Company NameThe Private Office Forex Limited
Company StatusDissolved
Company Number07850907
CategoryPrivate Limited Company
Incorporation Date17 November 2011(12 years, 5 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Anthony Joseph Paul Lynam
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityIrish
StatusClosed
Appointed17 November 2011(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address1 Ilex Crescent
Locks Heath
Southampton
Hampshire
SO31 6SE
Secretary NameMr Manoj Mohindra
StatusResigned
Appointed17 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address9 Widecombe Gardens
Ilford
Essex
IG4 5LR

Location

Registered Address60 Welbeck Street
London
W1G 9XB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Anthony Joseph Paul Lynam
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 November 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
21 April 2014Termination of appointment of Manoj Mohindra as a secretary on 24 July 2013 (1 page)
21 April 2014Termination of appointment of Manoj Mohindra as a secretary on 24 July 2013 (1 page)
23 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(4 pages)
23 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(4 pages)
23 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(4 pages)
21 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
21 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
1 December 2011Registered office address changed from Finance Place 9 Widecombe Gardens Ilford Essex IG4 5LR United Kingdom on 1 December 2011 (1 page)
1 December 2011Registered office address changed from Finance Place 9 Widecombe Gardens Ilford Essex IG4 5LR United Kingdom on 1 December 2011 (1 page)
1 December 2011Registered office address changed from Finance Place 9 Widecombe Gardens Ilford Essex IG4 5LR United Kingdom on 1 December 2011 (1 page)
17 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
17 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)