Company NameFX Currency Management Ltd
Company StatusDissolved
Company Number04157610
CategoryPrivate Limited Company
Incorporation Date9 February 2001(23 years, 2 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameStefan Leister
Date of BirthOctober 1959 (Born 64 years ago)
NationalityGerman
StatusClosed
Appointed27 March 2006(5 years, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 22 July 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressKleine Schmieh 38
Oberursel
61440
Germany
Secretary NameLondon Company Services Ltd (Corporation)
StatusClosed
Appointed01 December 2005(4 years, 9 months after company formation)
Appointment Duration8 years, 7 months (closed 22 July 2014)
Correspondence Address68 South Lambeth Road
Ground Floor West
London
SW8 1RL
Director NameThomas Weigt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed09 February 2001(same day as company formation)
RoleBusiness Consultant
Correspondence Address12 Penton Place
London
SE17 3JT
Secretary NameLondon Citylink Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2001(same day as company formation)
Correspondence AddressThrale House 2nd Floor West
44-46 Southwark Street
London
SE1 1UN

Location

Registered AddressGround Floor West
68 South Lambeth Road
London
SW8 1RL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

20 at £1Citylink Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,338
Cash£36,901
Current Liabilities£38,839

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
21 September 2013Compulsory strike-off action has been suspended (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-02-11
  • GBP 20
(4 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-02-11
  • GBP 20
(4 pages)
1 May 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
16 April 2010Secretary's details changed for London Company Services Ltd on 1 January 2010 (2 pages)
16 April 2010Secretary's details changed for London Company Services Ltd on 1 January 2010 (2 pages)
16 April 2010Director's details changed for Stefan Leister on 1 January 2010 (2 pages)
16 April 2010Director's details changed for Stefan Leister on 1 January 2010 (2 pages)
16 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
27 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
19 February 2009Return made up to 09/02/09; full list of members (3 pages)
8 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
13 February 2008Registered office changed on 13/02/08 from: ground floor west 68 south lambeth road london SW8 1RL (1 page)
13 February 2008Return made up to 09/02/08; full list of members (2 pages)
13 February 2008Registered office changed on 13/02/08 from: 68 ground floor west south lambeth road london SW8 1RL (1 page)
17 January 2008Registered office changed on 17/01/08 from: 2ND floor west thrale house 44-46 southwark street london SE1 1UN (1 page)
27 November 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
28 February 2007Return made up to 09/02/07; full list of members (2 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
13 April 2006Return made up to 09/02/06; full list of members (6 pages)
5 April 2006New director appointed (1 page)
31 March 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
29 March 2006Director resigned (1 page)
29 March 2006Registered office changed on 29/03/06 from: 501 international house 223 regent street london W1B 2QD (1 page)
20 December 2005Secretary resigned (1 page)
20 December 2005New secretary appointed (1 page)
12 December 2005Delivery ext'd 3 mth 28/02/05 (1 page)
24 February 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
14 February 2004Return made up to 09/02/04; full list of members (6 pages)
23 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
21 February 2003Return made up to 09/02/03; full list of members (6 pages)
25 November 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
1 March 2002Return made up to 09/02/02; full list of members (6 pages)
9 February 2001Incorporation (13 pages)