Company NameCurrency & Financial Trading Ltd
Company StatusDissolved
Company Number05377209
CategoryPrivate Limited Company
Incorporation Date26 February 2005(19 years, 2 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMs Melinda Horvath
StatusClosed
Appointed29 January 2013(7 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 12 June 2018)
RoleCompany Director
Correspondence AddressSuite 85 56 Tavistock Place
London
WC1H 9RG
Director NameMs Melinda Horvath
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityHungarian,British
StatusClosed
Appointed30 January 2013(7 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 12 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 85 56 Tavistock Place
London
WC1H 9RG
Director NameDilip Amratlal Degamia
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2005(same day as company formation)
RoleBank Manager
Correspondence AddressFlat 4 Hollies House
230 High Street
Potters Bar
Hertfordhsire
EN6 5BL
Secretary NamePriti Dahya
NationalityBritish
StatusResigned
Appointed26 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address9 St Francis Close
Watford
Hertfordshire
WD19 4LP
Secretary NameDilip Amratlal Degamia
NationalityBritish
StatusResigned
Appointed26 February 2005(same day as company formation)
RoleBank Manager
Correspondence AddressFlat 4 Hollies House
230 High Street
Potters Bar
Hertfordhsire
EN6 5BL
Secretary NameMr Amratlal Mohanlal Degamia
NationalityBritish
StatusResigned
Appointed27 May 2005(2 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 21 April 2008)
RoleRetired
Correspondence Address10 Hereward Gardens
Palmers Green
London
N13 6EU
Director NameMr Marios Georghiades
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityCypriot
StatusResigned
Appointed21 April 2008(3 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 29 January 2013)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address87 Uvedale Road
Enfield
Middlesex
EN2 6HD
Secretary NameMrs Maria Georghiades
NationalityBritish
StatusResigned
Appointed21 April 2008(3 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 26 February 2011)
RoleBeauty Consultant
Country of ResidenceEngland
Correspondence Address87 Uvedale Road
Enfield
Middlesex
EN2 6HD
Secretary NameMr Marios Georghiades
NationalityCypriot
StatusResigned
Appointed21 April 2008(3 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 29 January 2013)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address87 Uvedale Road
Enfield
Middlesex
EN2 6HD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 February 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 85 56 Tavistock Place
London
WC1H 9RG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

1 at £1Melinda Horvath
100.00%
Ordinary

Accounts

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

Filing History

2 March 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 1
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 1
(3 pages)
15 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 1
(3 pages)
3 December 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
3 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
11 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
11 February 2014Registered office address changed from 87 Uvedale Road Enfield Middlesex EN2 6HD Uk on 11 February 2014 (1 page)
11 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
27 October 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
1 February 2013Appointment of Ms Melinda Horvath as a director (2 pages)
29 January 2013Appointment of Ms Melinda Horvath as a secretary (1 page)
29 January 2013Termination of appointment of Marios Georghiades as a secretary (1 page)
29 January 2013Termination of appointment of Marios Georghiades as a director (1 page)
18 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
17 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
30 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
26 March 2011Termination of appointment of Maria Georghiades as a secretary (1 page)
26 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
7 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
11 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
24 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
30 March 2009Director and secretary's change of particulars / marios georghiades / 29/03/2009 (1 page)
30 March 2009Registered office changed on 30/03/2009 from 87 uvidale road enfield middlesex EN2 6HD uk (1 page)
30 March 2009Return made up to 26/02/09; full list of members (3 pages)
3 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
8 May 2008Return made up to 26/02/08; full list of members (3 pages)
22 April 2008Appointment terminated secretary amratlal degamia (1 page)
22 April 2008Appointment terminated director dilip degamia (1 page)
22 April 2008Secretary appointed mr marios georghiades (1 page)
22 April 2008Secretary appointed mrs maria georghiades (1 page)
22 April 2008Director appointed mr marios georghiades (1 page)
22 April 2008Registered office changed on 22/04/2008 from flat 4 hollies house 230 high street potters bar hertfordshire EN6 5BL (1 page)
22 April 2008Registered office changed on 22/04/2008 from 37 peareswood gardens stanmore middlesex HA7 1NU uk (1 page)
22 April 2008Appointment terminated secretary dilip degamia (1 page)
12 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
20 March 2007Return made up to 26/02/07; full list of members (2 pages)
15 December 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
16 March 2006Return made up to 26/02/06; full list of members (2 pages)
6 June 2005New secretary appointed (1 page)
9 May 2005Secretary resigned (1 page)
3 March 2005New director appointed (1 page)
3 March 2005New secretary appointed (1 page)
2 March 2005New secretary appointed (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Secretary resigned (1 page)
26 February 2005Incorporation (17 pages)