Capital Fx Holdings Limited PERIVALE


Capital Fx Holdings Limited was dissolved on 2022-08-02. Capital Fx Holdings was a private limited company that could have been found at Deluxe House Unit 32, Segro Perivale Park, Horsenden Lane South, Perivale, UB6 7RH, ENGLAND. This company (formally started on 1998-02-05) was run by 1 director.
Director Stefanie L. who was appointed on 17 September 2019.

The company was categorised as "non-trading company" (74990). According to the Companies House information, there was a name change on 1998-07-02 and their previous name was Trumpcard. The last confirmation statement was filed on 2021-06-03 and last time the annual accounts were filed was on 31 December 2020. 2016-02-05 was the date of the most recent annual return.

Capital Fx Holdings Limited Address / Contact

Office Address Deluxe House Unit 32, Segro Perivale Park
Office Address2 Horsenden Lane South
Town Perivale
Post code UB6 7RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03505437
Date of Incorporation Thu, 5th Feb 1998
Date of Dissolution Tue, 2nd Aug 2022
Industry Non-trading company
End of financial Year 31st December
Company age 24 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Fri, 17th Jun 2022
Last confirmation statement dated Thu, 3rd Jun 2021

Company staff

Stefanie L.

Position: Director

Appointed: 17 September 2019

Sirmad S.

Position: Director

Appointed: 07 December 2018

Resigned: 18 September 2019

Andrew B.

Position: Director

Appointed: 07 December 2018

Resigned: 18 September 2019

Ralph L.

Position: Director

Appointed: 07 December 2018

Resigned: 18 September 2019

John C.

Position: Director

Appointed: 01 May 2018

Resigned: 30 September 2020

Robert J.

Position: Director

Appointed: 29 August 2017

Resigned: 28 April 2018

David C.

Position: Secretary

Appointed: 21 October 2016

Resigned: 05 October 2017

Roger H.

Position: Director

Appointed: 10 July 2015

Resigned: 07 December 2018

Neil D.

Position: Director

Appointed: 22 April 2015

Resigned: 29 August 2017

Amanda C.

Position: Director

Appointed: 01 April 2015

Resigned: 01 January 2016

Patrick G.

Position: Director

Appointed: 01 April 2015

Resigned: 16 July 2015

James W.

Position: Secretary

Appointed: 19 January 2015

Resigned: 20 October 2016

Christopher C.

Position: Secretary

Appointed: 11 August 2006

Resigned: 19 January 2015

Anne L.

Position: Secretary

Appointed: 27 January 2006

Resigned: 11 August 2006

Michael D.

Position: Director

Appointed: 09 November 2002

Resigned: 01 April 2015

Kenneth B.

Position: Director

Appointed: 09 November 2002

Resigned: 01 April 2015

Clare D.

Position: Secretary

Appointed: 09 November 2002

Resigned: 27 January 2006

Richard C.

Position: Director

Appointed: 24 April 1998

Resigned: 09 November 2002

Andrew B.

Position: Secretary

Appointed: 20 April 1998

Resigned: 09 November 2002

Ian B.

Position: Director

Appointed: 17 April 1998

Resigned: 09 November 2002

Andrew B.

Position: Director

Appointed: 26 February 1998

Resigned: 09 November 2002

Rosemary B.

Position: Secretary

Appointed: 26 February 1998

Resigned: 20 April 1998

Bonusworth Limited

Position: Corporate Director

Appointed: 05 February 1998

Resigned: 26 February 1998

Clifford W.

Position: Secretary

Appointed: 05 February 1998

Resigned: 26 February 1998

People with significant control

Ronald P.

Notified on 6 April 2016
Ceased on 6 November 2019
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Trumpcard July 2, 1998

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2020-12-31
filed on: 14th, August 2021
Free Download (7 pages)

Company search