Fairway
Petts Wood
Kent
BR5 1EG
Director Name | Jared O'Loughnane |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(same day as company formation) |
Role | Chief Executive Officer |
Correspondence Address | 4 Victoria Works Fairway Petts Wood Kent BR5 1EG |
Secretary Name | Penny Compton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(same day as company formation) |
Role | Legal Pa |
Correspondence Address | 4 Victoria Works Fairway Petts Wood Kent BR5 1EG |
Director Name | Christopher Steer |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 January 2003) |
Role | Bonds Broker |
Correspondence Address | 7 Merewood Close Bromley Kent BR1 2AN |
Director Name | Penny Compton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 November 2005) |
Role | Company Director |
Correspondence Address | 4 Victoria Works Fairway Petts Wood Kent BR5 1EG |
Director Name | Kevin Gunning |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 November 2003) |
Role | Chief Fx Dealer |
Correspondence Address | 27 Stevens Avenue Hackney London E9 6RX |
Director Name | Mr Simon Mansfield |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(3 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 01 March 2004) |
Role | Foreign Exchange Trader |
Country of Residence | England |
Correspondence Address | 272 Springfield Road Chelmsford Essex CM2 6AS |
Director Name | Mr Paul Wilson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2004(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 February 2006) |
Role | Managing Director |
Correspondence Address | The Lodge 131 Theydon Grove Epping Essex CM16 4QB |
Secretary Name | Karen Kirsten Compton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 November 2005) |
Role | Secretary |
Correspondence Address | 12 Eaton Court Kemnal Road Chislehurst Kent BR7 6NB |
Director Name | David Austin White |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(4 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 14 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Worsley Grange Kemnal Road Chislehurst Kent BR7 6NL |
Director Name | Penny Compton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 April 2011) |
Role | Director Co Secretary |
Correspondence Address | 4 Victoria Works Fairway Petts Wood Kent BR5 1EG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Year | 2005 |
---|---|
Net Worth | £58,514 |
Cash | £2,638,159 |
Current Liabilities | £2,721,955 |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2007 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
Next Return Due | 19 January 2017 (overdue) |
---|
17 November 2017 | Liquidators' statement of receipts and payments to 22 October 2017 (5 pages) |
---|---|
12 May 2017 | Liquidators' statement of receipts and payments to 22 April 2017 (5 pages) |
9 November 2016 | Liquidators' statement of receipts and payments to 22 October 2016 (5 pages) |
11 May 2016 | Liquidators statement of receipts and payments to 22 April 2016 (5 pages) |
11 May 2016 | Liquidators' statement of receipts and payments to 22 April 2016 (5 pages) |
17 November 2015 | Liquidators statement of receipts and payments to 22 October 2015 (5 pages) |
17 November 2015 | Liquidators' statement of receipts and payments to 22 October 2015 (5 pages) |
28 May 2015 | Liquidators statement of receipts and payments to 22 April 2015 (5 pages) |
28 May 2015 | Liquidators' statement of receipts and payments to 22 April 2015 (5 pages) |
12 November 2014 | Liquidators statement of receipts and payments to 22 October 2014 (5 pages) |
12 November 2014 | Liquidators' statement of receipts and payments to 22 October 2014 (5 pages) |
6 May 2014 | Liquidators statement of receipts and payments to 22 April 2014 (5 pages) |
6 May 2014 | Liquidators' statement of receipts and payments to 22 April 2014 (5 pages) |
1 November 2013 | Liquidators statement of receipts and payments to 22 October 2013 (5 pages) |
1 November 2013 | Liquidators' statement of receipts and payments to 22 October 2013 (5 pages) |
3 May 2013 | Liquidators statement of receipts and payments to 22 April 2013 (5 pages) |
3 May 2013 | Liquidators' statement of receipts and payments to 22 April 2013 (5 pages) |
12 November 2012 | Liquidators' statement of receipts and payments to 22 October 2012 (5 pages) |
12 November 2012 | Liquidators statement of receipts and payments to 22 October 2012 (5 pages) |
14 May 2012 | Liquidators' statement of receipts and payments to 22 April 2012 (5 pages) |
14 May 2012 | Liquidators statement of receipts and payments to 22 April 2012 (5 pages) |
26 March 2012 | Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 26 March 2012 (2 pages) |
22 December 2011 | Liquidators statement of receipts and payments to 22 October 2011 (5 pages) |
22 December 2011 | Liquidators' statement of receipts and payments to 22 October 2011 (5 pages) |
15 August 2011 | Termination of appointment of Jared O'loughnane as a director (2 pages) |
28 July 2011 | Termination of appointment of Penny Compton as a director (2 pages) |
24 May 2011 | Liquidators statement of receipts and payments to 22 April 2011 (5 pages) |
24 May 2011 | Liquidators' statement of receipts and payments to 22 April 2011 (5 pages) |
3 November 2010 | Liquidators statement of receipts and payments to 22 October 2010 (5 pages) |
3 November 2010 | Liquidators' statement of receipts and payments to 22 October 2010 (5 pages) |
9 September 2010 | Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 9 September 2010 (2 pages) |
9 September 2010 | Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 9 September 2010 (2 pages) |
26 August 2010 | Registered office address changed from Abbott Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 26 August 2010 (2 pages) |
7 May 2010 | Liquidators statement of receipts and payments to 22 April 2010 (5 pages) |
7 May 2010 | Liquidators' statement of receipts and payments to 22 April 2010 (5 pages) |
15 May 2009 | Administrator's progress report to 17 March 2009 (15 pages) |
24 April 2009 | Compulsory strike-off action has been suspended (1 page) |
23 April 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2008 | Result of meeting of creditors (29 pages) |
21 December 2008 | Amended certificate of constitution of creditors' committee (1 page) |
2 December 2008 | Statement of administrator's proposal (41 pages) |
2 December 2008 | Notice of extension of time period of the administration (1 page) |
24 September 2008 | Registered 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 2008 | Appointment of an administrator (1 page) |
7 March 2007 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
23 January 2007 | Return made up to 05/01/07; full list of members (3 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: fx solutions house 4 victoria works fairway petts wood kent BR5 1EG (1 page) |
28 February 2006 | Director resigned (1 page) |
7 February 2006 | Resolutions
|
7 February 2006 | Nc inc already adjusted 12/01/05 (1 page) |
1 February 2006 | Director's particulars changed (1 page) |
1 February 2006 | Return made up to 05/01/06; full list of members (3 pages) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | New secretary appointed;new director appointed (2 pages) |
4 January 2006 | Minutes of meeting (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
21 November 2005 | Minutes of meeting (1 page) |
16 November 2005 | Director resigned (1 page) |
8 November 2005 | Accounts for a small company made up to 31 July 2004 (5 pages) |
27 January 2005 | Memorandum and Articles of Association (12 pages) |
24 January 2005 | Director resigned (1 page) |
19 January 2005 | Nc inc already adjusted 12/01/05 (2 pages) |
19 January 2005 | Resolutions
|
19 January 2005 | Ad 04/01/04--------- £ si 5@1 (2 pages) |
5 January 2005 | Return made up to 05/01/05; full list of members
|
7 December 2004 | Particulars of mortgage/charge (5 pages) |
7 December 2004 | Particulars of mortgage/charge (5 pages) |
7 December 2004 | Particulars of mortgage/charge (5 pages) |
30 November 2004 | Accounting reference date extended from 31/01/04 to 31/07/04 (1 page) |
24 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | New secretary appointed (3 pages) |
30 April 2004 | Secretary resigned (1 page) |
30 April 2004 | New director appointed (2 pages) |
9 March 2004 | Director resigned (1 page) |
12 February 2004 | New director appointed (2 pages) |
20 January 2004 | Registered office changed on 20/01/04 from: fx solutions house 4 victoria works fairway petts wood kent BR5 1EG (2 pages) |
12 January 2004 | Return made up to 07/01/04; full list of members
|
3 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2003 | Director resigned (1 page) |
30 October 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
17 October 2003 | New director appointed (2 pages) |
18 June 2003 | Registered office changed on 18/06/03 from: 86 high street orpington kent BR7 6DH (1 page) |
15 January 2003 | Return made up to 07/01/03; full list of members
|
9 January 2003 | Director resigned (1 page) |
16 September 2002 | Ad 20/08/02--------- £ si 60@1=60 £ ic 12/72 (2 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
9 September 2002 | Ad 20/08/02--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
9 September 2002 | Memorandum and Articles of Association (15 pages) |
28 August 2002 | Resolutions
|
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
5 April 2002 | Registered office changed on 05/04/02 from: 1 old burlington street london W1X 2NL (1 page) |
11 February 2002 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
22 January 2002 | Return made up to 07/01/02; full list of members (5 pages) |
24 January 2001 | Return made up to 07/01/01; full list of members (6 pages) |
10 July 2000 | New director appointed (3 pages) |
17 June 2000 | Particulars of mortgage/charge (3 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: 155 white horse hill chislehurst kent BR7 6DH (1 page) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Secretary resigned (1 page) |
7 January 2000 | Incorporation (18 pages) |