1 page)
21 September 1998Return made up to 31/08/98; full list of members (6 pages)
21 September 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
21 September 1998Return made up to 31/08/98; full list of members (6 pages)
21 September 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
10 September 1998Return made up to 14/07/98; full list of members (6 pages)
10 September 1998Return made up to 14/07/98; full list of members (6 pages)
21 August 1997Return made up to 14/07/97; full list of members (6 pages)
21 August 1997Return made up to 14/07/97; full list of members (6 pages)
21 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
21 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
18 August 1996Return made up to 14/07/96; full list of members (6 pages)
18 August 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
18 August 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
18 August 1996Return made up to 14/07/96; full list of members (6 pages)
3 August 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
3 August 1995Return made up to 14/07/95; full list of members (6 pages)
3 August 1995Return made up to 14/07/95; full list of members (6 pages)
3 August 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
26 February 1987Incorporation (12 pages)
26 February 1987Incorporation (12 pages)