WALL STREET FOREX LONDON LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 Application to strike the company off the register

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/08/208 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/08/1914 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR BARRY PENNILL

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR MOHIT DAVAR

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

23/02/1823 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

09/05/179 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 39A SOUTH ROAD SOUTHALL MIDDLESEX UB1 1SW

View Document

02/12/162 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR RADHAKRISHNAN CHERIPPADY

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MR SULTAN SALIM ALI MOHAMED ALMAHMOUD

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR SULTAN AL ALI

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHIT DAVAR / 18/07/2016

View Document

21/09/1521 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 ADOPT ARTICLES 09/06/2015

View Document

31/07/1531 July 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR TAPAS BANERJEE

View Document

07/05/157 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/08/1411 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

24/04/1424 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/09/1313 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

21/03/1321 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/12/1220 December 2012 18/12/12 STATEMENT OF CAPITAL GBP 2100000

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MR MOHIT DAVAR

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED MR BARRY EDWARD PENNILL

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED NIZAMI

View Document

17/09/1217 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 62 SOUTH ROAD SOUTHHALL MIDDLESEX UB1 1RQ

View Document

23/03/1223 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR ASGAR PATEL

View Document

12/08/1112 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

17/05/1117 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/09/109 September 2010 DIRECTOR APPOINTED MR RADHAKRISHNAN CHERIPPADY

View Document

09/09/109 September 2010 DIRECTOR APPOINTED MR TAPAS KUMAR BANERJEE

View Document

10/08/1010 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR ABDULLA BIN GHALIB

View Document

06/05/106 May 2010 DIRECTOR APPOINTED MR MOHAMMED NIZAMI

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY MOHAMMED NIZAMI

View Document

29/04/1029 April 2010 22/04/10 STATEMENT OF CAPITAL GBP 1500000

View Document

16/04/1016 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/09/0917 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/01/0923 January 2009 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/12/0824 December 2008 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 REGISTERED OFFICE CHANGED ON 24/12/2008 FROM CONCOURSE 2 LONDON PAVILLION NO1 PICCADILLY CIRCUS LONDON W1V 9LA

View Document

24/12/0824 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/05/087 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/11/0716 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 NEW SECRETARY APPOINTED

View Document

19/01/0719 January 2007 SECRETARY RESIGNED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 NEW SECRETARY APPOINTED

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 SECRETARY RESIGNED

View Document

16/10/0616 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/08/0614 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS; AMEND

View Document

08/12/058 December 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

17/11/0517 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 SECRETARY RESIGNED

View Document

08/09/048 September 2004 NEW SECRETARY APPOINTED

View Document

03/09/043 September 2004 SECRETARY RESIGNED

View Document

26/08/0426 August 2004 SECRETARY RESIGNED

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/10/0227 October 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 SECRETARY RESIGNED

View Document

21/05/0121 May 2001 NEW SECRETARY APPOINTED

View Document

12/02/0112 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/11/9913 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9913 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 RETURN MADE UP TO 09/08/99; NO CHANGE OF MEMBERS

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS

View Document

05/01/995 January 1999 NEW SECRETARY APPOINTED

View Document

05/01/995 January 1999 SECRETARY RESIGNED

View Document

08/09/978 September 1997 RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS

View Document

05/09/975 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/09/975 September 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/05/977 May 1997 REGISTERED OFFICE CHANGED ON 07/05/97 FROM: 3 TREBECK STREET MAYFAIR LONDON W1Y 7RH

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 SECRETARY RESIGNED

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 NEW SECRETARY APPOINTED

View Document

06/02/976 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/965 September 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 RETURN MADE UP TO 09/08/96; FULL LIST OF MEMBERS

View Document

27/10/9527 October 1995 RETURN MADE UP TO 09/08/95; NO CHANGE OF MEMBERS

View Document

27/10/9527 October 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9516 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/09/9521 September 1995 SECRETARY RESIGNED

View Document

21/09/9521 September 1995 SECRETARY RESIGNED

View Document

13/06/9513 June 1995 DIRECTOR RESIGNED

View Document

06/02/956 February 1995 NEW DIRECTOR APPOINTED

View Document

06/02/956 February 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 RETURN MADE UP TO 09/08/94; CHANGE OF MEMBERS

View Document

23/11/9423 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/9423 November 1994 SECRETARY RESIGNED

View Document

31/10/9431 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

04/09/944 September 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/09/944 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

22/08/9322 August 1993 RETURN MADE UP TO 09/08/93; FULL LIST OF MEMBERS

View Document

02/04/932 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/928 October 1992 NEW DIRECTOR APPOINTED

View Document

15/09/9215 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/09/929 September 1992 ALTER MEM AND ARTS 11/08/92

View Document

09/09/929 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/929 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/09/929 September 1992 REGISTERED OFFICE CHANGED ON 09/09/92 FROM: 50 OLD STREET LONDON EC1V 9AQ

View Document

03/09/923 September 1992 NEW SECRETARY APPOINTED

View Document

11/08/9211 August 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company