Company NamePia Markets Ltd
Company StatusDissolved
Company Number08722206
CategoryPrivate Limited Company
Incorporation Date7 October 2013(10 years, 6 months ago)
Dissolution Date31 May 2016 (7 years, 11 months ago)
Previous NamesTouch Markets Ltd and ALFA Trade (UK) Ltd.

Business Activity

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

Directors

Director NameMr Stephen Andreas Lemonides
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2013(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address85 - Not Alfatrade Gresham Street
London
EC2V 7NQ
Secretary NameMr Stephen Andreas Lemonides
StatusClosed
Appointed01 January 2015(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 31 May 2016)
RoleCompany Director
Correspondence Address85 - Not Alfatrade Gresham Street
London
EC2V 7NQ
Director NameMrs Patricia Marie Sanjurjo-Razzell
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2013(same day as company formation)
RoleLawyer/ Head Of Compliance/Mlro
Country of ResidenceUnited Kingdom
Correspondence Address27 Essex Park
London
N3 1ND
Director NameMr Daron Steven Pike
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2014(5 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 September 2014)
RoleFx Trader
Country of ResidenceUnited Kingdom
Correspondence Address27 Essex Park
London
N3 1ND

Contact

Websitealfatrade.com
Telephone020 35140710
Telephone regionLondon

Location

Registered Address85 - Not Alfatrade Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Shareholders

350k at £1Stephen Andreas Lemonides
100.00%
Ordinary

Financials

Year2014
Turnover£3,768
Net Worth£94,023
Cash£100,823
Current Liabilities£25,276

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
3 March 2016Registered 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 2016Registered 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 2016Application to strike the company off the register (3 pages)
2 March 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Application to strike the company off the register (3 pages)
2 March 2016Registered 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 2016Second filing of AR01 previously delivered to Companies House made up to 7 October 2015 (17 pages)
16 February 2016Second filing of AR01 previously delivered to Companies House made up to 7 October 2015 (17 pages)
18 January 2016Withdraw the company strike off application (1 page)
18 January 2016Withdraw the company strike off application (1 page)
9 January 2016Second filing of AR01 previously delivered to Companies House made up to 7 October 2015 (16 pages)
9 January 2016Second filing of AR01 previously delivered to Companies House made up to 7 October 2015 (16 pages)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015Application to strike the company off the register (3 pages)
8 December 2015Application to strike the company off the register (3 pages)
13 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 185,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/01/2016
(4 pages)
13 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 185,000

Statement of capital on 2016-01-09
  • GBP 350,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/01/2016
  • ANNOTATION Clarification a second filed AR01 was registered on 09/01/2016 and again on 16/02/2016.
(4 pages)
13 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 185,000

Statement of capital on 2016-01-09
  • GBP 350,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/01/2016
  • ANNOTATION Clarification a second filed AR01 was registered on 09/01/2016 and again on 16/02/2016.
(4 pages)
28 August 2015Company name changed alfa trade (uk) LTD.\certificate issued on 28/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-27
(3 pages)
28 August 2015Company name changed alfa trade (uk) LTD.\certificate issued on 28/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-27
(3 pages)
23 May 2015Appointment of Mr Stephen Andreas Lemonides as a secretary on 1 January 2015 (2 pages)
23 May 2015Appointment of Mr Stephen Andreas Lemonides as a secretary on 1 January 2015 (2 pages)
23 May 2015Appointment of Mr Stephen Andreas Lemonides as a secretary on 1 January 2015 (2 pages)
23 May 2015Statement of capital following an allotment of shares on 18 May 2015
  • GBP 185,000
(3 pages)
23 May 2015Statement of capital following an allotment of shares on 18 May 2015
  • GBP 185,000
(3 pages)
7 May 2015Full accounts made up to 31 December 2014 (17 pages)
7 May 2015Full accounts made up to 31 December 2014 (17 pages)
25 December 2014Registered 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 2014Registered 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 2014Registered 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 2014Company name changed touch markets LTD\certificate issued on 16/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-15
(3 pages)
16 October 2014Company name changed touch markets LTD\certificate issued on 16/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-15
(3 pages)
13 October 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 185,000
(3 pages)
10 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 185,000
(3 pages)
10 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 185,000
(3 pages)
4 October 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
4 October 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
4 September 2014Termination of appointment of Daron Steven Pike as a director on 3 September 2014 (1 page)
4 September 2014Termination of appointment of Daron Steven Pike as a director on 3 September 2014 (1 page)
4 September 2014Termination of appointment of Daron Steven Pike as a director on 3 September 2014 (1 page)
28 August 2014Statement of capital following an allotment of shares on 26 August 2014
  • GBP 185,000
(3 pages)
28 August 2014Statement of capital following an allotment of shares on 26 August 2014
  • GBP 185,000
(3 pages)
23 March 2014Appointment of Mr Daron Steven Pike as a director (2 pages)
23 March 2014Appointment of Mr Daron Steven Pike as a director (2 pages)
22 February 2014Termination of appointment of Patricia Sanjurjo-Razzell as a director (1 page)
22 February 2014Termination of appointment of Patricia Sanjurjo-Razzell as a director (1 page)
7 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)