Company NameFX Sales Limited
Company StatusDissolved
Company Number03841784
CategoryPrivate Limited Company
Incorporation Date10 September 1999(24 years, 7 months ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Roger Owen Godfrey Evan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2000(1 year, 1 month after company formation)
Appointment Duration10 years, 4 months (closed 08 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Elizabethan Cottage
39 Millbrook Village
Bedford
MK45 2JB
Director NameNicholas Harris
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2000(1 year, 1 month after company formation)
Appointment Duration10 years, 4 months (closed 08 February 2011)
RoleCompany Director
Correspondence Address46a College Street
Petersfield
Hants
GU31 4AF
Secretary NameStuart Robert Daglish
NationalityBritish
StatusClosed
Appointed01 September 2004(4 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 08 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Auden Place
London
NW1 8ND
Director NameTony Andrews
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(1 year, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address21 Duffield Road
Walton On The Hill
Surrey
KT20 7UQ
Director NameMr Marshall Goldblatt
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(1 year, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 13 July 2009)
RoleCompany Director
Correspondence Address38-40 Telford Way
London
W3 7XS
Director NameFrank Oglethorpe
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address94 Devonport Road
London
W12 8NU
Secretary NameFrank Oglethorpe
NationalityBritish
StatusResigned
Appointed09 October 2000(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address94 Devonport Road
London
W12 8NU
Director NameCity Executor And Trustee Company Limited (Corporation)
StatusResigned
Appointed10 September 1999(same day as company formation)
Correspondence Address4t Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed10 September 1999(same day as company formation)
Correspondence Address4th Floor, St Alphage House
2 Fore Street
London
EC2Y 5DH

Location

Registered Address38-40 Telford Way
London
W3 7XS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
15 October 2010Application to strike the company off the register (3 pages)
15 October 2010Application to strike the company off the register (3 pages)
10 September 2009Appointment Terminated Director marshall goldblatt (1 page)
10 September 2009Return made up to 10/09/09; full list of members (3 pages)
10 September 2009Director's Change of Particulars / nicholas harris / 31/05/2009 / HouseName/Number was: , now: 46A; Street was: 13 sugden road, now: college street; Post Town was: thames ditton, now: petersfield; Region was: surrey, now: hants; Post Code was: KT7 0AB, now: GU31 4AF (1 page)
10 September 2009Director's change of particulars / nicholas harris / 31/05/2009 (1 page)
10 September 2009Appointment terminated director marshall goldblatt (1 page)
10 September 2009Return made up to 10/09/09; full list of members (3 pages)
6 August 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 August 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 November 2008Return made up to 10/09/08; full list of members (4 pages)
25 November 2008Director's Change of Particulars / marshall goldblatt / 01/07/2008 / HouseName/Number was: , now: 38-40; Street was: bungalow c sol andalusi, now: telford way; Area was: camino cuesta del, palmar s/n la alqueria, now: ; Post Town was: 29.130 alhaurin de la torre, now: london; Region was: malaga, now: ; Post Code was: , now: W3 7XS; Country was: spa (1 page)
25 November 2008Director's change of particulars / marshall goldblatt / 01/07/2008 (1 page)
25 November 2008Return made up to 10/09/08; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 August 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Return made up to 10/09/07; full list of members (2 pages)
16 October 2007Return made up to 10/09/07; full list of members (2 pages)
16 October 2007Director's particulars changed (1 page)
9 August 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 August 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 October 2006Return made up to 10/09/06; full list of members (7 pages)
12 October 2006Return made up to 10/09/06; full list of members (7 pages)
4 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 October 2005Director resigned (1 page)
3 October 2005Return made up to 10/09/05; full list of members (8 pages)
3 October 2005Return made up to 10/09/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 October 2005Director resigned (1 page)
16 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 December 2004Return made up to 10/09/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
9 December 2004Return made up to 10/09/04; full list of members (8 pages)
1 December 2004New secretary appointed (2 pages)
1 December 2004New secretary appointed (2 pages)
13 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
28 May 2004Accounts made up to 30 June 2003 (1 page)
10 October 2003Return made up to 10/09/03; full list of members (8 pages)
10 October 2003Return made up to 10/09/03; full list of members
  • 363(287) ‐ Registered office changed on 10/10/03
(8 pages)
6 May 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
6 May 2003Accounts made up to 30 June 2002 (2 pages)
17 September 2002Return made up to 10/09/02; full list of members (8 pages)
17 September 2002Return made up to 10/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
3 May 2002Accounts made up to 30 June 2001 (2 pages)
25 September 2001Return made up to 10/09/01; full list of members
  • 363(287) ‐ Registered office changed on 25/09/01
(7 pages)
25 September 2001Return made up to 10/09/01; full list of members (7 pages)
1 May 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
1 May 2001Accounts made up to 30 June 2000 (2 pages)
5 February 2001Director resigned (1 page)
5 February 2001Director resigned (1 page)
5 February 2001Secretary resigned (1 page)
5 February 2001Secretary resigned (1 page)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New secretary appointed;new director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000Return made up to 10/09/00; full list of members (6 pages)
9 November 2000New secretary appointed;new director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000Return made up to 10/09/00; full list of members (6 pages)
31 August 2000Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
31 August 2000Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
10 September 1999Incorporation (13 pages)
10 September 1999Incorporation (13 pages)