Company NameFcexchange Markets Limited
Company StatusDissolved
Company Number09712531
CategoryPrivate Limited Company
Incorporation Date31 July 2015(8 years, 8 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Fullerton
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House Finsbury Circus
London
EC2M 5QQ
Director NameMr Martin John Steenkamp
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House Finsbury Circus
London
EC2M 5QQ
Secretary NameMr Martin John Steenkamp
StatusResigned
Appointed31 July 2015(same day as company formation)
RoleCompany Director
Correspondence AddressSalisbury House Finsbury Circus
London
EC2M 5QQ
Director NameMr Gregory George Smith
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House Finsbury Circus
London
EC2M 5QQ

Contact

Websitefcexchange.co.uk
Telephone020 79890000
Telephone regionLondon

Location

Registered AddressWoolgate Exchange
25 Basinghall Street
London
EC2V 5HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
13 March 2020Application to strike the company off the register (3 pages)
14 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
5 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
31 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
30 July 2018Notification of Foreign Currency Exchange Limited as a person with significant control on 6 April 2016 (2 pages)
30 July 2018Cessation of Foreign Currency Exchange Limited as a person with significant control on 30 July 2016 (1 page)
4 January 2018Termination of appointment of Martin John Steenkamp as a secretary on 4 December 2017 (1 page)
1 December 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
1 December 2017Termination of appointment of Martin John Steenkamp as a director on 21 November 2017 (1 page)
1 December 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
1 December 2017Termination of appointment of Martin John Steenkamp as a director on 21 November 2017 (1 page)
25 October 2017Compulsory strike-off action has been discontinued (1 page)
25 October 2017Compulsory strike-off action has been discontinued (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
23 October 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
23 May 2017Memorandum and Articles of Association (16 pages)
23 May 2017Memorandum and Articles of Association (16 pages)
16 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
16 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
14 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
14 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
6 February 2017Registered office address changed from Salisbury House Finsbury Circus London EC2M 5QQ United Kingdom to Woolgate Exchange 25 Basinghall Street London EC2V 5HA on 6 February 2017 (1 page)
6 February 2017Registered office address changed from Salisbury House Finsbury Circus London EC2M 5QQ United Kingdom to Woolgate Exchange 25 Basinghall Street London EC2V 5HA on 6 February 2017 (1 page)
18 October 2016Termination of appointment of Gregory George Smith as a director on 11 September 2016 (2 pages)
18 October 2016Termination of appointment of Gregory George Smith as a director on 11 September 2016 (2 pages)
19 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
12 December 2015Appointment of Mr Gregory George Smith as a director on 1 December 2015 (3 pages)
12 December 2015Appointment of Mr Gregory George Smith as a director on 1 December 2015 (3 pages)
31 July 2015Incorporation
Statement of capital on 2015-07-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
31 July 2015Incorporation
Statement of capital on 2015-07-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
31 July 2015Incorporation
Statement of capital on 2015-07-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)