Company NameRefco Securities Limited
Company StatusDissolved
Company Number05084447
CategoryPrivate Limited Company
Incorporation Date25 March 2004(20 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJulian Morgan Courtney
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2004(same day as company formation)
RoleChartered Accountant
Correspondence Address9 Donnafields
Clews Lane
Bisley
Surrey
GU24 9DP
Director NameMr Gavin Hamilton Prentice
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2004(same day as company formation)
RoleBroker
Country of ResidenceEngland
Correspondence Address37 Smith Street
London
SW3 4EP
Director NameMr Mark Andrew Slade
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2004(same day as company formation)
RoleCommodity Broker
Country of ResidenceEngland
Correspondence AddressGillhams Farm
French Street
Westerham
Kent
TN16 1PN
Secretary NameMr Nigel Richard Edwards
NationalityBritish
StatusCurrent
Appointed25 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 30 Holland Park Gardens
London
W14 8EA
Director NameMr Mark Hanney
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2005(1 year, 5 months after company formation)
Appointment Duration18 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDownsgate
17 Epson Lane South
Tadworth
Surrey
KT20 5SX
Director NameMr Andrew Rubio
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed25 March 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Waverley Lane
Farnham
Surrey
GU9 8BQ
Secretary NameThrogmorton Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address42 Portman Road
Reading
Berkshire
RG30 1EA

Location

Registered AddressB D O Stoy Hayward Llp
8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

22 May 2007Dissolved (1 page)
22 February 2007Liquidators statement of receipts and payments (5 pages)
22 February 2007Return of final meeting in a members' voluntary winding up (3 pages)
30 September 2006Declaration of satisfaction of mortgage/charge (1 page)
11 May 2006Registered office changed on 11/05/06 from: 8 baker street london W1U 3LL (1 page)
8 May 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 May 2006Declaration of solvency (3 pages)
8 May 2006Appointment of a voluntary liquidator (1 page)
4 May 2006Registered office changed on 04/05/06 from: trinity tower 9 thomas more street london E1W 1YH (1 page)
4 May 2006Return made up to 25/03/06; full list of members (3 pages)
4 May 2006Location of register of members (1 page)
14 October 2005Particulars of mortgage/charge (5 pages)
9 September 2005New director appointed (3 pages)
7 April 2005Return made up to 25/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 March 2005Ad 22/03/05--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages)
2 April 2004New director appointed (2 pages)
1 April 2004Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
1 April 2004Secretary resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004New secretary appointed (2 pages)
1 April 2004Registered office changed on 01/04/04 from: 42 portman road reading berkshire RG30 1EA (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 2004New director appointed (2 pages)
25 March 2004Incorporation (37 pages)