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.
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 |
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 |
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 |