Company NameLondon Forex Limited
Company StatusDissolved
Company Number02899813
CategoryPrivate Limited Company
Incorporation Date18 February 1994(30 years, 2 months ago)
Dissolution Date7 March 2006 (18 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael David Barrett
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1994(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address155 Defoe House
Barbican
London
EC2Y 8DN
Secretary NameMiss Christine Gloria Corion
NationalityBritish
StatusClosed
Appointed12 May 1997(3 years, 2 months after company formation)
Appointment Duration8 years, 10 months (closed 07 March 2006)
RoleSecretary
Correspondence Address46 Blenheim Crescent
London
W11 1NY
Director NameDonald Joseph Gorman
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(same day as company formation)
RoleManagement Consultant
Correspondence Address38 Taylor Avenue
Kew
Richmond
Surrey
TW9 4ED
Secretary NameMr Michael David Barrett
NationalityBritish
StatusResigned
Appointed18 February 1994(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address155 Defoe House
Barbican
London
EC2Y 8DN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBarretts Solicitors
107 Grays Inn Road
London
WC1X 8TZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Cash£96,358
Current Liabilities£83,749

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

7 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2005First Gazette notice for voluntary strike-off (1 page)
12 October 2005Application for striking-off (1 page)
24 May 2005Return made up to 18/02/05; full list of members (6 pages)
18 March 2004Return made up to 18/02/04; full list of members (6 pages)
16 April 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
6 March 2003Return made up to 18/02/03; full list of members (6 pages)
13 June 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
15 March 2002Return made up to 18/02/02; full list of members (6 pages)
4 September 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
1 March 2001Return made up to 18/02/01; full list of members (6 pages)
4 September 2000Accounts made up to 31 October 1999 (8 pages)
6 March 2000Return made up to 18/02/00; full list of members (6 pages)
2 September 1999Accounts made up to 31 October 1998 (8 pages)
23 March 1999Return made up to 18/02/99; no change of members (4 pages)
2 March 1999Accounts made up to 31 October 1997 (10 pages)
23 March 1998Return made up to 18/02/98; full list of members (6 pages)
20 August 1997Accounts made up to 31 October 1996 (11 pages)
20 May 1997Secretary resigned (1 page)
20 May 1997New secretary appointed (2 pages)
20 May 1997Director resigned (1 page)
27 February 1997Return made up to 18/02/97; no change of members (4 pages)
23 February 1996Return made up to 18/02/96; change of members (6 pages)
13 November 1995Accounts for a small company made up to 31 October 1994 (4 pages)
16 March 1995Return made up to 18/02/95; full list of members (6 pages)