SALES FX CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

SALES FX CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00470951

Incorporation date

18/07/1949

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O VALENTINE & CO, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FXCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1976)
dot icon30/11/2017
Final Gazette dissolved following liquidation
dot icon30/08/2017
Return of final meeting in a creditors' voluntary winding up
dot icon07/07/2016
Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 2016-07-07
dot icon06/07/2016
Appointment of a voluntary liquidator
dot icon06/07/2016
Resolutions
dot icon06/07/2016
Statement of affairs with form 4.19
dot icon04/07/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon30/11/2015
Registered office address changed from 64 New Cavendish Street London W1G 8TB to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2015-11-30
dot icon04/11/2015
Director's details changed for Denise Sandra Boas on 2015-11-03
dot icon04/11/2015
Director's details changed for Mr Barry Boas on 2015-11-03
dot icon20/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon30/04/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon23/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon07/05/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-08-31
dot icon31/05/2013
Previous accounting period shortened from 2012-08-31 to 2012-08-30
dot icon17/04/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon17/04/2013
Director's details changed for Denise Sandra Boas on 2013-04-17
dot icon17/04/2013
Secretary's details changed for Denise Sandra Boas on 2013-04-17
dot icon17/04/2013
Director's details changed for Mr Barry Boas on 2013-04-17
dot icon17/04/2013
Director's details changed for Andrew Richard Boas on 2013-04-17
dot icon10/08/2012
Registered office address changed from 65 New Cavendish Street London W1G 7LS on 2012-08-10
dot icon12/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon17/05/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon03/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon12/05/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon12/05/2011
Director's details changed for Denise Sandra Boas on 2011-04-08
dot icon12/05/2011
Director's details changed for Andrew Richard Boas on 2011-04-08
dot icon12/05/2011
Director's details changed for Mr Barry Boas on 2011-04-08
dot icon23/08/2010
Registered office address changed from 13 Station Road Finchley London N3 2SB on 2010-08-23
dot icon20/08/2010
Memorandum and Articles of Association
dot icon11/08/2010
Certificate of change of name
dot icon11/08/2010
Change of name notice
dot icon02/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon21/04/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon22/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon16/06/2009
Return made up to 09/04/09; full list of members
dot icon22/12/2008
Appointment terminated director jason boas
dot icon19/05/2008
Total exemption full accounts made up to 2007-08-31
dot icon07/05/2008
Return made up to 09/04/08; full list of members
dot icon10/05/2007
Return made up to 09/04/07; full list of members
dot icon07/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon24/04/2006
Return made up to 09/04/06; full list of members
dot icon15/04/2005
Return made up to 09/04/05; full list of members
dot icon14/01/2005
Total exemption full accounts made up to 2004-08-31
dot icon19/04/2004
Return made up to 09/04/04; full list of members
dot icon28/01/2004
Total exemption full accounts made up to 2002-08-31
dot icon15/10/2003
New director appointed
dot icon15/04/2003
Return made up to 09/04/03; full list of members
dot icon02/07/2002
Total exemption full accounts made up to 2001-08-31
dot icon20/05/2002
Return made up to 09/04/02; full list of members
dot icon05/03/2002
New director appointed
dot icon05/03/2002
New director appointed
dot icon11/06/2001
Full accounts made up to 2000-08-31
dot icon27/04/2001
Return made up to 09/04/01; full list of members
dot icon22/06/2000
Full accounts made up to 1999-08-31
dot icon14/04/2000
Return made up to 09/04/00; full list of members
dot icon26/05/1999
Full accounts made up to 1998-08-31
dot icon29/04/1999
Return made up to 09/04/99; full list of members
dot icon02/07/1998
Full accounts made up to 1997-08-31
dot icon09/04/1998
Return made up to 09/04/98; full list of members
dot icon05/08/1997
Full accounts made up to 1991-08-31
dot icon04/08/1997
Full accounts made up to 1996-08-31
dot icon04/08/1997
Full accounts made up to 1995-08-31
dot icon04/08/1997
Full accounts made up to 1994-08-31
dot icon04/08/1997
Full accounts made up to 1993-08-31
dot icon04/08/1997
Full accounts made up to 1992-08-31
dot icon04/08/1997
Return made up to 09/04/97; full list of members
dot icon04/08/1997
Return made up to 09/04/96; full list of members
dot icon04/08/1997
Return made up to 09/04/95; full list of members
dot icon31/07/1997
Restoration by order of the court
dot icon04/04/1995
Final Gazette dissolved via compulsory strike-off
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
First Gazette notice for compulsory strike-off
dot icon15/04/1994
Return made up to 09/04/94; full list of members
dot icon06/04/1993
Return made up to 09/04/93; full list of members
dot icon08/07/1992
Full accounts made up to 1990-08-31
dot icon08/04/1992
Return made up to 09/04/92; full list of members
dot icon05/07/1991
Return made up to 09/04/91; full list of members
dot icon30/05/1990
Return made up to 09/04/90; full list of members
dot icon16/05/1990
Full accounts made up to 1989-08-31
dot icon14/03/1990
Registered office changed on 14/03/90 from: 36 watford way london NW4 3AL
dot icon06/07/1989
Full accounts made up to 1988-08-31
dot icon06/07/1989
Return made up to 18/05/89; full list of members
dot icon30/03/1988
Full accounts made up to 1987-08-31
dot icon30/03/1988
Return made up to 19/02/88; full list of members
dot icon19/09/1987
Full accounts made up to 1986-08-31
dot icon19/09/1987
Return made up to 06/07/87; full list of members
dot icon13/10/1986
Registered office changed on 13/10/86 from: 115A gloucester place london W1H 3PJ
dot icon08/08/1986
Return made up to 15/04/86; full list of members
dot icon23/07/1986
Accounts for a small company made up to 1985-08-31
dot icon28/06/1976
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2015
dot iconLast change occurred
31/08/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/08/2015
dot iconNext account date
31/08/2016
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boas, Denise Sandra
Director
02/10/2003 - Present
1
Boas, Andrew Richard
Director
21/02/2002 - Present
-
Boas, Jason Marc
Director
21/02/2002 - 12/11/2008
-

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 SALES FX CONSULTANCY LIMITED

SALES FX CONSULTANCY LIMITED is an(a) Dissolved company incorporated on 18/07/1949 with the registered office located at C/O VALENTINE & CO, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FX. 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 SALES FX CONSULTANCY LIMITED?

toggle

SALES FX CONSULTANCY LIMITED is currently Dissolved. It was registered on 18/07/1949 and dissolved on 30/11/2017.

Where is SALES FX CONSULTANCY LIMITED located?

toggle

SALES FX CONSULTANCY LIMITED is registered at C/O VALENTINE & CO, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FX.

What does SALES FX CONSULTANCY LIMITED do?

toggle

SALES FX CONSULTANCY 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 SALES FX CONSULTANCY LIMITED?

toggle

The latest filing was on 30/11/2017: Final Gazette dissolved following liquidation.