About

Registered Number: 03344599
Date of Incorporation: 03/04/1997 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 4 months ago)
Registered Address: 48 Haseldine Road, London Colney, St. Albans, Hertfordshire, AL2 1RT

 

Based in St. Albans, London Currency Brokers Ltd was setup in 1997, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. The business has 4 directors listed as Blowes, John Cyril, Fennelly, Richard, Oldale, Michael, Olteanu, Alexandru in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOWES, John Cyril 09 July 2001 - 1
FENNELLY, Richard 31 May 2000 - 1
OLDALE, Michael 31 May 2000 01 November 2016 1
OLTEANU, Alexandru 09 July 2001 24 October 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 December 2018
DS01 - Striking off application by a company 30 November 2018
AA - Annual Accounts 09 September 2018
CS01 - N/A 09 April 2018
TM01 - Termination of appointment of director 12 February 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 12 April 2017
AA - Annual Accounts 17 February 2017
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 01 November 2012
AD01 - Change of registered office address 30 August 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 06 October 2011
RESOLUTIONS - N/A 07 September 2011
AR01 - Annual Return 07 April 2011
RESOLUTIONS - N/A 03 November 2010
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 18 November 2009
RESOLUTIONS - N/A 25 October 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 26 March 2009
RESOLUTIONS - N/A 24 July 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 July 2008
169 - Return by a company purchasing its own shares 08 May 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 19 February 2008
288b - Notice of resignation of directors or secretaries 29 November 2007
AA - Annual Accounts 11 May 2007
363a - Annual Return 05 April 2007
287 - Change in situation or address of Registered Office 20 February 2007
AA - Annual Accounts 04 May 2006
363a - Annual Return 03 May 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 28 April 2004
AA - Annual Accounts 18 March 2004
363s - Annual Return 29 May 2003
AA - Annual Accounts 13 March 2003
363s - Annual Return 30 May 2002
AA - Annual Accounts 22 January 2002
225 - Change of Accounting Reference Date 22 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
363s - Annual Return 17 July 2001
AA - Annual Accounts 24 January 2001
288a - Notice of appointment of directors or secretaries 26 June 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
363s - Annual Return 13 June 2000
CERTNM - Change of name certificate 15 May 2000
AA - Annual Accounts 04 January 2000
363s - Annual Return 15 July 1999
AA - Annual Accounts 10 December 1998
363s - Annual Return 08 May 1998
RESOLUTIONS - N/A 08 May 1998
RESOLUTIONS - N/A 08 May 1998
288b - Notice of resignation of directors or secretaries 15 April 1997
288b - Notice of resignation of directors or secretaries 15 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
287 - Change in situation or address of Registered Office 15 April 1997
NEWINC - New incorporation documents 03 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.