Hammersmith
London
W6 0LT
Director Name | Mr Simon Phillips |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2018(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 24 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Galena Road Hammersmith London W6 0LT |
Director Name | Mr Joseph Stephen Redmond |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 10 August 2018(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 24 December 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 15 Galena Road Hammersmith London W6 0LT |
Director Name | Mr Mark Joseph O'Connor |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 10 August 2018(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 24 December 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 15 Galena Road Hammersmith London W6 0LT |
Secretary Name | Mr David Millbourn |
---|---|
Status | Closed |
Appointed | 10 August 2018(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 24 December 2019) |
Role | Company Director |
Correspondence Address | 15 Galena Road Hammersmith London W6 0LT |
Director Name | Mrs Apiramagopi Sakthitharan |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Hillcrest Road Purley CR8 2JF |
Director Name | Mr Ariaratnam Sakthitharan |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Hillcrest Road Purley CR8 2JF |
Website | bestforeignexchange.com |
---|---|
Email address | [email protected] |
Telephone | 020 72401214 |
Telephone region | London |
Registered Address | 15 Galena Road Hammersmith London W6 0LT |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
51 at £1 | Ariaratnam Sakthitharan 51.00% Ordinary |
---|---|
49 at £1 | Apiramagopi Sakthitharan 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £40,000 |
Gross Profit | £40,000 |
Net Worth | -£419,077 |
Cash | £15,909 |
Current Liabilities | £17,359 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 December |
21 July 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
---|---|
5 June 2017 | Director's details changed for Mr Ariaratnam Sakthitharan on 5 June 2017 (2 pages) |
5 June 2017 | Director's details changed for Mrs Apiramagopi Sakthitharan on 5 June 2017 (2 pages) |
24 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
20 May 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
28 July 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
29 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
28 May 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
16 February 2015 | Director's details changed for Mr Ariaratnam Sakthitharan on 13 January 2015 (2 pages) |
16 February 2015 | Director's details changed for Mrs Apiramagopi Sakthitharan on 13 January 2015 (2 pages) |
17 November 2014 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
20 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
23 January 2014 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
1 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
11 August 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
14 July 2011 | Director's details changed for Mrs Apiramagopi Sakthitharan on 14 July 2011 (2 pages) |
14 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Director's details changed for Mr Ariaratnam Sakthitharan on 14 July 2011 (2 pages) |
14 July 2010 | Registered office address changed from the Printworks 4a Blake Mews 1-17 Station Avenue Kew Gardens Surrey TW9 3GA United Kingdom on 14 July 2010 (2 pages) |
18 June 2010 | Incorporation
|
18 June 2010 | Incorporation
|