Company NameForeign Payments Limited
Company StatusDissolved
Company Number04410102
CategoryPrivate Limited Company
Incorporation Date5 April 2002(22 years, 1 month ago)
Dissolution Date6 September 2022 (1 year, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Thomas Christopher Joseph Reidy
Date of BirthMay 1967 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed05 April 2002(same day as company formation)
RoleForeign Exchange Dealer
Country of ResidenceEngland
Correspondence Address29 Pratt Street
Camden Town
London
NW1 0BG
Secretary NameAnne Theresa Reidy
NationalityBritish
StatusClosed
Appointed05 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address29 Pratt Street
Camden Town
London
NW1 0BG

Contact

Websiteforeignpayments.co.uk

Location

Registered AddressThe Court Building
1 Market Street
London
SE18 6FU
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

20k at £1Thomas C.j Reidy
100.00%
Ordinary

Financials

Year2014
Net Worth£26,331
Cash£154,585
Current Liabilities£164,067

Accounts

Latest Accounts30 April 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

22 October 2004Delivered on: 29 October 2004
Persons entitled: London Underground Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first fixed charge to the landlords in the deposit account and the deposit balance until such time as the deposit account.
Outstanding

Filing History

6 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2022First Gazette notice for voluntary strike-off (1 page)
8 June 2022Application to strike the company off the register (3 pages)
27 May 2022Total exemption full accounts made up to 30 April 2022 (4 pages)
30 January 2022Total exemption full accounts made up to 30 April 2021 (4 pages)
8 June 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (4 pages)
29 May 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
5 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (4 pages)
9 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
18 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
8 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 20,000
(4 pages)
8 April 2016Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG to The Court Building 1 Market Street London SE18 6FU on 8 April 2016 (1 page)
8 April 2016Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG to The Court Building 1 Market Street London SE18 6FU on 8 April 2016 (1 page)
8 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 20,000
(4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 20,000
(4 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 20,000
(4 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 20,000
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 20,000
(4 pages)
9 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 20,000
(4 pages)
9 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 20,000
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
25 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
2 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 May 2010Director's details changed for Thomas Christopher Joseph Reidy on 1 January 2010 (2 pages)
7 May 2010Director's details changed for Thomas Christopher Joseph Reidy on 1 January 2010 (2 pages)
7 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Thomas Christopher Joseph Reidy on 1 January 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 April 2009Return made up to 05/04/09; full list of members (3 pages)
6 April 2009Return made up to 05/04/09; full list of members (3 pages)
4 February 2009Registered office changed on 04/02/2009 from unit C4, 417 wick lane fish island london E3 2JG (1 page)
4 February 2009Registered office changed on 04/02/2009 from unit C4, 417 wick lane fish island london E3 2JG (1 page)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
7 April 2008Return made up to 05/04/08; full list of members (3 pages)
7 April 2008Return made up to 05/04/08; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 April 2007Return made up to 05/04/07; full list of members (2 pages)
11 April 2007Return made up to 05/04/07; full list of members (2 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
22 December 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
22 December 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
1 November 2006Registered office changed on 01/11/06 from: rex house 354 ballards lane north finchley london N12 0DD (1 page)
1 November 2006Registered office changed on 01/11/06 from: rex house 354 ballards lane north finchley london N12 0DD (1 page)
26 May 2006Return made up to 05/04/06; full list of members (2 pages)
26 May 2006Return made up to 05/04/06; full list of members (2 pages)
24 May 2006Return made up to 05/04/05; full list of members (2 pages)
24 May 2006Return made up to 05/04/05; full list of members (2 pages)
30 June 2005Registered office changed on 30/06/05 from: 34 south molton street london W1K 5RG (1 page)
30 June 2005Registered office changed on 30/06/05 from: 34 south molton street london W1K 5RG (1 page)
16 June 2005Accounts for a small company made up to 30 April 2003 (7 pages)
16 June 2005Accounts for a small company made up to 30 April 2003 (7 pages)
31 May 2005Accounts for a small company made up to 30 April 2004 (7 pages)
31 May 2005Accounts for a small company made up to 30 April 2004 (7 pages)
29 October 2004Particulars of mortgage/charge (7 pages)
29 October 2004Particulars of mortgage/charge (7 pages)
1 June 2004Return made up to 05/04/04; full list of members (6 pages)
1 June 2004Return made up to 05/04/04; full list of members (6 pages)
31 March 2003Return made up to 05/04/03; full list of members (6 pages)
31 March 2003Return made up to 05/04/03; full list of members (6 pages)
21 June 2002Registered office changed on 21/06/02 from: centrelink business centre 34 south molton street london W1Y 2BP (1 page)
21 June 2002Registered office changed on 21/06/02 from: centrelink business centre 34 south molton street london W1Y 2BP (1 page)
21 June 2002Registered office changed on 21/06/02 from: centrelink business centre 34 south molton street london W1Y 2BP (1 page)
5 April 2002Incorporation (15 pages)
5 April 2002Incorporation (15 pages)