Company Name3D Currency Management Limited
Company StatusDissolved
Company Number05870091
CategoryPrivate Limited Company
Incorporation Date7 July 2006(17 years, 9 months ago)
Dissolution Date23 April 2013 (11 years ago)
Previous NameBrabco 622 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Secretary NameTeresa Ann Styant
StatusClosed
Appointed28 May 2010(3 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 23 April 2013)
RoleCompany Director
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
DA2 6SN
Director NameMr Paul Cornelius Collins
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed17 May 2011(4 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 23 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMark Goldsworthy
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2011(4 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 23 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
DA2 6SN
Director NameDavid Way
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(4 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 25 January 2007)
RoleFinancial Broker
Correspondence AddressSt Johns House
St Johns Road Bishop Monkton
Harrogate
North Yorkshire
HG3 3QU
Director NameRoderick David Langham
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(4 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 October 2007)
RoleFinancial Broker
Country of ResidenceEngland
Correspondence AddressWoodhouses Barn
Ashby Road Woodhouses
Melbourne
Derbyshire
DE73 8DN
Secretary NameRoderick David Langham
NationalityBritish
StatusResigned
Appointed23 November 2006(4 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 25 January 2007)
RoleFinancial Broker
Country of ResidenceEngland
Correspondence AddressWoodhouses Barn
Ashby Road Woodhouses
Melbourne
Derbyshire
DE73 8DN
Director NameDavid White
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(6 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 17 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Hermitage Court
Knighten Street Wapping
London
E1W 1PW
Director NameNeil Richard Staines
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(6 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 17 May 2011)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address9 Prusoms Island
135 Wapping High Street
London
E1W 3NH
Director NameMr Dennis Arthur Johnson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(6 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 28 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gleanings, Gleanings Mews
58 St Margaret Street
Rochester
Kent
ME1 1UF
Secretary NameMr Dennis Arthur Johnson
NationalityBritish
StatusResigned
Appointed25 January 2007(6 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 28 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gleanings, Gleanings Mews
58 St Margaret Street
Rochester
Kent
ME1 1UF
Director NameMr Paul William Beck
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(1 year, 3 months after company formation)
Appointment Duration4 months (resigned 13 February 2008)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressWrenshot House
Wrenshot Lane, High Legh
Manchester
Cheshire
WA16 6PG
Secretary NameNeil Richard Staines
NationalityBritish
StatusResigned
Appointed28 May 2008(1 year, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Prusoms Island
135 Wapping High Street
London
E1W 3NH
Director NameDavid Pascoe Gard
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2009(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oast House Bodiam Road
Sandhurst
Kent
TN18 5LE
Secretary NameMrs Susan Cooper
NationalityBritish
StatusResigned
Appointed07 February 2009(2 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 September 2009)
RoleCompany Director
Correspondence Address81 Vaughan Williams Way
Brentwood
Essex
CM14 5WS
Secretary NameMr Clive William Price McKenzie
StatusResigned
Appointed30 September 2009(3 years, 2 months after company formation)
Appointment Duration8 months (resigned 28 May 2010)
RoleCompany Director
Correspondence Address3 Warren Lodge Drive
Kingswood
Tadworth
Surrey
KT20 6QN
Director NameBrabners Directors Limited (Corporation)
StatusResigned
Appointed07 July 2006(same day as company formation)
Correspondence AddressC/O Brabners Chaffe Street Llp
1 Dale Street
Liverpool
Merseyside
L2 2PP
Secretary NameBrabners Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2006(same day as company formation)
Correspondence AddressC/O Brabners Chaffe Street Llp
1 Dale Street
Liverpool
Merseyside
L2 2PP

Location

Registered AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
DA2 6SN
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2m at £1Orourke Investments Holdings (Uk) LTD
99.97%
Ordinary
664 at £1Orourke Investments Holdings (Uk) LTD
0.03%
Ordinary A

Financials

Year2014
Net Worth£114,000
Cash£16,000
Current Liabilities£3,000

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 December 2012Application to strike the company off the register (3 pages)
17 December 2012Application to strike the company off the register (3 pages)
20 July 2012Annual return made up to 7 July 2012 with a full list of shareholders
Statement of capital on 2012-07-20
  • GBP 2,000,664
(6 pages)
20 July 2012Annual return made up to 7 July 2012 with a full list of shareholders
Statement of capital on 2012-07-20
  • GBP 2,000,664
(6 pages)
20 July 2012Annual return made up to 7 July 2012 with a full list of shareholders
Statement of capital on 2012-07-20
  • GBP 2,000,664
(6 pages)
15 December 2011Full accounts made up to 31 March 2011 (16 pages)
15 December 2011Full accounts made up to 31 March 2011 (16 pages)
1 September 2011Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages)
1 September 2011Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages)
2 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
20 May 2011Appointment of Mr Paul Cornelius Collins as a director (2 pages)
20 May 2011Termination of appointment of David White as a director (1 page)
20 May 2011Appointment of Mr Paul Cornelius Collins as a director (2 pages)
20 May 2011Termination of appointment of Neil Staines as a director (1 page)
20 May 2011Registered office address changed from Angel House 225 Marsh Wall London E14 9FW on 20 May 2011 (1 page)
20 May 2011Termination of appointment of David White as a director (1 page)
20 May 2011Registered office address changed from Angel House 225 Marsh Wall London E14 9FW on 20 May 2011 (1 page)
20 May 2011Termination of appointment of Neil Staines as a director (1 page)
20 May 2011Appointment of Mark Goldsworthy as a director (2 pages)
20 May 2011Appointment of Mark Goldsworthy as a director (2 pages)
31 January 2011Full accounts made up to 31 March 2010 (19 pages)
31 January 2011Full accounts made up to 31 March 2010 (19 pages)
26 January 2011Termination of appointment of David Gard as a director (1 page)
26 January 2011Termination of appointment of David Gard as a director (1 page)
13 September 2010Director's details changed for Neil Richard Staines on 7 July 2010 (2 pages)
13 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Neil Richard Staines on 7 July 2010 (2 pages)
13 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Neil Richard Staines on 7 July 2010 (2 pages)
18 June 2010Termination of appointment of Clive Mckenzie as a secretary (1 page)
18 June 2010Termination of appointment of Clive Mckenzie as a secretary (1 page)
18 June 2010Appointment of Teresa Ann Styant as a secretary (1 page)
18 June 2010Appointment of Teresa Ann Styant as a secretary (1 page)
9 January 2010Full accounts made up to 31 March 2009 (21 pages)
9 January 2010Full accounts made up to 31 March 2009 (21 pages)
16 October 2009Termination of appointment of Susan Cooper as a secretary (1 page)
16 October 2009Appointment of Mr Clive William Price Mckenzie as a secretary (1 page)
16 October 2009Appointment of Mr Clive William Price Mckenzie as a secretary (1 page)
16 October 2009Termination of appointment of Susan Cooper as a secretary (1 page)
12 August 2009Return made up to 07/07/09; full list of members (6 pages)
12 August 2009Return made up to 07/07/09; full list of members (6 pages)
17 June 2009Auditor's resignation (1 page)
17 June 2009Auditor's resignation (1 page)
4 April 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 alignment with parent or subsidiary (1 page)
4 April 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 Alignment with Parent or Subsidiary (1 page)
26 February 2009Appointment terminated secretary neil staines (1 page)
26 February 2009Secretary appointed susan cooper (2 pages)
26 February 2009Director appointed david pascoe gard (2 pages)
26 February 2009Director appointed david pascoe gard (2 pages)
26 February 2009Secretary appointed susan cooper (2 pages)
26 February 2009Appointment Terminated Secretary neil staines (1 page)
22 January 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
22 January 2009Full accounts made up to 31 December 2007 (18 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
22 January 2009Full accounts made up to 31 December 2007 (18 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 December 2008Ad 10/10/08 gbp si 2000000@1=2000000 gbp ic 664/2000664 (3 pages)
21 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(23 pages)
21 December 2008Gbp nc 996/2000664 10/10/08 (1 page)
21 December 2008Ad 10/10/08\gbp si 2000000@1=2000000\gbp ic 664/2000664\ (3 pages)
21 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(23 pages)
21 December 2008Gbp nc 996/2000664\10/10/08 (1 page)
8 September 2008Secretary appointed neil richard staines (2 pages)
8 September 2008Secretary appointed neil richard staines (2 pages)
4 August 2008Return made up to 07/07/08; full list of members (5 pages)
4 August 2008Return made up to 07/07/08; full list of members (5 pages)
9 June 2008Appointment terminated director and secretary dennis johnson (1 page)
9 June 2008Appointment Terminated Director and Secretary dennis johnson (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
30 October 2007New director appointed (1 page)
30 October 2007Director resigned (1 page)
30 October 2007New director appointed (1 page)
30 October 2007Director resigned (1 page)
9 July 2007Return made up to 07/07/07; full list of members (4 pages)
9 July 2007Return made up to 07/07/07; full list of members (4 pages)
21 February 2007New director appointed (3 pages)
21 February 2007Ad 25/01/07--------- £ si 663@1=663 £ ic 1/664 (4 pages)
21 February 2007Registered office changed on 21/02/07 from: c/o brabners chaffe street LLP 1 dale street liverpool merseyside L2 2ET (1 page)
21 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
21 February 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
21 February 2007New director appointed (2 pages)
21 February 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007Nc inc already adjusted 25/01/07 (2 pages)
21 February 2007New secretary appointed;new director appointed (21 pages)
21 February 2007Director resigned (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007New secretary appointed;new director appointed (21 pages)
21 February 2007Registered office changed on 21/02/07 from: c/o brabners chaffe street LLP 1 dale street liverpool merseyside L2 2ET (1 page)
21 February 2007Ad 25/01/07--------- £ si 663@1=663 £ ic 1/664 (4 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (3 pages)
21 February 2007Nc inc already adjusted 25/01/07 (2 pages)
1 February 2007Particulars of mortgage/charge (7 pages)
1 February 2007Particulars of mortgage/charge (7 pages)
18 December 2006New secretary appointed;new director appointed (2 pages)
18 December 2006Director resigned (1 page)
18 December 2006New secretary appointed;new director appointed (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006Director resigned (1 page)
18 December 2006New director appointed (2 pages)
18 December 2006Secretary resigned (1 page)
18 December 2006Secretary resigned (1 page)
15 December 2006Resolutions
  • RES13 ‐ Company business 23/11/06
(2 pages)
5 December 2006Company name changed brabco 622 LIMITED\certificate issued on 05/12/06 (4 pages)
5 December 2006Company name changed brabco 622 LIMITED\certificate issued on 05/12/06 (4 pages)
7 July 2006Incorporation (19 pages)