Company NamePdqfx Limited
Company StatusDissolved
Company Number04949646
CategoryPrivate Limited Company
Incorporation Date31 October 2003(20 years, 6 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)
Previous NameWacky Tax Limited

Business Activity

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

Directors

Director NameMr Christian Baker
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2004(4 months, 2 weeks after company formation)
Appointment Duration15 years, 11 months (closed 18 February 2020)
RoleCurrency Dealer
Country of ResidenceUnited Kingdom
Correspondence Address41 Eastcheap
London
Greater London
EC3M 1DT
Director NameMr Humphrey Richard Percy
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2004(4 months, 2 weeks after company formation)
Appointment Duration15 years, 11 months (closed 18 February 2020)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address41 Eastcheap
London
Greater London
EC3M 1DT
Director NameMrs Jayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(same day as company formation)
RoleAdministrator
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed31 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX
Secretary NameMrs Jayne Elizabeth Good
NationalityBritish
StatusResigned
Appointed01 September 2005(1 year, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2008)
RoleAdministrator
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameMiss Astrid Sandra Clare Forster
StatusResigned
Appointed01 May 2008(4 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 September 2011)
RoleCompany Director
Correspondence Address2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ

Contact

Websitepdqfx.com
Telephone020 72201743
Telephone regionLondon

Location

Registered Address41 Eastcheap
London
EC3M 1DT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Christian Baker
50.00%
Ordinary
25 at £1Humphrey Richard Percy
25.00%
Ordinary
25 at £1Sgm Foreign Exchange LTD
25.00%
Ordinary

Financials

Year2014
Net Worth£23,579
Current Liabilities£406,118

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2019Compulsory strike-off action has been suspended (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
7 November 2018Confirmation statement made on 31 October 2018 with updates (5 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
1 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 100
(4 pages)
30 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 100
(4 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
21 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
19 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
15 December 2011Registered office address changed from C/O F J Jobson & Daughters Enterprise House Rippers Court Sible Hedingham Halstead Essex CO9 3PY United Kingdom on 15 December 2011 (1 page)
15 December 2011Registered office address changed from C/O F J Jobson & Daughters Enterprise House Rippers Court Sible Hedingham Halstead Essex CO9 3PY United Kingdom on 15 December 2011 (1 page)
3 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
3 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
7 November 2011Director's details changed for Humphrey Richard Percy on 1 October 2009 (2 pages)
7 November 2011Director's details changed for Humphrey Richard Percy on 1 October 2009 (2 pages)
7 November 2011Director's details changed for Humphrey Richard Percy on 1 October 2009 (2 pages)
7 October 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 7 October 2011 (1 page)
7 October 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 7 October 2011 (1 page)
7 October 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 7 October 2011 (1 page)
26 September 2011Termination of appointment of Astrid Sandra Clare Forster as a secretary (1 page)
26 September 2011Termination of appointment of Astrid Sandra Clare Forster as a secretary (1 page)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 November 2010Director's details changed for Christian Baker on 1 October 2010 (2 pages)
19 November 2010Director's details changed for Christian Baker on 1 October 2010 (2 pages)
19 November 2010Annual return made up to 31 October 2010 (5 pages)
19 November 2010Director's details changed for Humphrey Richard Percy on 1 October 2010 (2 pages)
19 November 2010Director's details changed for Humphrey Richard Percy on 1 October 2010 (2 pages)
19 November 2010Director's details changed for Humphrey Richard Percy on 1 October 2010 (2 pages)
19 November 2010Annual return made up to 31 October 2010 (5 pages)
19 November 2010Director's details changed for Christian Baker on 1 October 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Humphrey Richard Percy on 1 November 2008 (1 page)
2 November 2009Director's details changed for Humphrey Richard Percy on 1 November 2008 (1 page)
2 November 2009Director's details changed for Humphrey Richard Percy on 1 November 2008 (1 page)
4 December 2008Secretary appointed miss astrid sandra clare forster (1 page)
4 December 2008Secretary appointed miss astrid sandra clare forster (1 page)
4 December 2008Appointment terminated secretary jayne good (1 page)
4 December 2008Return made up to 31/10/08; full list of members (4 pages)
4 December 2008Return made up to 31/10/08; full list of members (4 pages)
4 December 2008Appointment terminated secretary jayne good (1 page)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 November 2007Return made up to 31/10/07; no change of members (7 pages)
8 November 2007Return made up to 31/10/07; no change of members (7 pages)
25 September 2007Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2007Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 August 2006Director's particulars changed (1 page)
23 August 2006Director's particulars changed (1 page)
23 November 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
10 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
11 October 2005New secretary appointed (1 page)
11 October 2005Secretary resigned (1 page)
11 October 2005New secretary appointed (1 page)
11 October 2005Secretary resigned (1 page)
5 November 2004Return made up to 31/10/04; full list of members (7 pages)
5 November 2004Return made up to 31/10/04; full list of members (7 pages)
9 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
9 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
21 April 2004Secretary's particulars changed (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004Ad 17/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 2004Director resigned (1 page)
21 April 2004Ad 17/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004Secretary's particulars changed (1 page)
21 April 2004Director resigned (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
21 April 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
5 April 2004Company name changed wacky tax LIMITED\certificate issued on 05/04/04 (2 pages)
5 April 2004Company name changed wacky tax LIMITED\certificate issued on 05/04/04 (2 pages)
31 October 2003Incorporation (20 pages)
31 October 2003Incorporation (20 pages)