London
EC2V 7NQ
Secretary Name | Mr Stephen Andreas Lemonides |
---|---|
Status | Closed |
Appointed | 01 January 2015(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 31 May 2016) |
Role | Company Director |
Correspondence Address | 85 - Not Alfatrade Gresham Street London EC2V 7NQ |
Director Name | Mrs Patricia Marie Sanjurjo-Razzell |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2013(same day as company formation) |
Role | Lawyer/ Head Of Compliance/Mlro |
Country of Residence | United Kingdom |
Correspondence Address | 27 Essex Park London N3 1ND |
Director Name | Mr Daron Steven Pike |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2014(5 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 September 2014) |
Role | Fx Trader |
Country of Residence | United Kingdom |
Correspondence Address | 27 Essex Park London N3 1ND |
Website | alfatrade.com |
---|---|
Telephone | 020 35140710 |
Telephone region | London |
Registered Address | 85 - Not Alfatrade Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
350k at £1 | Stephen Andreas Lemonides 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,768 |
Net Worth | £94,023 |
Cash | £100,823 |
Current Liabilities | £25,276 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2016 | Registered office address changed from 59 Essex Park London N3 1nd England to 85 - Not Alfatrade Gresham Street London EC2V 7NQ on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from 59 Essex Park London N3 1nd England to 85 - Not Alfatrade Gresham Street London EC2V 7NQ on 3 March 2016 (1 page) |
2 March 2016 | Application to strike the company off the register (3 pages) |
2 March 2016 | Registered office address changed from 85 Gresham Street London EC2V 7NQ to 85 - Not Alfatrade Gresham Street London EC2V 7NQ on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from Guy Galboiz House Gresham Street London EC2V 7NQ England to 85 - Not Alfatrade Gresham Street London EC2V 7NQ on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from Guy Galboiz House Gresham Street London EC2V 7NQ England to 85 - Not Alfatrade Gresham Street London EC2V 7NQ on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from 27 Essex Park London N3 1nd England to 85 - Not Alfatrade Gresham Street London EC2V 7NQ on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from 27 Essex Park London N3 1nd England to 85 - Not Alfatrade Gresham Street London EC2V 7NQ on 2 March 2016 (1 page) |
2 March 2016 | Application to strike the company off the register (3 pages) |
2 March 2016 | Registered office address changed from 85 Gresham Street London EC2V 7NQ to 85 - Not Alfatrade Gresham Street London EC2V 7NQ on 2 March 2016 (1 page) |
16 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 7 October 2015 (17 pages) |
16 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 7 October 2015 (17 pages) |
18 January 2016 | Withdraw the company strike off application (1 page) |
18 January 2016 | Withdraw the company strike off application (1 page) |
9 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 7 October 2015 (16 pages) |
9 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 7 October 2015 (16 pages) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2015 | Application to strike the company off the register (3 pages) |
8 December 2015 | Application to strike the company off the register (3 pages) |
13 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
Statement of capital on 2016-01-09
|
13 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
Statement of capital on 2016-01-09
|
28 August 2015 | Company name changed alfa trade (uk) LTD.\certificate issued on 28/08/15
|
28 August 2015 | Company name changed alfa trade (uk) LTD.\certificate issued on 28/08/15
|
23 May 2015 | Appointment of Mr Stephen Andreas Lemonides as a secretary on 1 January 2015 (2 pages) |
23 May 2015 | Appointment of Mr Stephen Andreas Lemonides as a secretary on 1 January 2015 (2 pages) |
23 May 2015 | Appointment of Mr Stephen Andreas Lemonides as a secretary on 1 January 2015 (2 pages) |
23 May 2015 | Statement of capital following an allotment of shares on 18 May 2015
|
23 May 2015 | Statement of capital following an allotment of shares on 18 May 2015
|
7 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
7 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
25 December 2014 | Registered office address changed from , 2nd Floor, Berkeley Square House Berkeley Square, London, W1J 6BD, England to 85 Gresham Street London EC2V 7NQ on 25 December 2014 (1 page) |
25 December 2014 | Registered office address changed from , 2nd Floor, Berkeley Square House Berkeley Square, London, W1J 6BD, England to 85 Gresham Street London EC2V 7NQ on 25 December 2014 (1 page) |
25 December 2014 | Registered office address changed from 2Nd Floor, Berkeley Square House Berkeley Square London W1J 6BD England to 85 Gresham Street London EC2V 7NQ on 25 December 2014 (1 page) |
16 October 2014 | Company name changed touch markets LTD\certificate issued on 16/10/14
|
16 October 2014 | Company name changed touch markets LTD\certificate issued on 16/10/14
|
13 October 2014 | Registered office address changed from , 27 Essex Park, London, N3 1nd to 85 Gresham Street London EC2V 7NQ on 13 October 2014 (1 page) |
13 October 2014 | Registered office address changed from 27 Essex Park London N3 1ND to 2Nd Floor, Berkeley Square House Berkeley Square London W1J 6BD on 13 October 2014 (1 page) |
13 October 2014 | Registered office address changed from , 27 Essex Park, London, N3 1nd to 85 Gresham Street London EC2V 7NQ on 13 October 2014 (1 page) |
10 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
4 October 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
4 October 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
4 September 2014 | Termination of appointment of Daron Steven Pike as a director on 3 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Daron Steven Pike as a director on 3 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Daron Steven Pike as a director on 3 September 2014 (1 page) |
28 August 2014 | Statement of capital following an allotment of shares on 26 August 2014
|
28 August 2014 | Statement of capital following an allotment of shares on 26 August 2014
|
23 March 2014 | Appointment of Mr Daron Steven Pike as a director (2 pages) |
23 March 2014 | Appointment of Mr Daron Steven Pike as a director (2 pages) |
22 February 2014 | Termination of appointment of Patricia Sanjurjo-Razzell as a director (1 page) |
22 February 2014 | Termination of appointment of Patricia Sanjurjo-Razzell as a director (1 page) |
7 October 2013 | Incorporation
|
7 October 2013 | Incorporation
|