Company Information for NUMEX FOREIGN EXCHANGE CORPORATION (UK) LTD
C/O TENEO FINANCIAL ADVISORY LIMTED THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT,
|
Company Registration Number
07769955
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
NUMEX FOREIGN EXCHANGE CORPORATION (UK) LTD | ||
Legal Registered Office | ||
C/O TENEO FINANCIAL ADVISORY LIMTED THE COLMORE BUILDING 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM B4 6AT Other companies in SW6 | ||
Previous Names | ||
|
Company Number | 07769955 | |
---|---|---|
Company ID Number | 07769955 | |
Date formed | 2011-09-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 06/08/2015 | |
Return next due | 03/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-06-05 10:30:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NUMEX FOREIGN EXCHANGE CORPORATION (UK) LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
VIORICA FILIMON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD ALEXANDER KING |
Director | ||
SEYED EHSAN TAYEFI |
Director |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 19/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | ||
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/21 FROM Deloitte Llp 4 Brindley Place Birmingham B1 2HZ | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
AM25 | Liquidation. Court order ending addministration | |
AM10 | Administrator's progress report | |
AM16 | Notice of order removing administrator from office | |
AM11 | Notice of appointment of a replacement or additional administrator | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/18 FROM Suite 2 9 Mallow Street London EC1Y 8RQ United Kingdom | |
AM01 | Appointment of an administrator | |
PSC07 | CESSATION OF RICHARD ALEXANDER KING AS A PSC | |
PSC07 | CESSATION OF SEYED EHSAN TAYEFI AS A PSC | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIORICA FILIMON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEYED TAYEFI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD KING | |
AP01 | DIRECTOR APPOINTED VIORICA FILIMON | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/11/17 STATEMENT OF CAPITAL;GBP 156501 | |
SH01 | 24/10/17 STATEMENT OF CAPITAL GBP 156501 | |
LATEST SOC | 06/10/17 STATEMENT OF CAPITAL;GBP 111501 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES | |
PSC04 | Change of details for Mr Seyed Ehsan Tayefi as a person with significant control on 2017-08-01 | |
CH01 | Director's details changed for Mr Seyed Ehsan Tayefi on 2017-08-01 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEYED EHSAN TAYEFI / 06/08/2016 | |
LATEST SOC | 04/10/16 STATEMENT OF CAPITAL;GBP 111501 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALEXANDER KING / 06/08/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2015 FROM 124 BAGLEYS LANE LONDON SW6 2FW | |
LATEST SOC | 14/08/15 STATEMENT OF CAPITAL;GBP 111501 | |
AR01 | 06/08/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALEXANDER KING / 01/08/2015 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 111501 | |
AR01 | 06/08/14 FULL LIST | |
SH01 | 31/03/14 STATEMENT OF CAPITAL GBP 18883 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 23/01/2014 | |
AP01 | DIRECTOR APPOINTED RICHARD ALEXANDER KING | |
SH01 | 24/07/12 STATEMENT OF CAPITAL GBP 92618 | |
RES15 | CHANGE OF NAME 23/08/2013 | |
CERTNM | COMPANY NAME CHANGED SMART EXCHANGE LIMITED CERTIFICATE ISSUED ON 03/09/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 06/08/13 FULL LIST | |
SH01 | 09/05/13 STATEMENT OF CAPITAL GBP 72518 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 06/08/12 FULL LIST | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
SH01 | 24/07/12 STATEMENT OF CAPITAL GBP 50001 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 30/09/2012 TO 31/03/2012 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notice of | 2021-11-30 |
Winding-Up | 2020-09-28 |
Winding-Up Orders | 2020-09-23 |
Appointmen | 2020-06-08 |
Appointmen | 2018-06-25 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
CHARGE OF DEPOSIT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2012-04-01 | £ 961 |
---|
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NUMEX FOREIGN EXCHANGE CORPORATION (UK) LTD
Called Up Share Capital | 2012-04-01 | £ 92,618 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 21,202 |
Current Assets | 2012-04-01 | £ 21,202 |
Fixed Assets | 2012-04-01 | £ 960 |
Shareholder Funds | 2012-04-01 | £ 21,201 |
Tangible Fixed Assets | 2012-04-01 | £ 960 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as NUMEX FOREIGN EXCHANGE CORPORATION (UK) LTD are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | NUMEX FOREIGN EXCHANGE CORPORATION (UK) LTD | Event Date | 2021-11-30 |
Initiating party | Event Type | Winding-Up | |
Defending party | NUMEX FOREIGN EXCHANGE CORPORATION (UK) LTD | Event Date | 2020-09-28 |
NUMEX FOREIGN EXCHANGE CORPORATION (UK) LTD (Company Number 07769955 ) Registered office: 1 New Street Square , LONDON , EC4A 3HQ In the High Court Of Justice No 005037 of 2018 Date of Filing Petition… | |||
Initiating party | Event Type | Appointmen | |
Defending party | NUMEX FOREIGN EXCHANGE CORPORATION (UK) LTD | Event Date | 2020-06-08 |
In the Business and Property Courts of England and Wales Insolvency and Companies List (CHD) Court Number: CR-2018-005037 NUMEX FOREIGN EXCHANGE CORPORATION (UK) LTD (Company Number 07769955 ) Miscell… | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | NUMEX FOREIGN EXCHANGE CORPORATION (UK) LTD | Event Date | 2020-06-02 |
In the High Court Of Justice case number 005037 Liquidator appointed: S Rose 16th Floor , 1 Westfield Avenue , LONDON , E20 1HZ , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Appointmen | |
Defending party | NUMEX FOREIGN EXCHANGE CORPORATION (UK) LTD | Event Date | 2018-06-25 |
In the High Court of Justice, London Court Number: CR-2018-005037 NUMEX FOREIGN EXCHANGE CORPORATION (UK) LTD (Company Number 07769955 ) Trading Name: Numex FX Nature of Business: Specialist Foreign E… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |