Company NameCorporate Fx+ Limited
Company StatusDissolved
Company Number10222534
CategoryPrivate Limited Company
Incorporation Date9 June 2016(7 years, 10 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous Name4 Coleman Street Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas Fullerton
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2018(1 year, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoolgate Exchange 25 Basinghall Street
London
EC2V 5HA
Director NameMr Jonathan Peter Marriott
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2016(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoolgate Exchange 25 Basinghall Street
London
EC2V 5HA
Director NameMr Mark Robert Smith-Halvorsen
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2016(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWoolgate Exchange 25 Basinghall Street
London
EC2V 5HA
Director NameMr Martyn John Hindley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2018(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoolgate Exchange 25 Basinghall Street
London
EC2V 5HA
Director NameMr David James Stevens
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2018(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2019)
RoleCEO
Country of ResidenceScotland
Correspondence AddressWoolgate Exchange 25 Basinghall Street
London
EC2V 5HA

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)
9 October 2019Termination of appointment of David James Stevens as a director on 30 September 2019 (1 page)
17 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
1 April 2019Termination of appointment of Martyn John Hindley as a director on 31 March 2019 (1 page)
14 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
14 June 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
15 March 2018Appointment of Mr Martyn John Hindley as a director on 24 January 2018 (2 pages)
15 March 2018Appointment of Mr Nicholas Fullerton as a director on 12 February 2018 (2 pages)
15 March 2018Appointment of Mr David James Stevens as a director on 12 February 2018 (2 pages)
15 March 2018Termination of appointment of Mark Robert Smith-Halvorsen as a director on 24 January 2018 (1 page)
14 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (7 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (7 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)
27 February 2017Termination of appointment of Jonathan Peter Marriott as a director on 5 January 2017 (1 page)
27 February 2017Termination of appointment of Jonathan Peter Marriott as a director on 5 January 2017 (1 page)
3 February 2017Registered office address changed from 4 Coleman Street Coleman Street London EC2R 5AR United Kingdom to Woolgate Exchange 25 Basinghall Street London EC2V 5HA on 3 February 2017 (1 page)
3 February 2017Registered office address changed from 4 Coleman Street Coleman Street London EC2R 5AR United Kingdom to Woolgate Exchange 25 Basinghall Street London EC2V 5HA on 3 February 2017 (1 page)
13 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-10
(3 pages)
13 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-10
(3 pages)
9 June 2016Incorporation
Statement of capital on 2016-06-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 June 2016Incorporation
Statement of capital on 2016-06-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)