Canary Wharf
London
E14 5EP
Director Name | Mr Darryl John Clarke |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2013(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 07 February 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Mr David Martin Mitchley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2013(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 07 February 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Farmida Bi |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 34 Palmerston Road London SW19 1PQ |
Secretary Name | Karen Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 Albion Villas Road Sydenham London SE26 4DB |
Director Name | Mark Warms |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(6 days after company formation) |
Appointment Duration | 11 years, 3 months (resigned 05 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Holyrod Court 3-5 Gloucester Ave London NW1 7AE |
Director Name | Philip Weisberg |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2000(6 days after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 August 2013) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 200 East 69th Street Apartment 20a New York New York 10021 America |
Director Name | Mr John Withrow Cooley |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2000(6 days after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 August 2013) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 7 Crows Nest Rd Bronxville Ny 10708 United States |
Secretary Name | Mark Warms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(6 days after company formation) |
Appointment Duration | 11 years, 3 months (resigned 05 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Marlborough Hill London NW8 0NN |
Secretary Name | James Sullivan |
---|---|
Status | Resigned |
Appointed | 05 April 2012(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 August 2013) |
Role | Company Director |
Correspondence Address | Fxall 909 Third Avenue 10th Floor New York New 10022 |
Director Name | Mrs Helen Elizabeth Campbell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 October 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Mrs Cassandra Becker-Smith |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(14 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Website | fxall.com |
---|---|
Telephone | 020 71739601 |
Telephone region | London |
Registered Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
365k at £1 | Tr Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £365,001 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2016 | Application to strike the company off the register (3 pages) |
19 October 2016 | Resolutions
|
19 October 2016 | Statement of capital on 19 October 2016
|
19 October 2016 | Solvency Statement dated 29/09/16 (1 page) |
19 October 2016 | Statement by Directors (1 page) |
13 May 2016 | Termination of appointment of Cassandra Becker-Smith as a director on 12 May 2016 (1 page) |
8 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
13 November 2015 | Full accounts made up to 31 December 2014 (17 pages) |
10 November 2015 | Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page) |
10 November 2015 | Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages) |
25 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
25 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
6 May 2015 | Director's details changed for Mr Darryl John Clarke on 1 March 2015 (2 pages) |
6 May 2015 | Director's details changed for Mr Darryl John Clarke on 1 March 2015 (2 pages) |
22 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
14 March 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
9 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
20 September 2013 | Termination of appointment of James Sullivan as a secretary (1 page) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
13 August 2013 | Termination of appointment of John Cooley as a director (1 page) |
13 August 2013 | Appointment of Mr Darryl John Clarke as a director (2 pages) |
13 August 2013 | Appointment of Mr David Martin Mitchley as a director (2 pages) |
13 August 2013 | Appointment of Helen Elizabeth Campbell as a director (2 pages) |
13 August 2013 | Termination of appointment of Philip Weisberg as a director (1 page) |
17 May 2013 | Appointment of Miss Carla O'hanlon as a secretary (1 page) |
12 March 2013 | Registered office address changed from City Point 1 Ropemaker Street 9Th Floor London EC2Y 9HT on 12 March 2013 (1 page) |
21 February 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
20 February 2013 | Termination of appointment of Mark Warms as a secretary (1 page) |
20 February 2013 | Appointment of James Sullivan as a secretary (2 pages) |
19 November 2012 | Termination of appointment of Mark Warms as a director (1 page) |
26 September 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
28 March 2012 | Resolutions
|
6 February 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
3 February 2012 | Secretary's details changed for Mark Warms on 1 July 2011 (2 pages) |
3 February 2012 | Secretary's details changed for Mark Warms on 1 July 2011 (2 pages) |
31 October 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
31 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
25 January 2010 | Director's details changed for John Cooley on 15 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Philip Weisberg on 15 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
23 January 2010 | Director's details changed for Mark Warms on 15 December 2009 (2 pages) |
9 June 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
15 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
15 December 2008 | Director and secretary's change of particulars / mark warms / 15/07/2008 (1 page) |
9 October 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
16 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: city point 1 ropemaker street 12TH floor london EC2Y 9HT (1 page) |
16 January 2008 | Location of debenture register (1 page) |
16 January 2008 | Location of register of members (1 page) |
16 November 2007 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
21 January 2007 | Return made up to 15/12/06; full list of members (7 pages) |
8 January 2007 | Group of companies' accounts made up to 31 December 2005 (17 pages) |
8 June 2006 | Group of companies' accounts made up to 31 December 2004 (18 pages) |
2 February 2006 | Return made up to 15/12/05; full list of members
|
18 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
3 November 2004 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
16 January 2004 | Return made up to 15/12/03; full list of members
|
4 November 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
9 January 2003 | Return made up to 15/12/02; full list of members (7 pages) |
4 November 2002 | Group of companies' accounts made up to 31 December 2001 (15 pages) |
23 January 2002 | Return made up to 15/12/01; full list of members
|
11 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2001 | Registered office changed on 27/06/01 from: one canada square, 28TH floor canary wharf london E14 5DY (1 page) |
25 April 2001 | Resolutions
|
25 April 2001 | Memorandum and Articles of Association (32 pages) |
25 April 2001 | Ad 17/04/01--------- £ si 365000@1=365000 £ ic 1/365001 (2 pages) |
25 April 2001 | £ nc 100/1000000 17/04/01 (1 page) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New secretary appointed;new director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | Secretary resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
15 December 2000 | Incorporation (37 pages) |