Company NameBest Foreign Exchange Limited
Company StatusDissolved
Company Number07289169
CategoryPrivate Limited Company
Incorporation Date18 June 2010(13 years, 10 months ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)

Business Activity

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

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 62 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 NameMrs Apiramagopi Sakthitharan
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Hillcrest Road
Purley
CR8 2JF
Director NameMr Ariaratnam Sakthitharan
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Hillcrest Road
Purley
CR8 2JF

Contact

Websitebestforeignexchange.com
Email address[email protected]
Telephone020 72401214
Telephone regionLondon

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

Shareholders

51 at £1Ariaratnam Sakthitharan
51.00%
Ordinary
49 at £1Apiramagopi Sakthitharan
49.00%
Ordinary

Financials

Year2014
Turnover£40,000
Gross Profit£40,000
Net Worth-£419,077
Cash£15,909
Current Liabilities£17,359

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End30 December

Filing History

21 July 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
5 June 2017Director's details changed for Mr Ariaratnam Sakthitharan on 5 June 2017 (2 pages)
5 June 2017Director's details changed for Mrs Apiramagopi Sakthitharan on 5 June 2017 (2 pages)
24 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
20 May 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
28 July 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
29 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
28 May 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
16 February 2015Director's details changed for Mr Ariaratnam Sakthitharan on 13 January 2015 (2 pages)
16 February 2015Director's details changed for Mrs Apiramagopi Sakthitharan on 13 January 2015 (2 pages)
17 November 2014Total exemption full accounts made up to 30 June 2014 (13 pages)
20 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
23 January 2014Total exemption full accounts made up to 30 June 2013 (13 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
22 November 2012Total exemption full accounts made up to 30 June 2012 (13 pages)
1 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
11 August 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
14 July 2011Director's details changed for Mrs Apiramagopi Sakthitharan on 14 July 2011 (2 pages)
14 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
14 July 2011Director's details changed for Mr Ariaratnam Sakthitharan on 14 July 2011 (2 pages)
14 July 2010Registered 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 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
18 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)