Company NameForex Signals Ltd
Company StatusDissolved
Company Number07644955
CategoryPrivate Limited Company
Incorporation Date24 May 2011(12 years, 11 months ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMrs Samantha Tilley
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2011(same day as company formation)
RoleIT Contractor
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW

Location

Registered AddressOxford Chambers Oxford Road
Guiseley
Leeds
West Yorkshire
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 June 2019Final Gazette dissolved following liquidation (1 page)
11 March 2019Return of final meeting in a creditors' voluntary winding up (22 pages)
30 August 2018Liquidators' statement of receipts and payments to 19 March 2018 (21 pages)
4 June 2017Liquidators' statement of receipts and payments to 19 March 2017 (17 pages)
4 June 2017Liquidators' statement of receipts and payments to 19 March 2017 (17 pages)
17 June 2016Liquidators' statement of receipts and payments to 19 March 2016 (16 pages)
17 June 2016Liquidators' statement of receipts and payments to 19 March 2016 (16 pages)
7 April 2015Registered office address changed from 145-157 St John Street London EC1V 4PW to C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 7 April 2015 (2 pages)
7 April 2015Registered office address changed from 145-157 St John Street London EC1V 4PW to C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 7 April 2015 (2 pages)
7 April 2015Registered office address changed from 145-157 St John Street London EC1V 4PW to C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 7 April 2015 (2 pages)
1 April 2015Appointment of a voluntary liquidator (2 pages)
1 April 2015Appointment of a voluntary liquidator (2 pages)
1 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-20
(1 page)
1 April 2015Statement of affairs with form 4.19 (6 pages)
1 April 2015Statement of affairs with form 4.19 (6 pages)
10 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
10 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
8 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
8 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
29 October 2013Compulsory strike-off action has been discontinued (1 page)
29 October 2013Compulsory strike-off action has been discontinued (1 page)
27 October 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
27 October 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
2 June 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
2 June 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
9 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
9 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)