Company NameH2O Fx Limited
Company StatusDissolved
Company Number08412874
CategoryPrivate Limited Company
Incorporation Date21 February 2013(11 years, 2 months ago)
Dissolution Date25 April 2017 (7 years ago)

Business Activity

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

Directors

Director NameMr James Blanchett
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 - 7 Chiswell Street
London
EC1Y 4UP
Director NameMr Michael David Nethaniel Moses Jarman
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 - 7 Chiswell Street
London
EC1Y 4UP

Location

Registered Address4 - 7 Chiswell Street
London
EC1Y 4UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

8 at £1Anthony Blanchett & Angela Blanchett
9.76%
Ordinary
5 at £1John Haskell
6.10%
Ordinary
4 at £1Aaron Mcclean
4.88%
Ordinary
4 at £1Clayton Donaldson
4.88%
Ordinary
4 at £1Daniel Blanchett
4.88%
Ordinary
4 at £1Daniel Harris
4.88%
Ordinary
4 at £1Marvin Elliot
4.88%
Ordinary
2 at £1Rodney Hicks
2.44%
Ordinary
10 at £1Adrian Mariappa
12.20%
Ordinary
10 at £1Simon Cox
12.20%
Ordinary
9 at £1Dexter Blackstock
10.98%
Ordinary
9 at £1James Blanchett
10.98%
Ordinary
9 at £1Michael Jarman
10.98%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Next Accounts Due30 November 2016 (overdue)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
14 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016Compulsory strike-off action has been discontinued (1 page)
13 June 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 82
(4 pages)
13 June 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 82
(4 pages)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
25 September 2015Termination of appointment of Michael David Nethaniel Moses Jarman as a director on 31 August 2015 (1 page)
25 September 2015Termination of appointment of Michael David Nethaniel Moses Jarman as a director on 31 August 2015 (1 page)
3 August 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
3 August 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
8 May 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 82
(4 pages)
8 May 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 82
(4 pages)
9 March 2015Registered office address changed from 2 Devonshire Square London EC2M 4UJ to C/O James Blanchett 4 - 7 Chiswell Street London EC1Y 4UP on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 2 Devonshire Square London EC2M 4UJ to C/O James Blanchett 4 - 7 Chiswell Street London EC1Y 4UP on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 2 Devonshire Square London EC2M 4UJ to C/O James Blanchett 4 - 7 Chiswell Street London EC1Y 4UP on 9 March 2015 (1 page)
25 February 2015Purchase of own shares. (3 pages)
25 February 2015Purchase of own shares. (3 pages)
16 February 2015Statement of capital following an allotment of shares on 22 February 2014
  • GBP 80
(3 pages)
16 February 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 82
(3 pages)
16 February 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 82
(3 pages)
16 February 2015Statement of capital following an allotment of shares on 22 February 2014
  • GBP 80
(3 pages)
16 February 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 82
(3 pages)
16 February 2015Statement of capital following an allotment of shares on 22 February 2014
  • GBP 80
(3 pages)
16 February 2015Statement of capital following an allotment of shares on 22 February 2014
  • GBP 80
(3 pages)
16 February 2015Statement of capital following an allotment of shares on 22 February 2014
  • GBP 80
(3 pages)
16 February 2015Statement of capital following an allotment of shares on 22 February 2014
  • GBP 80
(3 pages)
16 February 2015Statement of capital following an allotment of shares on 22 February 2014
  • GBP 80
(3 pages)
16 February 2015Statement of capital following an allotment of shares on 22 February 2014
  • GBP 80
(3 pages)
5 January 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
5 January 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
12 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
12 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
21 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)