-
FX CONCEPTS (UK HOLDINGS) LTD - Allen House, 1 Westmead Road, Sutton, Surrey, United Kingdom
Company Information
- Company registration number
- 07690053
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Allen House
- 1 Westmead Road
- Sutton
- Surrey
- SM1 4LA Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA UK
Management
- Managing Directors
- SIMOTAS, Philip Emanuel
- TAYLOR JR, John Reed
- WEEDMAN, Leonard William
- Company secretaries
- TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-07-01
- Dissolved on
- 2020-05-21
- SIC/NACE
- 82990
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2014-09-30
- Last Date: 2012-12-31
- Last Return Made Up To:
- 2012-07-01
-
FX CONCEPTS (UK HOLDINGS) LTD Company Description
- FX CONCEPTS (UK HOLDINGS) LTD is a ltd registered in United Kingdom with the Company reg no 07690053. Its current trading status is "closed". It was registered 2011-07-01. It has declared SIC or NACE codes as "82990". It has 3 directors and 1 secretary. The latest accounts are filed up to 2012-12-31. The latest annual return was filed up to 2012-07-01.It can be contacted at Allen House .
Get FX CONCEPTS (UK HOLDINGS) LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fx Concepts (Uk Holdings) Ltd - Allen House, 1 Westmead Road, Sutton, Surrey, United Kingdom
Did you know? kompany provides original and official company documents for FX CONCEPTS (UK HOLDINGS) LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-05-21) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-02-21) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-01-23) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-01-30) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-01-07) - 4.68
-
termination-director-company-with-name-termination-date (2017-01-06) - TM01
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-01-04) - 4.68
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-12) - AD01
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2015-01-09) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2015-01-09) - 600
-
resolution (2015-01-09) - RESOLUTIONS
-
gazette-notice-compulsory (2015-01-06) - GAZ1
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-10) - AR01
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-12-19) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-29) - AR01
-
accounts-with-accounts-type-group (2013-04-04) - AA
-
change-registered-office-address-company-with-date-old-address (2013-03-26) - AD01
-
change-corporate-secretary-company-with-change-date (2013-07-26) - CH04
keyboard_arrow_right 2012
-
change-account-reference-date-company-current-extended (2012-07-27) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-26) - AR01
-
move-registers-to-sail-company (2012-02-17) - AD03
-
change-sail-address-company (2012-02-17) - AD02
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-11-14) - AP01
-
capital-allotment-shares (2011-08-16) - SH01
-
incorporation-company (2011-07-01) - NEWINC