Company NameTeg Forex Limited
Company StatusDissolved
Company Number07286670
CategoryPrivate Limited Company
Incorporation Date16 June 2010(13 years, 9 months ago)
Dissolution Date24 December 2019 (4 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeremiah Gerard Murphy
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed10 August 2018(8 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 24 December 2019)
RoleAccountant
Country of ResidenceIreland
Correspondence Address15 Galena Road
Hammersmith
London
W6 0LT
Director NameMr Simon Phillips
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2018(8 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 24 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Galena Road
Hammersmith
London
W6 0LT
Director NameMr Joseph Stephen Redmond
Date of BirthMay 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed10 August 2018(8 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 24 December 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address15 Galena Road
Hammersmith
London
W6 0LT
Director NameMr Mark Joseph O'Connor
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed10 August 2018(8 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 24 December 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address15 Galena Road
Hammersmith
London
W6 0LT
Secretary NameMr David Millbourn
StatusClosed
Appointed10 August 2018(8 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 24 December 2019)
RoleCompany Director
Correspondence Address15 Galena Road
Hammersmith
London
W6 0LT
Director NameMr Kurange Stanis Sandeep Perera
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleCompanys Director
Country of ResidenceUnited Kingdom
Correspondence AddressThomas Exchange Global 402 Strand
London
WC2R 0NE
Secretary NameMs Chandrani Samantha Karunaratne
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThomas Exchange Global 402 Strand
London
WC2R 0NE

Location

Registered Address15 Galena Road
Hammersmith
London
W6 0LT
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£1,871,888
Cash£1,168
Current Liabilities£183,234

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 December

Filing History

24 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2019First Gazette notice for voluntary strike-off (1 page)
25 September 2019Application to strike the company off the register (1 page)
8 July 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
3 October 2018Current accounting period shortened from 31 March 2019 to 30 December 2018 (1 page)
30 August 2018Total exemption full accounts made up to 31 March 2018 (19 pages)
14 August 2018Cessation of Chandrani Samantha Karunaratne as a person with significant control on 10 August 2018 (1 page)
14 August 2018Cessation of Kurange Stanis Sandeep Perera as a person with significant control on 10 August 2018 (1 page)
14 August 2018Appointment of Mr Joseph Redmond as a director on 10 August 2018 (2 pages)
14 August 2018Appointment of Mr Mark O'connor as a director on 10 August 2018 (2 pages)
14 August 2018Appointment of Mr Simon Phillips as a director on 10 August 2018 (2 pages)
14 August 2018Notification of Fexco Limited as a person with significant control on 10 August 2018 (2 pages)
13 August 2018Termination of appointment of Kurange Stanis Sandeep Perera as a director on 10 August 2018 (1 page)
13 August 2018Appointment of Mr David Millbourn as a secretary on 10 August 2018 (2 pages)
13 August 2018Appointment of Mr Jeremiah Gerard Murphy as a director on 10 August 2018 (2 pages)
13 August 2018Termination of appointment of Chandrani Samantha Karunaratne as a secretary on 10 August 2018 (1 page)
13 August 2018Registered office address changed from 591 London Road Cheam Sutton Surrey SM3 9AG England to 15 Galena Road Hammersmith London W6 0LT on 13 August 2018 (1 page)
29 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
12 July 2017Notification of Kurange Stanis Sandeep Perera as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of Chandrani Samantha Karunaratne as a person with significant control on 14 June 2017 (2 pages)
12 July 2017Notification of Kurange Stanis Sandeep Perera as a person with significant control on 14 June 2017 (2 pages)
12 July 2017Notification of Kurange Stanis Sandeep Perera as a person with significant control on 14 June 2017 (2 pages)
12 July 2017Notification of Chandrani Samantha Karunaratne as a person with significant control on 14 June 2017 (2 pages)
12 July 2017Notification of Chandrani Samantha Karunaratne as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
3 January 2017Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM3 9AG on 3 January 2017 (1 page)
3 January 2017Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM3 9AG on 3 January 2017 (1 page)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Director's details changed for Mr Kurange Stanis Sandeep Perera on 11 February 2016 (2 pages)
29 June 2016Director's details changed for Mr Kurange Stanis Sandeep Perera on 11 February 2016 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 August 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 August 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 September 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(4 pages)
3 September 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(4 pages)
2 August 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
2 August 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
3 May 2013Registered office address changed from the Printworks 4a Blake Mews 1-17 Station Avenue Kew Gardens Surrey TW9 3GA United Kingdom on 3 May 2013 (1 page)
3 May 2013Registered office address changed from the Printworks 4a Blake Mews 1-17 Station Avenue Kew Gardens Surrey TW9 3GA United Kingdom on 3 May 2013 (1 page)
3 May 2013Registered office address changed from the Printworks 4a Blake Mews 1-17 Station Avenue Kew Gardens Surrey TW9 3GA United Kingdom on 3 May 2013 (1 page)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
16 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
16 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
16 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)