About

Registered Number: 04131357
Date of Incorporation: 20/12/2000 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 07/02/2017 (7 years and 2 months ago)
Registered Address: The Thomson Reuters Building 30 South Colonnade, Canary Wharf, London, E14 5EP

 

Established in 2000, Fx Alliance Ltd have registered office in London. The companies directors are listed as O'hanlon, Carla, Sullivan, James, Bi, Farmida.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BI, Farmida 20 December 2000 21 December 2000 1
Secretary Name Appointed Resigned Total Appointments
O'HANLON, Carla 22 February 2013 - 1
SULLIVAN, James 05 April 2012 11 August 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 February 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 November 2016
RESOLUTIONS - N/A 16 November 2016
DS01 - Striking off application by a company 10 November 2016
RESOLUTIONS - N/A 19 October 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 October 2016
SH19 - Statement of capital 19 October 2016
CAP-SS - N/A 19 October 2016
TM01 - Termination of appointment of director 13 May 2016
AP01 - Appointment of director 13 May 2016
TM01 - Termination of appointment of director 12 January 2016
AR01 - Annual Return 11 January 2016
AP01 - Appointment of director 10 November 2015
TM01 - Termination of appointment of director 10 November 2015
AA - Annual Accounts 01 October 2015
CH01 - Change of particulars for director 25 June 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 19 December 2014
TM01 - Termination of appointment of director 07 October 2014
TM01 - Termination of appointment of director 04 September 2014
TM02 - Termination of appointment of secretary 04 September 2014
AP01 - Appointment of director 21 August 2014
AP01 - Appointment of director 21 August 2014
TM01 - Termination of appointment of director 21 August 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 03 October 2013
AP01 - Appointment of director 03 June 2013
AP03 - Appointment of secretary 17 May 2013
AD01 - Change of registered office address 12 March 2013
AR01 - Annual Return 11 March 2013
AP01 - Appointment of director 05 March 2013
AP03 - Appointment of secretary 20 February 2013
TM02 - Termination of appointment of secretary 20 February 2013
CH03 - Change of particulars for secretary 20 November 2012
TM01 - Termination of appointment of director 19 November 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 06 February 2012
CH01 - Change of particulars for director 03 February 2012
CH03 - Change of particulars for secretary 03 February 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 23 January 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 15 January 2009
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
AA - Annual Accounts 09 October 2008
363a - Annual Return 16 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 January 2008
353 - Register of members 16 January 2008
287 - Change in situation or address of Registered Office 16 January 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 21 January 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 02 February 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 13 April 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 04 November 2003
288c - Notice of change of directors or secretaries or in their particulars 08 August 2003
288c - Notice of change of directors or secretaries or in their particulars 08 August 2003
288c - Notice of change of directors or secretaries or in their particulars 08 August 2003
RESOLUTIONS - N/A 14 April 2003
RESOLUTIONS - N/A 14 April 2003
RESOLUTIONS - N/A 14 April 2003
RESOLUTIONS - N/A 14 April 2003
RESOLUTIONS - N/A 14 April 2003
MEM/ARTS - N/A 14 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2003
123 - Notice of increase in nominal capital 14 April 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 29 June 2002
363s - Annual Return 14 January 2002
288c - Notice of change of directors or secretaries or in their particulars 21 December 2001
287 - Change in situation or address of Registered Office 15 June 2001
RESOLUTIONS - N/A 25 April 2001
RESOLUTIONS - N/A 25 April 2001
RESOLUTIONS - N/A 25 April 2001
RESOLUTIONS - N/A 25 April 2001
RESOLUTIONS - N/A 25 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2001
123 - Notice of increase in nominal capital 25 April 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
288b - Notice of resignation of directors or secretaries 03 January 2001
288b - Notice of resignation of directors or secretaries 03 January 2001
NEWINC - New incorporation documents 20 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.