Company NameCurrencies4Less Limited
Company StatusDissolved
Company Number04393652
CategoryPrivate Limited Company
Incorporation Date13 March 2002(22 years, 1 month ago)
Dissolution Date26 April 2016 (8 years ago)
Previous NameMislex (339) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Wayne Steven Mitchell
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2007(4 years, 10 months after company formation)
Appointment Duration9 years, 3 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 New Street
London
EC2M 4TP
Director NameMr Charles Ashley Ferguson McLeod
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(12 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPound Cottage
Duntisbourne Abbotts
Cirencester
Gloucestershire
GL7 7JN
Wales
Secretary NameMr Graham Kenneth Urquhart
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(12 months after company formation)
Appointment Duration1 year (resigned 10 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Secretary NameMr Nigel Trevor Paul
NationalityBritish
StatusResigned
Appointed10 March 2004(1 year, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 September 2005)
RoleCompany Director
Correspondence Address35 Hugh Street
London
SW1V 1QJ
Secretary NameMr Graham Kenneth Urquhart
NationalityBritish
StatusResigned
Appointed26 September 2005(3 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Director NameRichard John Collier
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 January 2007)
RoleCompany Director
Correspondence AddressLingfields
Whempstead Road
Benington
Hertfordshire
SG2 7BX
Director NameMr Ian Ranken Collins
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(3 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address90 Thorkhill Road
Thames Ditton
Surrey
KT7 0UQ
Director NameTimothy Sullivan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(3 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Ballards Way
South Croydon
Surrey
CR2 7LA
Secretary NameSarah Ann Collis
StatusResigned
Appointed13 May 2011(9 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 September 2012)
RoleCompany Director
Correspondence Address160 Brompton Road
Knightsbridge
London
SW3 1HW
Director NameWestlex Nominees Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS

Contact

Websitepropertyfinance4less.com

Location

Registered Address21 New Street
London
EC2M 4TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

1 at £1Baydonhill LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
28 January 2016Application to strike the company off the register (3 pages)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
1 April 2014Director's details changed for Wayne Mitchell on 20 September 2013 (2 pages)
9 October 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
24 September 2013Registered office address changed from 160 Brompton Road Knightsbridge London SW3 1HW on 24 September 2013 (1 page)
22 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
22 April 2013Termination of appointment of Sarah Collis as a secretary (1 page)
11 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 June 2011Appointment of Sarah Ann Collis as a secretary (2 pages)
14 June 2011Termination of appointment of Graham Urquhart as a secretary (2 pages)
17 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
10 February 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
10 June 2010Director's details changed for Wayne Mitchell on 28 May 2010 (3 pages)
16 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Wayne Mitchell on 2 October 2009 (2 pages)
16 March 2010Director's details changed for Wayne Mitchell on 2 October 2009 (2 pages)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
24 March 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
20 March 2009Return made up to 13/03/09; full list of members (3 pages)
14 August 2008Appointment terminated director ian collins (1 page)
19 March 2008Return made up to 13/03/08; full list of members (3 pages)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
21 June 2007Director resigned (1 page)
20 March 2007Return made up to 13/03/07; full list of members (2 pages)
20 February 2007New director appointed (2 pages)
15 February 2007Director resigned (1 page)
3 February 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
28 March 2006Return made up to 13/03/06; full list of members (2 pages)
21 February 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
16 November 2005New director appointed (3 pages)
16 November 2005Director resigned (1 page)
16 November 2005New director appointed (3 pages)
16 November 2005New director appointed (3 pages)
20 October 2005Secretary resigned (1 page)
20 October 2005New secretary appointed (2 pages)
21 March 2005Return made up to 13/03/05; full list of members (6 pages)
2 February 2005Full accounts made up to 31 March 2004 (7 pages)
30 March 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 March 2004New secretary appointed (2 pages)
5 February 2004Full accounts made up to 31 March 2003 (7 pages)
30 October 2003Registered office changed on 30/10/03 from: bakery place altenburg gardens london SW11 1JQ (1 page)
9 July 2003Return made up to 13/03/03; full list of members (5 pages)
9 July 2003New director appointed (2 pages)
25 June 2003Registered office changed on 25/06/03 from: summit house 12 red lion square london WC1R 4QD (1 page)
25 June 2003Secretary resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003New secretary appointed (2 pages)
28 June 2002Resolutions
  • RES13 ‐ Ro changed 21/06/02
(1 page)
27 June 2002Registered office changed on 27/06/02 from: 21 southampton row london WC1B 5HS (1 page)
5 June 2002Company name changed mislex (339) LIMITED\certificate issued on 02/06/02 (2 pages)
13 March 2002Incorporation (17 pages)