Company NameForex Finance Limited
Company StatusDissolved
Company Number05398480
CategoryPrivate Limited Company
Incorporation Date18 March 2005(19 years, 1 month ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Michael Cooper
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinlows Villa Mottram Road
Alderley Edge
Cheshire
SK9 7JF
Secretary NameMichael Cooper
NationalityBritish
StatusClosed
Appointed18 March 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinlows Villa Mottram Road
Alderley Edge
Cheshire
SK9 7JF
Director NameJohn Earps
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(same day as company formation)
RoleCo Director
Correspondence Address11 Birchfield Road
Great Sankey
Warrington
Cheshire
WA5 1LG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit A2 Brooke Court
Handforth Dean
Wilmslow
Cheshire
SK9 3ND
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011Application to strike the company off the register (3 pages)
26 April 2011Application to strike the company off the register (3 pages)
1 March 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 March 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
11 August 2010Compulsory strike-off action has been discontinued (1 page)
11 August 2010Compulsory strike-off action has been discontinued (1 page)
10 August 2010Annual return made up to 18 March 2010 with a full list of shareholders
Statement of capital on 2010-08-10
  • GBP 2
(4 pages)
10 August 2010Secretary's details changed for Michael Cooper on 15 January 2010 (2 pages)
10 August 2010Secretary's details changed for Michael Cooper on 15 January 2010 (2 pages)
10 August 2010Director's details changed for Michael Cooper on 15 January 2010 (2 pages)
10 August 2010Annual return made up to 18 March 2010 with a full list of shareholders
Statement of capital on 2010-08-10
  • GBP 2
(4 pages)
10 August 2010Director's details changed for Michael Cooper on 15 January 2010 (2 pages)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 June 2009Registered office changed on 17/06/2009 from edge house, 34 hough lane wilmslow cheshire SK9 2LH (1 page)
17 June 2009Registered office changed on 17/06/2009 from edge house, 34 hough lane wilmslow cheshire SK9 2LH (1 page)
24 March 2009Return made up to 18/03/09; full list of members (3 pages)
24 March 2009Return made up to 18/03/09; full list of members (3 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
22 January 2009Accounts made up to 31 March 2008 (2 pages)
29 August 2008Accounts made up to 31 March 2007 (1 page)
29 August 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
20 June 2008Return made up to 18/03/08; full list of members (3 pages)
20 June 2008Return made up to 18/03/08; full list of members (3 pages)
8 May 2007Return made up to 18/03/07; full list of members (2 pages)
8 May 2007Return made up to 18/03/07; full list of members (2 pages)
5 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
5 March 2007Accounts made up to 31 March 2006 (1 page)
21 January 2007Director resigned (1 page)
21 January 2007Director resigned (1 page)
4 August 2006Ad 24/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 August 2006Ad 24/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 June 2006Return made up to 18/03/06; full list of members (7 pages)
23 June 2006Return made up to 18/03/06; full list of members (7 pages)
2 July 2005New secretary appointed;new director appointed (3 pages)
2 July 2005New secretary appointed;new director appointed (3 pages)
2 July 2005New director appointed (3 pages)
2 July 2005New director appointed (3 pages)
24 June 2005Secretary resigned (1 page)
24 June 2005Secretary resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
18 March 2005Incorporation (17 pages)
18 March 2005Incorporation (17 pages)