This company is commonly known as Currency Direct Limited. The company was founded 29 years ago and was given the registration number 03049409. The firm's registered office is in GERRARDS CROSS. You can find them at Spaces, Building 1, Chalfont Park, Chalfont St. Peter, Gerrards Cross, Buckinghamshire. This company's SIC code is 99999 - Dormant Company.
Name | : | CURRENCY DIRECT LIMITED |
---|---|---|
Company Number | : | 03049409 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 1995 |
End of financial year | : | 31 October 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Spaces, Building 1, Chalfont Park, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, England, SL9 0BG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spaces, Building 1,, Chalfont Park, Chalfont St. Peter, Gerrards Cross, England, SL9 0BG | Director | 25 May 2018 | Active |
Spaces, Building 1,, Chalfont Park, Chalfont St. Peter, Gerrards Cross, England, SL9 0BG | Director | 25 May 2018 | Active |
Spaces, Building 1,, Chalfont Park, Chalfont St. Peter, Gerrards Cross, England, SL9 0BG | Director | 31 May 2018 | Active |
159 New Church Road, Hove, BN3 4DB | Secretary | 25 April 1995 | Active |
Currencies Mews, Badminton Court, Old Amersham, HP7 0DD | Secretary | 30 June 2004 | Active |
Lyndean House, 43-46 Queens Road, Brighton, BN1 3XB | Corporate Secretary | 01 September 1995 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 25 April 1995 | Active |
17 St Aubyns Court 17/19 St Aubyns, Hove, BN3 2TH | Director | 25 April 1995 | Active |
Currencies Mews, Badminton Court, Old Amersham, HP7 0DD | Director | 30 June 2004 | Active |
159 New Church Road, Hove, BN3 4DB | Director | 25 April 1995 | Active |
Spaces, Building 1,, Chalfont Park, Chalfont St. Peter, Gerrards Cross, England, SL9 0BG | Director | 31 May 2018 | Active |
Lyndean House, 43-46 Queens Road, Brighton, BN1 3XB | Corporate Director | 01 September 1995 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 25 April 1995 | Active |
Mr Peter Simon Ellis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | English |
Address | : | Currencies Mews, Old Amersham, HP7 0DD |
Nature of control | : |
|
Foreign Currency Direct Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Currencies Mews, Badminton Court, Old Amersham, United Kingdom, HP7 0DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-02 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-17 | Gazette | Gazette notice voluntary. | Download |
2021-08-10 | Dissolution | Dissolution application strike off company. | Download |
2021-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Accounts | Accounts with accounts type small. | Download |
2020-07-13 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Address | Change registered office address company with date old address new address. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-07 | Accounts | Accounts with accounts type small. | Download |
2018-07-23 | Accounts | Accounts with accounts type full. | Download |
2018-06-25 | Officers | Appoint person director company with name date. | Download |
2018-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-22 | Officers | Appoint person director company with name date. | Download |
2018-06-22 | Officers | Termination secretary company with name termination date. | Download |
2018-06-22 | Officers | Termination director company with name termination date. | Download |
2018-05-31 | Officers | Appoint person director company with name date. | Download |
2018-05-31 | Officers | Appoint person director company with name date. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-03 | Accounts | Accounts with accounts type full. | Download |
2017-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-19 | Accounts | Accounts with accounts type full. | Download |
2015-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.