About

Registered Number: 05211006
Date of Incorporation: 20/08/2004 (20 years and 8 months ago)
Company Status: Liquidation
Registered Address: Begbies Traynor (Central) Llp 4th Floor, Cathedral Build Dean Street, Newcastle, NE1 1PG

 

Global Currency Service Ltd was founded on 20 August 2004 with its registered office in Newcastle, it's status at Companies House is "Liquidation". We don't know the number of employees at the organisation. The current directors of this company are Grogan, Katy Joanna, Rexstrew, Charles Peter, Norton, Amanda Jane, Baker, Therese Ann, Rexstrew, Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROGAN, Katy Joanna 18 June 2018 - 1
REXSTREW, Charles Peter 18 June 2018 - 1
BAKER, Therese Ann 01 February 2015 02 December 2016 1
REXSTREW, Peter 02 December 2016 16 July 2018 1
Secretary Name Appointed Resigned Total Appointments
NORTON, Amanda Jane 20 August 2004 31 March 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 March 2020
WU04 - N/A 18 March 2020
COCOMP - Order to wind up 10 December 2019
DISS16(SOAS) - N/A 07 December 2019
GAZ1 - First notification of strike-off action in London Gazette 12 November 2019
TM01 - Termination of appointment of director 01 December 2018
TM01 - Termination of appointment of director 01 December 2018
AA - Annual Accounts 20 November 2018
CS01 - N/A 03 September 2018
PSC07 - N/A 22 August 2018
TM01 - Termination of appointment of director 22 August 2018
CH01 - Change of particulars for director 27 July 2018
PSC07 - N/A 26 July 2018
CH01 - Change of particulars for director 25 June 2018
AP01 - Appointment of director 19 June 2018
AP01 - Appointment of director 19 June 2018
AD01 - Change of registered office address 04 November 2017
AP01 - Appointment of director 24 October 2017
CS01 - N/A 24 October 2017
PSC01 - N/A 24 October 2017
AA - Annual Accounts 20 February 2017
AA01 - Change of accounting reference date 09 January 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 28 August 2015
MR04 - N/A 28 July 2015
AA - Annual Accounts 13 March 2015
AP01 - Appointment of director 13 March 2015
AD01 - Change of registered office address 17 October 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 23 May 2011
RESOLUTIONS - N/A 28 October 2010
SH01 - Return of Allotment of shares 28 October 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 20 August 2010
TM02 - Termination of appointment of secretary 25 May 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 25 August 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 03 September 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 06 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2007
363a - Annual Return 21 August 2006
AA - Annual Accounts 08 June 2006
363a - Annual Return 23 August 2005
353 - Register of members 23 August 2005
225 - Change of Accounting Reference Date 10 June 2005
395 - Particulars of a mortgage or charge 03 June 2005
395 - Particulars of a mortgage or charge 07 October 2004
287 - Change in situation or address of Registered Office 29 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2004
353 - Register of members 01 September 2004
NEWINC - New incorporation documents 20 August 2004

Mortgages & Charges

Description Date Status Charge by
Margin deposit charge agreement 31 May 2005 Fully Satisfied

N/A

Deed of charge over credit balances 22 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.