SALES FX CONSULTANCY LIMITED
BOREHAMWOOD J. BOAS & SON LIMITED

Hellopages » Hertfordshire » Hertsmere » WD6 2FX

Company number 00470951
Status Liquidation
Incorporation Date 18 July 1949
Company Type Private Limited Company
Address VALENTINE & CO, 5 STIRLING COURT, STIRLING WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 2FX
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are 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 7 July 2016; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-06-28 . The most likely internet sites of SALES FX CONSULTANCY LIMITED are www.salesfxconsultancy.co.uk, and www.sales-fx-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and three months. Sales Fx Consultancy Limited is a Private Limited Company. The company registration number is 00470951. Sales Fx Consultancy Limited has been working since 18 July 1949. The present status of the company is Liquidation. The registered address of Sales Fx Consultancy Limited is Valentine Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire Wd6 2fx. . BOAS, Denise Sandra is a Secretary of the company. BOAS, Andrew Richard is a Director of the company. BOAS, Barry is a Director of the company. BOAS, Denise Sandra is a Director of the company. Director BOAS, Jason Marc has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors


Director
BOAS, Andrew Richard
Appointed Date: 21 February 2002
48 years old

Director
BOAS, Barry

76 years old

Director
BOAS, Denise Sandra
Appointed Date: 02 October 2003
76 years old

Resigned Directors

Director
BOAS, Jason Marc
Resigned: 12 November 2008
Appointed Date: 21 February 2002
51 years old

SALES FX CONSULTANCY LIMITED Events

07 Jul 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 7 July 2016
06 Jul 2016
Appointment of a voluntary liquidator
06 Jul 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-28

06 Jul 2016
Statement of affairs with form 4.19
04 Jul 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 10,000

...
... and 83 more events
19 Sep 1987
Return made up to 06/07/87; full list of members

13 Oct 1986
Registered office changed on 13/10/86 from: 115A gloucester place london W1H 3PJ

08 Aug 1986
Return made up to 15/04/86; full list of members

23 Jul 1986
Accounts for a small company made up to 31 August 1985

28 Jun 1976
Memorandum and Articles of Association

SALES FX CONSULTANCY LIMITED Charges

10 June 1983
Single debenture
Delivered: 14 June 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H and l/h properties present and future with fixtures…
12 April 1977
Legal charge
Delivered: 25 April 1977
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold land 23 osborn street, london. E1.
1 July 1976
Debenture
Delivered: 7 July 1976
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Undertaking and goodwill all property and assets present…
17 July 1972
Land registry charge
Delivered: 4 August 1972
Status: Outstanding
Persons entitled: Lindsay Gate Holdings LTD
Description: 21 osborn st london E.1.
17 December 1949
Series of debentures
Delivered: 17 December 1949
Status: Satisfied