FOREXMANAGE LIMITED

Register to unlock more data on OkredoRegister

FOREXMANAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04023498

Incorporation date

28/06/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

BEGBIES TRAYNOR (CENTRAL) LLP, 4th Floor Cathedral Buildings Dean Street, Newcastle Upon Tyne NE1 1PGCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2000)
dot icon26/06/2022
Final Gazette dissolved following liquidation
dot icon06/08/2017
Progress report in a winding up by the court
dot icon05/07/2016
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 2016-07-06
dot icon04/07/2016
Dissolution deferment
dot icon04/07/2016
Order of court to wind up
dot icon03/07/2016
Appointment of a liquidator
dot icon26/05/2016
Completion of winding up
dot icon25/01/2016
Order of court to wind up
dot icon03/07/2015
Compulsory strike-off action has been discontinued
dot icon01/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon01/07/2015
Termination of appointment of Shmuel Norman as a director on 2015-05-31
dot icon13/04/2015
First Gazette notice for compulsory strike-off
dot icon28/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon09/06/2014
Registered office address changed from Longcroft House Business Centre 2/8 Victoria Avenue London EC2M 4NS on 2014-06-10
dot icon21/02/2014
Compulsory strike-off action has been discontinued
dot icon20/02/2014
Total exemption small company accounts made up to 2011-12-31
dot icon27/01/2014
Compulsory strike-off action has been suspended
dot icon20/01/2014
First Gazette notice for compulsory strike-off
dot icon10/11/2013
Termination of appointment of Alain Ickovics as a director
dot icon21/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon18/07/2013
Termination of appointment of Eran Schindler as a director
dot icon20/06/2013
Register inspection address has been changed
dot icon19/06/2013
Register(s) moved to registered inspection location
dot icon28/05/2013
Termination of appointment of Zvi Gezovitch as a director
dot icon16/10/2012
Director's details changed for Eran Schindler on 2012-10-17
dot icon16/10/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon15/03/2012
Statement of capital following an allotment of shares on 2012-01-31
dot icon15/03/2012
Statement of capital following an allotment of shares on 2011-11-30
dot icon15/03/2012
Statement of capital following an allotment of shares on 2011-12-31
dot icon15/03/2012
Termination of appointment of Paz Diamant as a director
dot icon05/03/2012
Total exemption full accounts made up to 2010-12-31
dot icon29/02/2012
Statement of capital following an allotment of shares on 2011-10-31
dot icon29/02/2012
Statement of capital following an allotment of shares on 2011-09-30
dot icon29/02/2012
Statement of capital following an allotment of shares on 2011-08-31
dot icon16/10/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon16/10/2011
Statement of capital following an allotment of shares on 2011-07-31
dot icon16/10/2011
Statement of capital following an allotment of shares on 2011-06-30
dot icon16/10/2011
Statement of capital following an allotment of shares on 2011-05-31
dot icon16/10/2011
Registered office address changed from 27 Austin Friars London EC2N 2QP on 2011-10-17
dot icon12/10/2011
Second filing of SH01 previously delivered to Companies House
dot icon22/07/2011
Compulsory strike-off action has been discontinued
dot icon19/07/2011
Total exemption full accounts made up to 2009-12-31
dot icon15/06/2011
Statement of capital following an allotment of shares on 2011-04-30
dot icon09/06/2011
Compulsory strike-off action has been suspended
dot icon16/05/2011
First Gazette notice for compulsory strike-off
dot icon16/01/2011
Annual return made up to 2010-06-29 with full list of shareholders
dot icon08/09/2010
Full accounts made up to 2008-12-31
dot icon17/05/2010
Registered office address changed from 13 Austin Friars London EC2N 2JX on 2010-05-18
dot icon21/07/2009
Return made up to 29/06/09; full list of members
dot icon14/07/2009
Resolutions
dot icon14/12/2008
Group of companies' accounts made up to 2007-12-31
dot icon23/11/2008
Appointment terminated secretary ascher zwebner
dot icon16/09/2008
Director appointed eran schindler
dot icon26/08/2008
Return made up to 29/06/08; full list of members
dot icon17/08/2008
Director appointed zvi gezovitch
dot icon17/08/2008
Director appointed yosef grunfeld
dot icon17/08/2008
Director appointed shmuel norman
dot icon17/08/2008
Director appointed uri schwartz
dot icon17/08/2008
Director appointed alain ickovics
dot icon10/07/2008
Ad 31/12/07\gbp si [email protected]=29.7611\gbp ic 296.3344/326.0955\
dot icon10/07/2008
Ad 31/12/07\gbp si [email protected]=78.2046\gbp ic 218.1298/296.3344\
dot icon10/07/2008
Ad 31/12/07\gbp si [email protected]=48.1298\gbp ic 170/218.1298\
dot icon01/01/2008
Full accounts made up to 2006-12-31
dot icon30/07/2007
Return made up to 29/06/07; full list of members
dot icon26/03/2007
Full accounts made up to 2005-12-31
dot icon27/02/2007
Director's particulars changed
dot icon21/12/2006
Director resigned
dot icon10/07/2006
Return made up to 29/06/06; full list of members
dot icon04/02/2006
Group of companies' accounts made up to 2004-12-31
dot icon24/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon10/08/2005
Return made up to 29/06/05; full list of members
dot icon18/04/2005
Group of companies' accounts made up to 2003-12-31
dot icon02/11/2004
Return made up to 29/06/04; full list of members
dot icon26/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon03/08/2004
Group of companies' accounts made up to 2002-12-31
dot icon21/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon08/10/2003
Return made up to 29/06/03; full list of members
dot icon19/08/2003
Group of companies' accounts made up to 2001-12-31
dot icon19/05/2003
Group of companies' accounts made up to 2000-12-31
dot icon22/12/2002
Registered office changed on 23/12/02 from: 46 clerkenwell close london EC1R 0AZ
dot icon25/11/2002
Ad 19/09/02--------- £ si [email protected]=6 £ ic 164/170
dot icon25/11/2002
Ad 19/09/02--------- £ si [email protected]=24 £ ic 140/164
dot icon25/11/2002
Ad 19/09/02--------- £ si [email protected]=35 £ ic 105/140
dot icon25/11/2002
Location of register of members
dot icon25/11/2002
Registered office changed on 26/11/02 from: 12 york gate london NW1 4QS
dot icon25/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon03/10/2002
Miscellaneous
dot icon25/09/2002
Miscellaneous
dot icon24/09/2002
Resolutions
dot icon24/09/2002
S-div 05/09/02
dot icon24/09/2002
Registered office changed on 25/09/02 from: 120 east road london N1 6AA
dot icon24/09/2002
Secretary resigned
dot icon24/09/2002
New secretary appointed
dot icon09/09/2002
Return made up to 29/06/02; full list of members
dot icon08/09/2002
Certificate of change of name
dot icon30/07/2002
New director appointed
dot icon30/07/2002
New director appointed
dot icon30/07/2002
New director appointed
dot icon30/07/2002
New director appointed
dot icon30/07/2002
Director resigned
dot icon30/07/2002
Director resigned
dot icon30/07/2002
Director resigned
dot icon18/04/2002
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon05/09/2001
Return made up to 29/06/01; full list of members
dot icon02/08/2000
New director appointed
dot icon11/07/2000
New secretary appointed
dot icon11/07/2000
Director resigned
dot icon11/07/2000
Secretary resigned
dot icon11/07/2000
Ad 29/06/00--------- £ si [email protected]=104 £ ic 1/105
dot icon28/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
28/06/2000 - 28/06/2000
9278
CR SECRETARIES LIMITED
Corporate Secretary
28/06/2000 - 28/07/2002
522
Hallmark Registrars Limited
Nominee Director
28/06/2000 - 28/06/2000
8288
Shamah, Ellis Jonathan
Director
17/06/2002 - 10/12/2006
3
Thompson, Jamie Edward
Director
28/06/2000 - 20/06/2002
236

Persons with Significant Control

0

No PSC data available.

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 FOREXMANAGE LIMITED

FOREXMANAGE LIMITED is an(a) Dissolved company incorporated on 28/06/2000 with the registered office located at BEGBIES TRAYNOR (CENTRAL) LLP, 4th Floor Cathedral Buildings Dean Street, Newcastle Upon Tyne NE1 1PG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FOREXMANAGE LIMITED?

toggle

FOREXMANAGE LIMITED is currently Dissolved. It was registered on 28/06/2000 and dissolved on 26/06/2022.

Where is FOREXMANAGE LIMITED located?

toggle

FOREXMANAGE LIMITED is registered at BEGBIES TRAYNOR (CENTRAL) LLP, 4th Floor Cathedral Buildings Dean Street, Newcastle Upon Tyne NE1 1PG.

What does FOREXMANAGE LIMITED do?

toggle

FOREXMANAGE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for FOREXMANAGE LIMITED?

toggle

The latest filing was on 26/06/2022: Final Gazette dissolved following liquidation.