Company NameGlobalfx.com Limited
Company StatusLiquidation
Company Number03960466
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years, 1 month ago)

Business Activity

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

Directors

Secretary NamePenny Compton
NationalityBritish
StatusCurrent
Appointed14 December 2005(5 years, 8 months after company formation)
Appointment Duration18 years, 4 months
RoleCo Sec & Director
Correspondence Address4 Victoria Works
Fairway
Petts Wood
Kent
BR5 1EG
Director NameJared O'Loughnane
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleChief Executive Officer
Correspondence Address4 Victoria Works
Fairway
Petts Wood
Kent
BR5 1EG
Director NameJared O'Loughnane
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleChief Executive Officer
Correspondence Address4 Victoria Works
Fairway
Petts Wood
Kent
BR5 1EG
Director NameMr Ian William Saunders
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address85 Estcourt Road
Woodside
London
SE25 4SA
Secretary NamePenny Compton
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleLegal Secretary
Correspondence Address4 Victoria Works
Fairway
Petts Wood
Kent
BR5 1EG
Secretary NameJustine Victoria Parsons
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address25 Blythe Hill
St Pauls Cray
Orpington
Kent
BR5 2RP
Director NameDavid Austin White
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(4 years, 1 month after company formation)
Appointment Duration8 months (resigned 14 January 2005)
RoleAssociate Director Corporate S
Correspondence Address14 Greatwood
Chislehurst
Kent
BR7 5HU
Director NamePenny Compton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(4 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 13 April 2011)
RoleCompany Director
Correspondence Address4 Victoria Works
Fairway
Petts Wood
Kent
BR5 1EG
Director NameMr Paul Wilson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 13 February 2006)
RoleManaging Director
Correspondence AddressThe Lodge
131 Theydon Grove
Epping
Essex
CM16 4QB
Secretary NameKaren Kirsten Compton
NationalityBritish
StatusResigned
Appointed14 May 2004(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 15 December 2005)
RoleCo Secretary
Correspondence Address12 Eaton Court Kemnal Road
Chislehurst
Kent
BR7 6NB

Location

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

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Next Accounts Due31 January 2009 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Next Return Due1 April 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)
21 May 2015Liquidators' statement of receipts and payments to 22 April 2015 (5 pages)
21 May 2015Liquidators statement of receipts and payments to 22 April 2015 (5 pages)
13 November 2014Liquidators' statement of receipts and payments to 22 October 2014 (5 pages)
13 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)
15 May 2012Liquidators statement of receipts and payments to 22 April 2012 (5 pages)
15 May 2012Liquidators' statement of receipts and payments to 22 April 2012 (5 pages)
26 March 2012Registered office address changed from Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU 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)
23 September 2011Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 23 September 2011 (2 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 Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 9 September 2010 (2 pages)
9 September 2010Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 9 September 2010 (2 pages)
30 April 2010Liquidators' statement of receipts and payments to 22 April 2010 (5 pages)
30 April 2010Liquidators statement of receipts and payments to 22 April 2010 (5 pages)
15 May 2009Administrator's progress report to 17 March 2009 (15 pages)
23 April 2009Notice of move from Administration case to Creditors Voluntary Liquidation (22 pages)
24 December 2008Result of meeting of creditors (41 pages)
21 December 2008Amended certificate of constitution of creditors' committee (1 page)
2 December 2008Notice of extension of time period of the administration (1 page)
2 December 2008Statement of administrator's proposal (45 pages)
24 September 2008Registered office changed on 24/09/2008 from fx house 4 victoria works fairway petts wood kent BR5 1EG (1 page)
23 September 2008Appointment of an administrator (1 page)
30 April 2008Accounts for a dormant company made up to 31 March 2006 (2 pages)
30 April 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
24 April 2008Registered office changed on 24/04/2008 from fx house, 4 victoria works fairway petts wood kent BR5 1EG (1 page)
24 April 2008Return made up to 18/03/08; full list of members (4 pages)
26 March 2007Return made up to 18/03/07; full list of members (3 pages)
26 March 2007Registered office changed on 26/03/07 from: 4 victoria works fairway petts wood kent BR5 1EG (1 page)
18 April 2006Return made up to 18/03/06; full list of members (2 pages)
27 February 2006Director resigned (1 page)
4 January 2006Secretary resigned (1 page)
4 January 2006Minutes of meeting (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006New secretary appointed (2 pages)
4 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
6 May 2005Ad 24/03/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 March 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
24 January 2005Director resigned (1 page)
26 August 2004New director appointed (2 pages)
25 May 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004Director resigned (1 page)
24 May 2004Registered office changed on 24/05/04 from: fx solutions house whitehorse hill chislehurst kent BR7 6DH (1 page)
24 May 2004New secretary appointed (2 pages)
24 May 2004Secretary resigned (1 page)
24 May 2004New director appointed (2 pages)
24 March 2004Return made up to 30/03/04; full list of members (6 pages)
18 May 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
24 March 2003Return made up to 30/03/03; full list of members (6 pages)
2 January 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
16 April 2002Registered office changed on 16/04/02 from: 1 old burlington street london W1S 3NL (1 page)
9 April 2002Return made up to 30/03/02; no change of members (5 pages)
28 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
9 April 2001Return made up to 30/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2000New secretary appointed (2 pages)
27 April 2000Secretary resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000New director appointed (2 pages)
30 March 2000Incorporation (17 pages)