Company NameCurrency Contracts Limited
Company StatusDissolved
Company Number05499473
CategoryPrivate Limited Company
Incorporation Date5 July 2005(18 years, 10 months ago)
Dissolution Date21 October 2008 (15 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn Michael Redford
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2005(same day as company formation)
RoleCurrency Trader
Correspondence AddressMimram Cottage
Poplars Green
Hertford
Hertfordshire
SG14 2NQ
Secretary NameGaye Redford
NationalityBritish
StatusClosed
Appointed05 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressMimram Cottage
Poplars Green
Tewin
Hertfordshire
SG14 2NQ
Director NameMr Kevin Andrew Brooks
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2005(2 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (closed 21 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bakery Close
Roydon
Essex
CM19 5HD
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed05 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Location

Registered Address94-96 High Street
Hoddesdon
Hertfordshire
EN11 8HD
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
26 February 2008Application for striking-off (1 page)
26 October 2006Return made up to 05/07/06; full list of members (2 pages)
7 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 August 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
3 August 2005New director appointed (2 pages)
3 August 2005Ad 20/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 July 2005Registered office changed on 13/07/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
13 July 2005New director appointed (2 pages)
13 July 2005Secretary resigned (1 page)
13 July 2005New secretary appointed (2 pages)
13 July 2005Director resigned (1 page)
5 July 2005Incorporation (17 pages)