CFD & FX ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CFD & FX ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03207689

Incorporation date

29/05/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O IG GROUP, Cannon Bridge House, 25 Dowgate Hill, London EC4R 2YACopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1996)
dot icon17/05/2022
Final Gazette dissolved via voluntary strike-off
dot icon01/03/2022
First Gazette notice for voluntary strike-off
dot icon21/02/2022
Application to strike the company off the register
dot icon10/02/2022
Director's details changed for Mrs Joanna Sian Nayle on 2022-01-21
dot icon04/02/2022
Termination of appointment of Nicholas David James Iggulden as a director on 2022-01-21
dot icon01/02/2022
Termination of appointment of Diego Andres Rotsztain as a director on 2022-01-21
dot icon31/01/2022
Termination of appointment of David Francis Worsfold as a director on 2022-01-21
dot icon31/01/2022
Termination of appointment of Bridget Elizabeth Messer as a director on 2022-01-21
dot icon31/01/2022
Termination of appointment of Mukid Hossain Chowdhury as a director on 2022-01-21
dot icon31/01/2022
Termination of appointment of Brendan Seamus Callan as a director on 2022-01-21
dot icon31/01/2022
Appointment of Mrs Joanna Sian Nayle as a director on 2022-01-21
dot icon31/01/2022
Termination of appointment of Jonathan Gordon Hufford as a director on 2022-01-21
dot icon31/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon04/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon01/06/2020
Confirmation statement made on 2020-05-30 with updates
dot icon07/04/2020
Full accounts made up to 2019-06-30
dot icon06/01/2020
Director's details changed for Mr Nicholas David James Iggulden on 2019-09-30
dot icon06/01/2020
Termination of appointment of Tony Lee as a secretary on 2019-12-13
dot icon22/11/2019
Appointment of Mr Nicholas David James Iggulden as a director on 2019-09-30
dot icon22/11/2019
Termination of appointment of Arman Tahmassebi as a director on 2019-09-30
dot icon22/11/2019
Appointment of Mr David Francis Worsfold as a director on 2019-10-15
dot icon22/11/2019
Termination of appointment of Grant Jeffrey Foley as a director on 2019-10-15
dot icon12/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon05/04/2019
Full accounts made up to 2018-06-30
dot icon30/05/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon06/04/2018
Full accounts made up to 2017-06-30
dot icon22/03/2018
Appointment of Mr Arman Tahmassebi as a director on 2018-03-21
dot icon22/03/2018
Termination of appointment of Gareth Derbyshire as a director on 2018-03-21
dot icon26/02/2018
Appointment of Mr Diego Andres Rotsztain as a director on 2018-02-20
dot icon23/02/2018
Termination of appointment of Thomas Robert Leyhane as a director on 2018-02-20
dot icon26/06/2017
Termination of appointment of Andrew Anthony Stylianou as a director on 2017-06-22
dot icon30/05/2017
Confirmation statement made on 2017-05-30 with updates
dot icon24/03/2017
Full accounts made up to 2016-06-30
dot icon08/03/2017
Resolutions
dot icon03/02/2017
Appointment of Mr Thomas Leyhane as a director on 2017-02-02
dot icon02/02/2017
Appointment of Mr Grant Jeffrey Foley as a director on 2017-02-01
dot icon02/02/2017
Termination of appointment of Matthew Charles Wright as a director on 2017-02-02
dot icon01/02/2017
Appointment of Mr Mukid Hossain Chowdhury as a director on 2016-12-09
dot icon01/02/2017
Termination of appointment of Ian Trussler as a director on 2016-12-09
dot icon31/01/2017
Appointment of Mr Brendan Seamus Callan as a director on 2017-01-27
dot icon30/01/2017
Appointment of Mr Andrew Anthony Stylianou as a director on 2017-01-30
dot icon30/01/2017
Termination of appointment of Saxo Capital Markets Uk Ltd as a director on 2017-01-30
dot icon30/01/2017
Appointment of Mr Gareth Derbyshire as a director on 2016-10-26
dot icon30/01/2017
Termination of appointment of Forex Capital Markets Limited as a director on 2017-01-27
dot icon03/11/2016
Termination of appointment of Simon Charles Henry as a director on 2016-10-26
dot icon31/05/2016
Annual return made up to 2016-05-30 no member list
dot icon24/03/2016
Full accounts made up to 2015-06-30
dot icon22/01/2016
Appointment of Tony Lee as a secretary on 2016-01-05
dot icon22/01/2016
Termination of appointment of Bridget Elizabeth Messer as a secretary on 2016-01-05
dot icon31/12/2015
Termination of appointment of Mark Edward Lynch Maydon as a director on 2015-12-31
dot icon23/12/2015
Appointment of Mr Mark Edward Lynch Maydon as a director on 2009-01-13
dot icon12/10/2015
Certificate of change of name
dot icon12/10/2015
Change of name notice
dot icon09/10/2015
Appointment of Mr Ian Trussler as a director on 2015-10-09
dot icon09/10/2015
Termination of appointment of Margaret Hazel Anderson as a director on 2015-10-09
dot icon06/10/2015
Appointment of Mr Matthew Charles Wright as a director on 2015-10-06
dot icon07/08/2015
Termination of appointment of Charles Joseph Knott as a director on 2015-08-06
dot icon01/06/2015
Annual return made up to 2015-05-30 no member list
dot icon29/12/2014
Full accounts made up to 2014-06-30
dot icon17/12/2014
Termination of appointment of Simon Henry John Mansell as a director on 2014-12-17
dot icon02/12/2014
Termination of appointment of Simon Russell Bird as a director on 2014-12-01
dot icon18/11/2014
Appointment of Mr Simon Charles Henry as a director on 2014-11-18
dot icon18/11/2014
Termination of appointment of Stephen Christian Judge as a director on 2014-11-18
dot icon18/11/2014
Appointment of Saxo Capital Markets Uk Ltd as a director on 2014-11-17
dot icon04/11/2014
Appointment of Miss Margaret Hazel Anderson as a director on 2014-10-27
dot icon04/11/2014
Termination of appointment of Simon David Denham as a director on 2014-10-27
dot icon10/10/2014
Termination of appointment of Cheng Lee Pui as a director on 2014-09-30
dot icon13/06/2014
Annual return made up to 2014-05-30 no member list
dot icon17/02/2014
Full accounts made up to 2013-06-30
dot icon20/06/2013
Annual return made up to 2013-05-30 no member list
dot icon11/01/2013
Full accounts made up to 2012-06-30
dot icon19/12/2012
Termination of appointment of Stephen Luckett as a director
dot icon19/12/2012
Termination of appointment of Conor Foley as a director
dot icon28/06/2012
Annual return made up to 2012-05-30 no member list
dot icon06/12/2011
Appointment of Forex Capital Markets Limited as a director
dot icon05/12/2011
Full accounts made up to 2011-06-30
dot icon12/07/2011
Appointment of Mr Cheng Lee Pui as a director
dot icon01/07/2011
Annual return made up to 2011-05-30 no member list
dot icon23/06/2011
Registered office address changed from I G Index Plc Friars House 157-168 Blackfriars Road London SE1 8EZ on 2011-06-23
dot icon13/12/2010
Auditor's resignation
dot icon10/12/2010
Auditor's resignation
dot icon03/11/2010
Full accounts made up to 2010-06-30
dot icon15/09/2010
Appointment of Mr Stephen James Luckett as a director
dot icon01/09/2010
Annual return made up to 2010-05-30 no member list
dot icon31/08/2010
Director's details changed for Stephen Judge on 2010-05-30
dot icon31/08/2010
Director's details changed for Conor Martin Foley on 2010-05-30
dot icon31/08/2010
Director's details changed for Bridget Elizabeth Messer on 2010-05-30
dot icon31/08/2010
Director's details changed for Simon Russell Bird on 2010-05-30
dot icon31/08/2010
Director's details changed for Simon Henry John Mansell on 2010-05-30
dot icon26/03/2010
Full accounts made up to 2009-06-30
dot icon12/02/2010
Director's details changed for Mr Simon Russell Bird on 2010-01-28
dot icon12/02/2010
Director's details changed for Simon David Denham on 2010-01-28
dot icon12/02/2010
Director's details changed for Conor Martin Foley on 2010-01-28
dot icon12/02/2010
Director's details changed for Jonathan Gordon Hufford on 2010-01-28
dot icon12/02/2010
Director's details changed for Stephen Judge on 2010-01-28
dot icon12/02/2010
Director's details changed for Mr Charles Joseph Knott on 2010-01-28
dot icon12/02/2010
Director's details changed for Simon Henry John Mansell on 2010-01-28
dot icon12/02/2010
Director's details changed for Mrs Bridget Elizabeth Messer on 2010-01-28
dot icon12/02/2010
Director's details changed for Mr Mark Edward Lynch Maydon on 2010-01-28
dot icon12/02/2010
Secretary's details changed for Mrs Bridget Elizabeth Messer on 2010-02-01
dot icon31/07/2009
Appointment terminated director dominic bacon
dot icon01/07/2009
Annual return made up to 30/05/09
dot icon06/05/2009
Full accounts made up to 2008-06-30
dot icon25/02/2009
Director appointed mr simon russell bird
dot icon25/02/2009
Appointment terminated director geoffrey lott
dot icon06/02/2009
Director appointed mr charles joseph knott
dot icon06/02/2009
Appointment terminated director andrew garrood
dot icon06/02/2009
Director appointed mr mark edward lynch maydon
dot icon06/02/2009
Appointment terminated director richard glynn
dot icon23/01/2009
Director appointed mrs bridget elizabeth messer
dot icon23/01/2009
Secretary appointed mrs bridget elizabeth messer
dot icon23/01/2009
Appointment terminated secretary andrew mackay
dot icon23/01/2009
Appointment terminated director andrew mackay
dot icon30/12/2008
Full accounts made up to 2007-06-30
dot icon30/12/2008
Full accounts made up to 2006-06-30
dot icon06/06/2008
Annual return made up to 30/05/08
dot icon12/07/2007
Annual return made up to 30/05/07
dot icon02/07/2007
New director appointed
dot icon15/06/2007
New director appointed
dot icon15/06/2007
New director appointed
dot icon15/06/2007
New director appointed
dot icon15/06/2007
New director appointed
dot icon05/06/2007
Director resigned
dot icon05/06/2007
Director resigned
dot icon05/06/2007
Director resigned
dot icon02/05/2007
Full accounts made up to 2005-06-30
dot icon27/06/2006
Annual return made up to 30/05/06
dot icon20/06/2006
New director appointed
dot icon20/06/2006
Director resigned
dot icon23/09/2005
Full accounts made up to 2004-06-30
dot icon14/09/2005
Annual return made up to 30/05/05
dot icon13/01/2005
New director appointed
dot icon04/01/2005
Resolutions
dot icon30/06/2004
Annual return made up to 30/05/04
dot icon14/02/2004
Full accounts made up to 2003-06-30
dot icon14/02/2004
Full accounts made up to 2002-06-30
dot icon27/01/2004
New director appointed
dot icon13/01/2004
New director appointed
dot icon06/11/2003
Director resigned
dot icon25/07/2003
Director resigned
dot icon25/07/2003
Secretary resigned
dot icon18/07/2003
Annual return made up to 30/05/03
dot icon15/07/2003
New director appointed
dot icon15/07/2003
New secretary appointed
dot icon15/07/2003
New director appointed
dot icon30/01/2003
Full accounts made up to 2001-06-30
dot icon01/07/2002
Annual return made up to 30/05/02
dot icon29/04/2002
New director appointed
dot icon29/04/2002
Director resigned
dot icon26/04/2002
Certificate of change of name
dot icon25/02/2002
New secretary appointed
dot icon25/02/2002
New director appointed
dot icon25/02/2002
New director appointed
dot icon25/02/2002
Director resigned
dot icon30/07/2001
Secretary resigned
dot icon20/07/2001
Annual return made up to 30/05/01
dot icon23/05/2001
Registered office changed on 23/05/01 from: 1/5 morris place finsbury park london N4 3TF
dot icon18/05/2001
Director resigned
dot icon17/04/2001
Full accounts made up to 2000-06-30
dot icon09/11/2000
New director appointed
dot icon07/09/2000
Director resigned
dot icon19/06/2000
Annual return made up to 30/05/00
dot icon11/04/2000
Full accounts made up to 1999-06-30
dot icon25/01/2000
New director appointed
dot icon11/10/1999
Director's particulars changed
dot icon05/07/1999
New director appointed
dot icon02/07/1999
Director resigned
dot icon17/06/1999
Annual return made up to 30/05/99
dot icon04/05/1999
Full accounts made up to 1998-06-30
dot icon23/07/1998
Director resigned
dot icon15/06/1998
Annual return made up to 30/05/98
dot icon19/05/1998
Director resigned
dot icon19/05/1998
Director resigned
dot icon19/05/1998
New director appointed
dot icon26/02/1998
Full accounts made up to 1997-06-30
dot icon26/02/1998
Accounting reference date extended from 31/05/97 to 30/06/97
dot icon29/09/1997
New director appointed
dot icon29/09/1997
New director appointed
dot icon28/06/1997
Annual return made up to 30/05/97
dot icon29/10/1996
Registered office changed on 29/10/96 from: 17 devonshire street london W1N 1FS
dot icon15/07/1996
New director appointed
dot icon15/07/1996
New director appointed
dot icon30/05/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2020
dot iconLast change occurred
29/06/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/06/2020
dot iconNext account date
29/06/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

52
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Matthew Charles
Director
06/10/2015 - 02/02/2017
14
Trussler, Ian Gordon
Director
08/10/2015 - 08/12/2016
7
Hellyer, Compton Graham
Director
29/05/1996 - 04/06/2007
29
SAXO CAPITAL MARKETS UK LTD
Corporate Director
16/11/2014 - 29/01/2017
-
Garrood, Andrew
Director
04/06/2007 - 12/01/2009
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CFD & FX ASSOCIATION LIMITED

CFD & FX ASSOCIATION LIMITED is an(a) Dissolved company incorporated on 29/05/1996 with the registered office located at C/O IG GROUP, Cannon Bridge House, 25 Dowgate Hill, London EC4R 2YA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CFD & FX ASSOCIATION LIMITED?

toggle

CFD & FX ASSOCIATION LIMITED is currently Dissolved. It was registered on 29/05/1996 and dissolved on 16/05/2022.

Where is CFD & FX ASSOCIATION LIMITED located?

toggle

CFD & FX ASSOCIATION LIMITED is registered at C/O IG GROUP, Cannon Bridge House, 25 Dowgate Hill, London EC4R 2YA.

What does CFD & FX ASSOCIATION LIMITED do?

toggle

CFD & FX ASSOCIATION LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for CFD & FX ASSOCIATION LIMITED?

toggle

The latest filing was on 17/05/2022: Final Gazette dissolved via voluntary strike-off.