Company NameFX Alliance Active Trading (UK) Limited
Company StatusDissolved
Company Number05026206
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 3 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)
Previous NamesPrecis (2406) Limited and Lava Trading Limited

Business Activity

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

Directors

Secretary NameMiss Carla O'Hanlon
StatusClosed
Appointed22 February 2013(9 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 25 November 2014)
RoleCompany Director
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2013(9 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 25 November 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2013(9 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 25 November 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameJustin Alexander Brownhill
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(3 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 July 2006)
RoleEvp Director Of Global Sales L
Correspondence Address100 Prince Street
Apartment 4
New York
New York 10012
United States
Director NameJames Wallace Paddon
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2004(3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 25 August 2004)
RoleCfo Lava Trading Inc
Correspondence Address50 Battery Place
Apartment 9s
New York
New York 10280
United States
Director NameSusan Grace Dauber
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2004(3 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 April 2006)
RoleAttorney
Correspondence Address6 Westbrook Road
Westfield
New Jersey
07090-3404
Foreign
Director NameSusan Grace Dauber
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2004(3 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 April 2006)
RoleAttorney
Correspondence Address6 Westbrook Road
Westfield
New Jersey
07090-3404
Foreign
Secretary NameSusan Grace Dauber
NationalityAmerican
StatusResigned
Appointed28 April 2004(3 months after company formation)
Appointment Duration7 months (resigned 29 November 2004)
RoleAttorney
Correspondence Address6 Westbrook Road
Westfield
New Jersey
07090-3404
Foreign
Secretary NameSusan Grace Dauber
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2004(3 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 April 2006)
RoleAttorney
Correspondence Address6 Westbrook Road
Westfield
New Jersey
07090-3404
Foreign
Director NameDavid Ogg
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed25 August 2004(7 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 January 2008)
RoleSvp Product Mngmt
Correspondence Address19 Kathy Lane
Warren
New Jersey 07059
Foreign
Secretary NameJill Denise Robson
NationalityBritish
StatusResigned
Appointed29 November 2004(10 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2009)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address36 Wyeths Road
Epsom
Surrey
KT17 4EB
Director NameAnne Elizabeth Robinson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(2 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 April 2007)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address46 Western Gardens
Ealing Common
London
W5 3RU
Director NameMichael John Page
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(3 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2009)
RoleBanker
Correspondence Address33 Mymms Drive
Brookmans Park
Hertfordshire
AL9 7AE
Director NameThomas Andrew San Pietro
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 2008(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2009)
RoleBusiness Manager
Correspondence Address4 Clark Street
Chatham
New Jersey 07928
Foreign
Director NameMark Warms
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(5 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity Point 10th Floor 1 Ropemaker Street
London
EC2Y 9HT
Director NamePhilip Weisberg
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2009(5 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 June 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCitypoint 9th Floor
1 Ropemaker Street
London
EC24 9HT
Director NameMr John Withrow Cooley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2009(5 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 June 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCitypoint 9th Floor
1 Ropemaker Street
London
EC24 9HT
Secretary NameMark Warms
NationalityBritish
StatusResigned
Appointed31 December 2009(5 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 April 2012)
RoleCompany Director
Correspondence AddressCity Point 9th Floor
1 Ropemaker Street
London
EC2Y 9HT
Secretary NameJames Sullivan
StatusResigned
Appointed05 April 2012(8 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 August 2013)
RoleCompany Director
Correspondence AddressFxall 909 Third Avenue
10th Floor
New York
New
10022
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Stret
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed22 March 2004(1 month, 3 weeks after company formation)
Appointment Duration1 month (resigned 28 April 2004)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

2 at £1Tr Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014Application to strike the company off the register (3 pages)
25 February 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
21 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(4 pages)
17 February 2014Accounts for a dormant company made up to 31 December 2012 (4 pages)
14 February 2014Full accounts made up to 31 December 2009 (22 pages)
20 September 2013Termination of appointment of James Sullivan as a secretary (1 page)
2 July 2013Termination of appointment of John Cooley as a director (1 page)
2 July 2013Termination of appointment of Philip Weisberg as a director (1 page)
2 July 2013Appointment of Mr David Martin Mitchley as a director (2 pages)
2 July 2013Appointment of Helen Elizabeth Campbell as a director (2 pages)
17 May 2013Appointment of Miss Carla O'hanlon as a secretary (1 page)
4 April 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
11 March 2013Registered office address changed from Citypoint 9Th Floor 1 Ropemaker Street London EC24 9HT on 11 March 2013 (1 page)
19 February 2013Termination of appointment of Mark Warms as a secretary (1 page)
19 February 2013Appointment of James Sullivan as a secretary (2 pages)
20 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 November 2012Termination of appointment of Mark Warms as a director (1 page)
6 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
3 June 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 March 2010Appointment of Mark Warms as a director (3 pages)
25 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
22 January 2010Appointment of John Cooley as a director (3 pages)
22 January 2010Appointment of Mark Warms as a secretary (3 pages)
22 January 2010Termination of appointment of Thomas San Pietro as a director (2 pages)
22 January 2010Termination of appointment of Jill Robson as a secretary (2 pages)
22 January 2010Termination of appointment of Michael Page as a director (2 pages)
22 January 2010Appointment of Philip Weisberg as a director (3 pages)
16 January 2010Change of name notice (2 pages)
16 January 2010Registered office address changed from Citigroup Centre Canada Square Canary Wharf London E14 5LB on 16 January 2010 (2 pages)
16 January 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(42 pages)
16 January 2010Company name changed lava trading LIMITED\certificate issued on 16/01/10
  • RES15 ‐ Change company name resolution on 2010-01-05
(3 pages)
11 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
4 November 2009Full accounts made up to 31 December 2008 (11 pages)
17 March 2009Return made up to 26/01/09; full list of members (6 pages)
26 February 2009Appointment terminated secretary susan dauber (1 page)
3 November 2008Full accounts made up to 31 December 2007 (11 pages)
20 February 2008New director appointed (2 pages)
14 February 2008Return made up to 26/01/08; full list of members (5 pages)
5 February 2008Director resigned (1 page)
2 October 2007Full accounts made up to 31 December 2006 (11 pages)
25 April 2007Director resigned (1 page)
25 April 2007New director appointed (2 pages)
17 February 2007Return made up to 26/01/07; full list of members (5 pages)
8 November 2006Registered office changed on 08/11/06 from: 288 bishopsgate london EC2M 4QP (1 page)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
13 September 2006New director appointed (2 pages)
2 August 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
28 February 2006New secretary appointed;new director appointed (2 pages)
28 February 2006Secretary resigned (1 page)
28 February 2006Return made up to 26/01/06; full list of members (6 pages)
16 February 2006Registered office changed on 16/02/06 from: citigroup centre canada square canary wharf london E14 5LB (1 page)
2 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
4 November 2005Full accounts made up to 31 December 2004 (11 pages)
10 February 2005New secretary appointed;new director appointed (2 pages)
10 February 2005Return made up to 26/01/05; full list of members (6 pages)
10 February 2005Secretary resigned (1 page)
20 December 2004Registered office changed on 20/12/04 from: 22 melton street london NW1 2BW (1 page)
20 December 2004Director resigned (1 page)
17 December 2004New secretary appointed (2 pages)
7 October 2004Director resigned (1 page)
7 October 2004New director appointed (2 pages)
7 May 2004New secretary appointed;new director appointed (2 pages)
7 May 2004Memorandum and Articles of Association (11 pages)
7 May 2004Director resigned (1 page)
7 May 2004Registered office changed on 07/05/04 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
7 May 2004Secretary resigned (1 page)
7 May 2004New director appointed (2 pages)
7 May 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
7 May 2004New director appointed (2 pages)
7 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 May 2004Company name changed precis (2406) LIMITED\certificate issued on 04/05/04 (3 pages)
26 March 2004Secretary resigned (1 page)
26 March 2004New secretary appointed (2 pages)
4 March 2004Secretary resigned (1 page)
26 January 2004Incorporation (17 pages)