Company number 07690053
Status Liquidation
Incorporation Date 1 July 2011
Company Type Private Limited Company
Address ALLEN HOUSE, 1 WESTMEAD ROAD, SUTTON, SURREY, SM1 4LA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration twenty-five events have happened. The last three records are Liquidators statement of receipts and payments to 16 December 2016; Termination of appointment of Daniel Szor as a director on 16 November 2016; Liquidators statement of receipts and payments to 16 December 2015. The most likely internet sites of FX CONCEPTS (UK HOLDINGS) LTD are www.fxconceptsukholdings.co.uk, and www.fx-concepts-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Fx Concepts Uk Holdings Ltd is a Private Limited Company.
The company registration number is 07690053. Fx Concepts Uk Holdings Ltd has been working since 01 July 2011.
The present status of the company is Liquidation. The registered address of Fx Concepts Uk Holdings Ltd is Allen House 1 Westmead Road Sutton Surrey Sm1 4la. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. SIMOTAS, Philip Emanuel is a Director of the company. TAYLOR JR, John Reed is a Director of the company. WEEDMAN, Leonard William is a Director of the company. Director SZOR, Daniel has been resigned. Director TILNEY, Hugh James has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 01 July 2011
Resigned Directors
Director
SZOR, Daniel
Resigned: 16 November 2016
Appointed Date: 19 October 2011
63 years old
FX CONCEPTS (UK HOLDINGS) LTD Events
07 Jan 2017
Liquidators statement of receipts and payments to 16 December 2016
06 Jan 2017
Termination of appointment of Daniel Szor as a director on 16 November 2016
04 Jan 2016
Liquidators statement of receipts and payments to 16 December 2015
12 Jan 2015
Registered office address changed from 43-45 Portman Square London W1H 6LY to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 12 January 2015
09 Jan 2015
Statement of affairs with form 4.19
...
... and 15 more events
14 Nov 2011
Appointment of John Read Taylor Jr as a director
14 Nov 2011
Appointment of Leonard William Weedman as a director
16 Aug 2011
Statement of capital following an allotment of shares on 25 July 2011
16 Aug 2011
Statement of capital following an allotment of shares on 22 July 2011
01 Jul 2011
Incorporation