Company NameFxmarketspace Limited
Company StatusDissolved
Company Number05764842
CategoryPrivate Limited Company
Incorporation Date31 March 2006(18 years, 1 month ago)
Dissolution Date14 September 2012 (11 years, 7 months ago)
Previous NamesTrushelfco (No.3211) Limited and RCFX Limited

Business Activity

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

Directors

Director NameJasbir Singh
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2008(1 year, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 14 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lalor Street
London
SW6 5SR
Director NameDerek Louis Sammann
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican /British
StatusClosed
Appointed08 February 2008(1 year, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 14 September 2012)
RoleManaging Director
Country of ResidenceUsa/Illinois
Correspondence Address941 Forest Avenue
Glenco
60022 Il
United States
Secretary NameMs Elizabeth Maria Maclean
NationalityBritish
StatusClosed
Appointed01 July 2009(3 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 14 September 2012)
RoleSecretary
Correspondence Address394 Baddow Road
Chelmsford
Essex
CM2 9RA
Director NameLouise Jane Stoker
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Flat
45 Hillfield Road, West Hampstead
London
NW6 1QD
Director NameNicole Frances Monir
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address92 Crosslands
Caddington
Luton
Bedfordshire
LU1 4ER
Director NameAndrew Gareth Ryde
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(3 weeks, 3 days after company formation)
Appointment Duration4 days (resigned 28 April 2006)
RoleSolicitor
Correspondence AddressDell Lodge Pinewood Close
Oxhey Drive South
Northwood
Middlesex
HA6 3ET
Director NameMichael D'Arcy Swan Corbett
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(3 weeks, 3 days after company formation)
Appointment Duration4 days (resigned 28 April 2006)
RoleSolicitor
Correspondence Address64 Canonbury Road
London
N1 2DQ
Director NameMark Robert Ismay Robson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 23 February 2009)
RoleCompany Director
Correspondence Address52 Gibson Square
Islington
London
N1 0RA
Director NameEric Bradford Lint
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2006(4 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 July 2006)
RoleBusiness Development
Correspondence Address77 Park Avenue
New York
10017
United States
Secretary NameElizabeth Maria Maclean
NationalityBritish
StatusResigned
Appointed28 April 2006(4 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 July 2006)
RoleSecretary
Correspondence Address3 Waterhouse Street
Chelmsford
Essex
CM1 2TY
Director NameCraig Steven Donohue
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(3 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 17 August 2009)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address30 Bridlewood Road
Northbrook
Illinois
60062
United States
Director NameDevin Norse Wenig
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2006(3 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2009)
RoleCompany Director
Correspondence Address27 North Moore Apartment 4f
New York
10013
United States
Director NameLeo Melamed
Date of BirthMarch 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2006(3 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2009)
RoleChairman Emeritus
Correspondence Address350 Sunrise Circle
Glencoe
Illinois
60022
Director NameMrs Julie Ann Lumsden
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(3 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2009)
RoleCaompany Director
Country of ResidenceEngland
Correspondence AddressCostells
Scaynes Hill
Haywards Heath
West Sussex
RH17 7NH
Director NameThomas Henry Glocer
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2006(3 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 17 August 2009)
RoleDirector And Chief Executive
Correspondence AddressThe Reuters Building
South Colonnade, Canary Wharf
London
E14 5EP
Director NameTerence Andrew Duffy
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2006(3 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2009)
RoleChairman
Correspondence Address25 115th Street
Lemont
Illinois 60439
United States
Secretary NameLori Shalev
NationalityBritish
StatusResigned
Appointed20 July 2006(3 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 September 2006)
RoleCompany Director
Correspondence Address2239 Gables Avenue
Merrick
New York
11566
America
Secretary NameJane Forster
NationalityBritish
StatusResigned
Appointed11 September 2006(5 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 20 March 2008)
RoleCompany Director
Correspondence Address81 Palace Road
London
SW2 3LB
Secretary NameCheryl Lynn Giglia
NationalityBritish
StatusResigned
Appointed20 March 2008(1 year, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 June 2008)
RoleCompany Director
Correspondence Address54 Balcombe Street
Flat2
London
NW1 6ND
Secretary NameMs Elizabeth Susan McEneaney
NationalityIrish
StatusResigned
Appointed27 June 2008(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 July 2009)
RoleLawyer
Correspondence Address79 Kynaston Road
London
N16 0EB
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed31 March 2006(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

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

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

14 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2012Final Gazette dissolved following liquidation (1 page)
14 September 2012Final Gazette dissolved following liquidation (1 page)
14 June 2012Return of final meeting in a members' voluntary winding up (4 pages)
14 June 2012Return of final meeting in a members' voluntary winding up (4 pages)
18 January 2012Liquidators statement of receipts and payments to 13 December 2011 (5 pages)
18 January 2012Liquidators' statement of receipts and payments to 13 December 2011 (5 pages)
18 January 2012Liquidators' statement of receipts and payments to 13 December 2011 (5 pages)
11 July 2011Liquidators' statement of receipts and payments to 13 June 2011 (5 pages)
11 July 2011Liquidators' statement of receipts and payments to 13 June 2011 (5 pages)
11 July 2011Liquidators statement of receipts and payments to 13 June 2011 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 13 December 2010 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 13 December 2010 (5 pages)
19 January 2011Liquidators statement of receipts and payments to 13 December 2010 (5 pages)
12 January 2011Court order insolvency:replacement of liq (11 pages)
12 January 2011Notice of ceasing to act as a voluntary liquidator (1 page)
12 January 2011Appointment of a voluntary liquidator (2 pages)
12 January 2011Appointment of a voluntary liquidator (2 pages)
12 January 2011Notice of ceasing to act as a voluntary liquidator (1 page)
12 January 2011Court order insolvency:replacement of liq (11 pages)
18 December 2009Declaration of solvency (3 pages)
18 December 2009Appointment of a voluntary liquidator (1 page)
18 December 2009Appointment of a voluntary liquidator (1 page)
18 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 December 2009Declaration of solvency (3 pages)
18 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-12-14
(1 page)
9 September 2009Appointment Terminated Director thomas glocer (1 page)
9 September 2009Appointment Terminated Director craig donohue (1 page)
9 September 2009Appointment terminated director thomas glocer (1 page)
9 September 2009Appointment terminated director craig donohue (1 page)
19 August 2009Appointment Terminated Director julie lumsden (1 page)
19 August 2009Appointment terminated director julie lumsden (1 page)
23 July 2009Appointment terminated director devin wenig (1 page)
23 July 2009Appointment terminated director leo melamed (1 page)
23 July 2009Appointment terminated director terence duffy (1 page)
23 July 2009Appointment Terminated Director terence duffy (1 page)
23 July 2009Appointment Terminated Director devin wenig (1 page)
23 July 2009Appointment Terminated Director leo melamed (1 page)
16 July 2009Appointment Terminated Secretary elizabeth mceneaney (1 page)
16 July 2009Secretary appointed elizabeth maria maclean (2 pages)
16 July 2009Appointment terminated secretary elizabeth mceneaney (1 page)
16 July 2009Secretary appointed elizabeth maria maclean (2 pages)
16 July 2009Location of register of members (non legible) (1 page)
16 July 2009Registered office changed on 16/07/2009 from watling house 33 cannon street london EC4M 5SB (2 pages)
16 July 2009Registered office changed on 16/07/2009 from watling house 33 cannon street london EC4M 5SB (2 pages)
16 July 2009Location of register of members (non legible) (1 page)
22 June 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
22 June 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
1 June 2009Ad 22/05/09\gbp si 1074000@1=1074000\gbp ic 48215402/49289402\ (2 pages)
1 June 2009Ad 22/05/09 gbp si 1074000@1=1074000 gbp ic 48215402/49289402 (2 pages)
27 April 2009Director's Change of Particulars / craig donohue / 24/04/2009 / Nationality was: american, now: british; HouseName/Number was: , now: 30; Street was: 2600 shannon road, now: bridlewood road; Country was: america, now: united states of america; Occupation was: chief executive, now: chief executive officer (1 page)
27 April 2009Director's change of particulars / craig donohue / 24/04/2009 (1 page)
25 April 2009Return made up to 31/03/09; full list of members (6 pages)
25 April 2009Return made up to 31/03/09; full list of members (6 pages)
5 March 2009Appointment terminated director mark robson (1 page)
5 March 2009Appointment Terminated Director mark robson (1 page)
2 March 2009Ad 20/02/09 gbp si 2800000@1=2800000 gbp ic 45415402/48215402 (2 pages)
2 March 2009Ad 20/02/09\gbp si 2800000@1=2800000\gbp ic 45415402/48215402\ (2 pages)
24 November 2008Ad 10/11/08\gbp si 3830000@1=3830000\gbp ic 41585402/45415402\ (2 pages)
24 November 2008Ad 10/11/08 gbp si 3830000@1=3830000 gbp ic 41585402/45415402 (2 pages)
22 October 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
22 October 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
8 October 2008Ad 22/08/08 gbp si 2704200@1=2704200 gbp ic 36611202/39315402 (2 pages)
8 October 2008Ad 03/06/08\gbp si 2270000@1=2270000\gbp ic 39315402/41585402\ (2 pages)
8 October 2008Ad 22/08/08\gbp si 2704200@1=2704200\gbp ic 36611202/39315402\ (2 pages)
8 October 2008Ad 03/06/08 gbp si 2270000@1=2270000 gbp ic 39315402/41585402 (2 pages)
30 June 2008Secretary appointed ms elizabeth susan mceneaney (1 page)
30 June 2008Secretary appointed ms elizabeth susan mceneaney (1 page)
27 June 2008Appointment Terminated Secretary cheryl giglia (1 page)
27 June 2008Appointment terminated secretary cheryl giglia (1 page)
10 April 2008Return made up to 31/03/08; full list of members (7 pages)
10 April 2008Director's Change of Particulars / mark robson / 23/07/2007 / HouseName/Number was: , now: 52; Street was: 32 indian point lane, now: gibson square; Area was: riverside, now: islington; Post Town was: connecticut, now: london; Post Code was: 06878, now: N1 0RA; Country was: usa, now: uk (1 page)
10 April 2008Return made up to 31/03/08; full list of members (7 pages)
10 April 2008Director's change of particulars / mark robson / 23/07/2007 (1 page)
25 March 2008Appointment terminated secretary jane forster (1 page)
25 March 2008Secretary appointed cheryl lynn giglia (2 pages)
25 March 2008Appointment Terminated Secretary jane forster (1 page)
25 March 2008Secretary appointed cheryl lynn giglia (2 pages)
13 March 2008Ad 27/06/07 gbp si 2000000@1=2000000 gbp ic 30111202/32111202 (2 pages)
13 March 2008Ad 27/06/07\gbp si 2000000@1=2000000\gbp ic 30111202/32111202\ (2 pages)
13 March 2008Ad 29/08/07\gbp si 4500000@1=4500000\gbp ic 32111202/36611202\ (2 pages)
13 March 2008Ad 29/08/07 gbp si 4500000@1=4500000 gbp ic 32111202/36611202 (2 pages)
13 March 2008Ad 29/02/08 gbp si 2401000@1=2401000 gbp ic 27710202/30111202 (2 pages)
13 March 2008Ad 29/02/08\gbp si 2401000@1=2401000\gbp ic 27710202/30111202\ (2 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
12 February 2008Memorandum and Articles of Association (17 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008Memorandum and Articles of Association (17 pages)
12 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 February 2008Secretary's particulars changed (1 page)
12 February 2008Secretary's particulars changed (1 page)
13 November 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
13 November 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
18 April 2007Return made up to 31/03/07; full list of members (4 pages)
18 April 2007Return made up to 31/03/07; full list of members (4 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007Secretary resigned (1 page)
10 March 2007Registered office changed on 10/03/07 from: the reuters building south colonnade canary wharf london E14 5EP (1 page)
10 March 2007Registered office changed on 10/03/07 from: the reuters building south colonnade canary wharf london E14 5EP (1 page)
23 February 2007Ad 07/02/07--------- £ si 12710000@1=12710000 £ ic 15000202/27710202 (2 pages)
23 February 2007Ad 07/02/07--------- £ si 12710000@1=12710000 £ ic 15000202/27710202 (2 pages)
20 October 2006Memorandum and Articles of Association (26 pages)
20 October 2006Memorandum and Articles of Association (26 pages)
6 October 2006Secretary resigned (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006New secretary appointed (2 pages)
6 October 2006New secretary appointed (2 pages)
22 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
22 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
18 August 2006Statement of rights attached to allotted shares (4 pages)
18 August 2006Ad 26/07/06--------- £ si 7500100@1=7500100 £ ic 7500102/15000202 (2 pages)
18 August 2006Statement of rights attached to allotted shares (4 pages)
18 August 2006Ad 26/07/06--------- £ si 7500100@1=7500100 £ ic 2/7500102 (2 pages)
18 August 2006Ad 26/07/06--------- £ si 7500100@1=7500100 £ ic 2/7500102 (2 pages)
18 August 2006Ad 26/07/06--------- £ si 7500100@1=7500100 £ ic 7500102/15000202 (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
11 August 2006New director appointed (3 pages)
11 August 2006New director appointed (3 pages)
9 August 2006Nc inc already adjusted 20/07/06 (1 page)
9 August 2006New secretary appointed (2 pages)
9 August 2006New secretary appointed (2 pages)
9 August 2006Secretary resigned (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006Nc inc already adjusted 20/07/06 (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 August 2006New director appointed (2 pages)
9 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 August 2006Director resigned (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New secretary appointed (2 pages)
18 May 2006New secretary appointed (2 pages)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
11 May 2006Memorandum and Articles of Association (13 pages)
11 May 2006Memorandum and Articles of Association (13 pages)
10 May 2006Memorandum and Articles of Association (13 pages)
10 May 2006Memorandum and Articles of Association (13 pages)
9 May 2006Director resigned (1 page)
9 May 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
9 May 2006Registered office changed on 09/05/06 from: 2 lambs passage london EC1Y 8BB (1 page)
9 May 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
9 May 2006Director resigned (1 page)
9 May 2006Registered office changed on 09/05/06 from: 2 lambs passage london EC1Y 8BB (1 page)
4 May 2006Company name changed rcfx LIMITED\certificate issued on 04/05/06 (2 pages)
4 May 2006Company name changed rcfx LIMITED\certificate issued on 04/05/06 (2 pages)
3 May 2006Company name changed trushelfco (no.3211) LIMITED\certificate issued on 03/05/06 (2 pages)
3 May 2006Company name changed trushelfco (no.3211) LIMITED\certificate issued on 03/05/06 (2 pages)
28 April 2006Director resigned (1 page)
28 April 2006New director appointed (3 pages)
28 April 2006New director appointed (3 pages)
28 April 2006New director appointed (2 pages)
28 April 2006Director resigned (1 page)
28 April 2006New director appointed (2 pages)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
31 March 2006Incorporation (17 pages)
31 March 2006Incorporation (17 pages)