Company NameFX Solutions Limited
Company StatusLiquidation
Company Number03903083
CategoryPrivate Limited Company
Incorporation Date7 January 2000(24 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Secretary NamePenny Compton
NationalityBritish
StatusCurrent
Appointed28 November 2005(5 years, 10 months after company formation)
Appointment Duration18 years, 4 months
RoleDirector Co Secretary
Correspondence Address4 Victoria Works
Fairway
Petts Wood
Kent
BR5 1EG
Director NameJared O'Loughnane
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(same day as company formation)
RoleChief Executive Officer
Correspondence Address4 Victoria Works
Fairway
Petts Wood
Kent
BR5 1EG
Secretary NamePenny Compton
NationalityBritish
StatusResigned
Appointed07 January 2000(same day as company formation)
RoleLegal Pa
Correspondence Address4 Victoria Works
Fairway
Petts Wood
Kent
BR5 1EG
Director NameChristopher Steer
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(4 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 06 January 2003)
RoleBonds Broker
Correspondence Address7 Merewood Close
Bromley
Kent
BR1 2AN
Director NamePenny Compton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(2 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 November 2005)
RoleCompany Director
Correspondence Address4 Victoria Works
Fairway
Petts Wood
Kent
BR5 1EG
Director NameKevin Gunning
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 2003)
RoleChief Fx Dealer
Correspondence Address27 Stevens Avenue
Hackney
London
E9 6RX
Director NameMr Simon Mansfield
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(3 years, 8 months after company formation)
Appointment Duration5 months (resigned 01 March 2004)
RoleForeign Exchange Trader
Country of ResidenceEngland
Correspondence Address272 Springfield Road
Chelmsford
Essex
CM2 6AS
Director NameMr Paul Wilson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2004(3 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 February 2006)
RoleManaging Director
Correspondence AddressThe Lodge
131 Theydon Grove
Epping
Essex
CM16 4QB
Secretary NameKaren Kirsten Compton
NationalityBritish
StatusResigned
Appointed05 April 2004(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 November 2005)
RoleSecretary
Correspondence Address12 Eaton Court Kemnal Road
Chislehurst
Kent
BR7 6NB
Director NameDavid Austin White
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(4 years, 3 months after company formation)
Appointment Duration9 months (resigned 14 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Worsley Grange Kemnal Road
Chislehurst
Kent
BR7 6NL
Director NamePenny Compton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(5 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 April 2011)
RoleDirector Co Secretary
Correspondence Address4 Victoria Works
Fairway
Petts Wood
Kent
BR5 1EG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCentre Block 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Financials

Year2005
Net Worth£58,514
Cash£2,638,159
Current Liabilities£2,721,955

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Next Accounts Due31 May 2007 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Returns

Next Return Due19 January 2017 (overdue)

Filing History

17 November 2017Liquidators' statement of receipts and payments to 22 October 2017 (5 pages)
12 May 2017Liquidators' statement of receipts and payments to 22 April 2017 (5 pages)
9 November 2016Liquidators' statement of receipts and payments to 22 October 2016 (5 pages)
11 May 2016Liquidators statement of receipts and payments to 22 April 2016 (5 pages)
11 May 2016Liquidators' statement of receipts and payments to 22 April 2016 (5 pages)
17 November 2015Liquidators statement of receipts and payments to 22 October 2015 (5 pages)
17 November 2015Liquidators' statement of receipts and payments to 22 October 2015 (5 pages)
28 May 2015Liquidators statement of receipts and payments to 22 April 2015 (5 pages)
28 May 2015Liquidators' statement of receipts and payments to 22 April 2015 (5 pages)
12 November 2014Liquidators statement of receipts and payments to 22 October 2014 (5 pages)
12 November 2014Liquidators' statement of receipts and payments to 22 October 2014 (5 pages)
6 May 2014Liquidators statement of receipts and payments to 22 April 2014 (5 pages)
6 May 2014Liquidators' statement of receipts and payments to 22 April 2014 (5 pages)
1 November 2013Liquidators statement of receipts and payments to 22 October 2013 (5 pages)
1 November 2013Liquidators' statement of receipts and payments to 22 October 2013 (5 pages)
3 May 2013Liquidators statement of receipts and payments to 22 April 2013 (5 pages)
3 May 2013Liquidators' statement of receipts and payments to 22 April 2013 (5 pages)
12 November 2012Liquidators' statement of receipts and payments to 22 October 2012 (5 pages)
12 November 2012Liquidators statement of receipts and payments to 22 October 2012 (5 pages)
14 May 2012Liquidators' statement of receipts and payments to 22 April 2012 (5 pages)
14 May 2012Liquidators statement of receipts and payments to 22 April 2012 (5 pages)
26 March 2012Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 26 March 2012 (2 pages)
22 December 2011Liquidators statement of receipts and payments to 22 October 2011 (5 pages)
22 December 2011Liquidators' statement of receipts and payments to 22 October 2011 (5 pages)
15 August 2011Termination of appointment of Jared O'loughnane as a director (2 pages)
28 July 2011Termination of appointment of Penny Compton as a director (2 pages)
24 May 2011Liquidators statement of receipts and payments to 22 April 2011 (5 pages)
24 May 2011Liquidators' statement of receipts and payments to 22 April 2011 (5 pages)
3 November 2010Liquidators statement of receipts and payments to 22 October 2010 (5 pages)
3 November 2010Liquidators' statement of receipts and payments to 22 October 2010 (5 pages)
9 September 2010Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 9 September 2010 (2 pages)
9 September 2010Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 9 September 2010 (2 pages)
26 August 2010Registered office address changed from Abbott Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 26 August 2010 (2 pages)
7 May 2010Liquidators statement of receipts and payments to 22 April 2010 (5 pages)
7 May 2010Liquidators' statement of receipts and payments to 22 April 2010 (5 pages)
15 May 2009Administrator's progress report to 17 March 2009 (15 pages)
24 April 2009Compulsory strike-off action has been suspended (1 page)
23 April 2009Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
24 December 2008Result of meeting of creditors (29 pages)
21 December 2008Amended certificate of constitution of creditors' committee (1 page)
2 December 2008Statement of administrator's proposal (41 pages)
2 December 2008Notice of extension of time period of the administration (1 page)
24 September 2008Registered office changed on 24/09/2008 from fx solutions house 4 victoria works, 6 fairway petts wood, orpington kent BR5 1EG (1 page)
23 September 2008Appointment of an administrator (1 page)
7 March 2007Total exemption small company accounts made up to 31 July 2005 (6 pages)
23 January 2007Return made up to 05/01/07; full list of members (3 pages)
23 January 2007Registered office changed on 23/01/07 from: fx solutions house 4 victoria works fairway petts wood kent BR5 1EG (1 page)
28 February 2006Director resigned (1 page)
7 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 February 2006Nc inc already adjusted 12/01/05 (1 page)
1 February 2006Director's particulars changed (1 page)
1 February 2006Return made up to 05/01/06; full list of members (3 pages)
4 January 2006Secretary resigned (1 page)
4 January 2006New secretary appointed;new director appointed (2 pages)
4 January 2006Minutes of meeting (1 page)
4 January 2006Director's particulars changed (1 page)
21 November 2005Minutes of meeting (1 page)
16 November 2005Director resigned (1 page)
8 November 2005Accounts for a small company made up to 31 July 2004 (5 pages)
27 January 2005Memorandum and Articles of Association (12 pages)
24 January 2005Director resigned (1 page)
19 January 2005Nc inc already adjusted 12/01/05 (2 pages)
19 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 January 2005Ad 04/01/04--------- £ si 5@1 (2 pages)
5 January 2005Return made up to 05/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 December 2004Particulars of mortgage/charge (5 pages)
7 December 2004Particulars of mortgage/charge (5 pages)
7 December 2004Particulars of mortgage/charge (5 pages)
30 November 2004Accounting reference date extended from 31/01/04 to 31/07/04 (1 page)
24 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004New secretary appointed (3 pages)
30 April 2004Secretary resigned (1 page)
30 April 2004New director appointed (2 pages)
9 March 2004Director resigned (1 page)
12 February 2004New director appointed (2 pages)
20 January 2004Registered office changed on 20/01/04 from: fx solutions house 4 victoria works fairway petts wood kent BR5 1EG (2 pages)
12 January 2004Return made up to 07/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/01/04
(8 pages)
3 December 2003Declaration of satisfaction of mortgage/charge (1 page)
20 November 2003Director resigned (1 page)
30 October 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
17 October 2003New director appointed (2 pages)
18 June 2003Registered office changed on 18/06/03 from: 86 high street orpington kent BR7 6DH (1 page)
15 January 2003Return made up to 07/01/03; full list of members
  • 363(287) ‐ Registered office changed on 15/01/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2003Director resigned (1 page)
16 September 2002Ad 20/08/02--------- £ si 60@1=60 £ ic 12/72 (2 pages)
16 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
9 September 2002Ad 20/08/02--------- £ si 10@1=10 £ ic 2/12 (2 pages)
9 September 2002Memorandum and Articles of Association (15 pages)
28 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
5 April 2002Registered office changed on 05/04/02 from: 1 old burlington street london W1X 2NL (1 page)
11 February 2002Total exemption small company accounts made up to 31 January 2001 (5 pages)
22 January 2002Return made up to 07/01/02; full list of members (5 pages)
24 January 2001Return made up to 07/01/01; full list of members (6 pages)
10 July 2000New director appointed (3 pages)
17 June 2000Particulars of mortgage/charge (3 pages)
7 March 2000Registered office changed on 07/03/00 from: 155 white horse hill chislehurst kent BR7 6DH (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000New secretary appointed (2 pages)
19 January 2000Director resigned (1 page)
19 January 2000Secretary resigned (1 page)
7 January 2000Incorporation (18 pages)