Company NameThe Currency People Limited
Company StatusDissolved
Company Number04687005
CategoryPrivate Limited Company
Incorporation Date5 March 2003(21 years, 1 month ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameConnery Key Limited

Business Activity

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

Directors

Director NameShelton Lanning Fray
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2006(3 years after company formation)
Appointment Duration2 years, 4 months (closed 13 August 2008)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address100a Wilberforce Road
London
N4 2SR
Secretary NamePhilo Conway
NationalityBritish
StatusClosed
Appointed20 March 2006(3 years after company formation)
Appointment Duration2 years, 4 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address100a Wilberforce Road
London
N4 2SR
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed13 October 2003(7 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 20 March 2006)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed13 October 2003(7 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 20 March 2006)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN

Location

Registered Address100a Wilberforce Road
London
N4 2SR
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
28 March 2008Application for striking-off (1 page)
16 August 2007Return made up to 21/06/07; no change of members (6 pages)
3 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
21 June 2006Return made up to 21/06/06; full list of members (2 pages)
28 April 2006Registered office changed on 28/04/06 from: 5 jupiter house, calleva park reading berks RG7 8NN (1 page)
24 March 2006Company name changed connery key LIMITED\certificate issued on 24/03/06 (2 pages)
20 March 2006New director appointed (1 page)
20 March 2006New secretary appointed (1 page)
20 March 2006Director resigned (1 page)
20 March 2006Secretary resigned (1 page)
6 March 2006Return made up to 05/03/06; full list of members (2 pages)
19 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
8 March 2005Return made up to 05/03/05; full list of members (2 pages)
13 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
11 March 2004Return made up to 05/03/04; full list of members (2 pages)
9 January 2004New director appointed (1 page)
9 January 2004New secretary appointed (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Secretary resigned (1 page)
1 October 2003Registered office changed on 01/10/03 from: 113 tavistock road fleet hampshire GU51 4EZ (1 page)