Company NameForexmanage Limited
Company StatusDissolved
Company Number04023498
CategoryPrivate Limited Company
Incorporation Date29 June 2000(23 years, 10 months ago)
Dissolution Date27 June 2022 (1 year, 10 months ago)
Previous NameForexmanage.com Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameYosef Grunfeld
Date of BirthNovember 1942 (Born 81 years ago)
NationalityIsraeli
StatusClosed
Appointed17 April 2008(7 years, 9 months after company formation)
Appointment Duration14 years, 2 months (closed 27 June 2022)
RoleCompany Director
Correspondence Address62 Pinkas Street
Tel Aviv
62157
Israel
Director NameUri Schwartz
Date of BirthMay 1948 (Born 76 years ago)
NationalityIsraeli,Belgian
StatusClosed
Appointed17 April 2008(7 years, 9 months after company formation)
Appointment Duration14 years, 2 months (closed 27 June 2022)
RoleCompany Director
Correspondence Address62 Pinkas Street
Tel Aviv
Israel
Director NameMr Jamie Edward Thompson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(same day as company formation)
RoleConsultant
Country of ResidenceCyprus
Correspondence Address18 Bay Street
Gregory Afxentiou
Parekklisia
4520
Cyprus
Director NameAlain Ickovics
Date of BirthJune 1959 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed29 January 2001(7 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 June 2002)
RoleCompany Director
Correspondence Address7 Av. Reine Marie Henriette
Brussels
Foreign
Belgium
Director NameShmuel Norman
Date of BirthJune 1944 (Born 79 years ago)
NationalityIsraeli
StatusResigned
Appointed29 January 2001(7 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 June 2002)
RoleCompany Director
Correspondence Address39 Hozoar Street
Tel Aviv
Israel
Director NamePaz Diamant
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIsraeli
StatusResigned
Appointed18 June 2002(1 year, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 December 2011)
RoleCompany Director
Correspondence Address6 Bialik Street
Givat Shmuel
Israel
Director NameMr Ellis Jonathan Shamah
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(1 year, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 December 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Tudorwell Close
Stanmore
Middlesex
HA7 2SD
Secretary NameAscher Zwebner
NationalityBritish
StatusResigned
Appointed29 July 2002(2 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 01 November 2008)
RoleCompany Director
Correspondence Address20 Rehov Sharei Torah
Jerusalem
Bayit Vegan 96387
Israel
Director NameZvi Gezovitch
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityIsraeli
StatusResigned
Appointed17 April 2008(7 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 March 2013)
RoleCompany Director
Correspondence AddressBonei Hair 14
Tel Aviv
Israel
Director NameAlain Ickovics
Date of BirthJune 1959 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed17 April 2008(7 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 October 2013)
RoleCompany Director
Correspondence Address70 Zipman Street
Raanana
43462
Israel
Director NameEran Schindler
Date of BirthJune 1965 (Born 58 years ago)
NationalityIsraeli
StatusResigned
Appointed25 August 2008(8 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 2013)
RoleCompany Director
Correspondence Address14 Fishman Maimon Street
Tel Aviv
Israel
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteforexmanage.com

Location

Registered AddressBegbies Traynor (Central) Llp
4th Floor Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

495.8k at £0.0001Alain Ickovics
9.11%
Ordinary
2.2m at £0.0001Fxcloud LTD
40.00%
Ordinary
240.6k at £0.0001Zvi Gezovitch
4.42%
Ordinary
209.7k at £0.0001Paz Diamant
3.85%
Ordinary
1.2m at £0.0001A Schwarz & Sons Diamonds LTD
21.33%
Ordinary
151.1k at £0.0001Shmuel Norman
2.78%
Ordinary
852k at £0.0001Talromit LTD
15.65%
Ordinary
93.7k at £0.0001Investec Trust (Switzerland) Sa
1.72%
Ordinary
62.4k at £0.0001Ron Grunfeld
1.15%
Ordinary

Financials

Year2014
Net Worth-£800,330
Cash£55,459
Current Liabilities£1,205,269

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 June 2022Final Gazette dissolved following liquidation (1 page)
7 August 2017Progress report in a winding up by the court (12 pages)
7 August 2017Progress report in a winding up by the court (12 pages)
6 July 2016Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 6 July 2016 (2 pages)
6 July 2016Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 6 July 2016 (2 pages)
5 July 2016Dissolution deferment (1 page)
5 July 2016Dissolution deferment (1 page)
4 July 2016Appointment of a liquidator (1 page)
4 July 2016Appointment of a liquidator (1 page)
27 May 2016Completion of winding up (1 page)
27 May 2016Completion of winding up (1 page)
26 January 2016Order of court to wind up (3 pages)
26 January 2016Order of court to wind up (3 pages)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
2 July 2015Termination of appointment of Shmuel Norman as a director on 31 May 2015 (1 page)
2 July 2015Termination of appointment of Shmuel Norman as a director on 31 May 2015 (1 page)
2 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 544.3711
(7 pages)
2 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 544.3711
(7 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
29 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 544.371
(8 pages)
29 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 544.371
(8 pages)
10 June 2014Registered office address changed from Longcroft House Business Centre 2/8 Victoria Avenue London EC2M 4NS on 10 June 2014 (1 page)
10 June 2014Registered office address changed from Longcroft House Business Centre 2/8 Victoria Avenue London EC2M 4NS on 10 June 2014 (1 page)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
21 February 2014Total exemption small company accounts made up to 31 December 2011 (9 pages)
21 February 2014Total exemption small company accounts made up to 31 December 2011 (9 pages)
28 January 2014Compulsory strike-off action has been suspended (1 page)
28 January 2014Compulsory strike-off action has been suspended (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2013Termination of appointment of Alain Ickovics as a director (1 page)
11 November 2013Termination of appointment of Alain Ickovics as a director (1 page)
22 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(9 pages)
22 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(9 pages)
19 July 2013Termination of appointment of Eran Schindler as a director (1 page)
19 July 2013Termination of appointment of Eran Schindler as a director (1 page)
21 June 2013Register inspection address has been changed (1 page)
21 June 2013Register inspection address has been changed (1 page)
20 June 2013Register(s) moved to registered inspection location (1 page)
20 June 2013Register(s) moved to registered inspection location (1 page)
29 May 2013Termination of appointment of Zvi Gezovitch as a director (1 page)
29 May 2013Termination of appointment of Zvi Gezovitch as a director (1 page)
17 October 2012Annual return made up to 29 June 2012 with a full list of shareholders (10 pages)
17 October 2012Director's details changed for Eran Schindler on 17 October 2012 (2 pages)
17 October 2012Annual return made up to 29 June 2012 with a full list of shareholders (10 pages)
17 October 2012Director's details changed for Eran Schindler on 17 October 2012 (2 pages)
16 March 2012Statement of capital following an allotment of shares on 30 November 2011
  • GBP 508.080
(5 pages)
16 March 2012Termination of appointment of Paz Diamant as a director (2 pages)
16 March 2012Termination of appointment of Paz Diamant as a director (2 pages)
16 March 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 526.226
(5 pages)
16 March 2012Statement of capital following an allotment of shares on 30 November 2011
  • GBP 508.080
(5 pages)
16 March 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 544.3710
(5 pages)
16 March 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 544.3710
(5 pages)
16 March 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 526.226
(5 pages)
6 March 2012Total exemption full accounts made up to 31 December 2010 (16 pages)
6 March 2012Total exemption full accounts made up to 31 December 2010 (16 pages)
1 March 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 489.934
(5 pages)
1 March 2012Statement of capital following an allotment of shares on 31 August 2011
  • GBP 453.643
(5 pages)
1 March 2012Statement of capital following an allotment of shares on 30 September 2011
  • GBP 471.789
(5 pages)
1 March 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 489.934
(5 pages)
1 March 2012Statement of capital following an allotment of shares on 31 August 2011
  • GBP 453.643
(5 pages)
1 March 2012Statement of capital following an allotment of shares on 30 September 2011
  • GBP 471.789
(5 pages)
17 October 2011Registered office address changed from 27 Austin Friars London EC2N 2QP on 17 October 2011 (2 pages)
17 October 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 399.206
(5 pages)
17 October 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 417.352
(5 pages)
17 October 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 417.352
(5 pages)
17 October 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 399.206
(5 pages)
17 October 2011Statement of capital following an allotment of shares on 31 July 2011
  • GBP 435.497
(5 pages)
17 October 2011Registered office address changed from 27 Austin Friars London EC2N 2QP on 17 October 2011 (2 pages)
17 October 2011Annual return made up to 29 June 2011 with a full list of shareholders (20 pages)
17 October 2011Statement of capital following an allotment of shares on 31 July 2011
  • GBP 435.497
(5 pages)
17 October 2011Annual return made up to 29 June 2011 with a full list of shareholders (20 pages)
13 October 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 28/02/2011 to 30/04/2011.
(7 pages)
13 October 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 28/02/2011 to 30/04/2011.
(7 pages)
23 July 2011Compulsory strike-off action has been discontinued (1 page)
23 July 2011Compulsory strike-off action has been discontinued (1 page)
20 July 2011Total exemption full accounts made up to 31 December 2009 (17 pages)
20 July 2011Total exemption full accounts made up to 31 December 2009 (17 pages)
16 June 2011Statement of capital following an allotment of shares on 30 April 2011
  • GBP 381.06
  • ANNOTATION A second filed SH01 was registered on 13/10/2011.
(5 pages)
16 June 2011Statement of capital following an allotment of shares on 30 April 2011
  • GBP 381.06
  • ANNOTATION A second filed SH01 was registered on 13/10/2011.
(5 pages)
10 June 2011Compulsory strike-off action has been suspended (1 page)
10 June 2011Compulsory strike-off action has been suspended (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 January 2011Annual return made up to 29 June 2010 with a full list of shareholders (20 pages)
17 January 2011Annual return made up to 29 June 2010 with a full list of shareholders (20 pages)
9 September 2010Full accounts made up to 31 December 2008 (16 pages)
9 September 2010Full accounts made up to 31 December 2008 (16 pages)
18 May 2010Registered office address changed from 13 Austin Friars London EC2N 2JX on 18 May 2010 (2 pages)
18 May 2010Registered office address changed from 13 Austin Friars London EC2N 2JX on 18 May 2010 (2 pages)
22 July 2009Return made up to 29/06/09; full list of members (11 pages)
22 July 2009Return made up to 29/06/09; full list of members (11 pages)
15 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 December 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
15 December 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
24 November 2008Appointment terminated secretary ascher zwebner (1 page)
24 November 2008Appointment terminated secretary ascher zwebner (1 page)
17 September 2008Director appointed eran schindler (3 pages)
17 September 2008Director appointed eran schindler (3 pages)
27 August 2008Return made up to 29/06/08; full list of members (9 pages)
27 August 2008Return made up to 29/06/08; full list of members (9 pages)
18 August 2008Director appointed alain ickovics (1 page)
18 August 2008Director appointed shmuel norman (2 pages)
18 August 2008Director appointed yosef grunfeld (2 pages)
18 August 2008Director appointed uri schwartz (2 pages)
18 August 2008Director appointed zvi gezovitch (3 pages)
18 August 2008Director appointed alain ickovics (1 page)
18 August 2008Director appointed yosef grunfeld (2 pages)
18 August 2008Director appointed zvi gezovitch (3 pages)
18 August 2008Director appointed shmuel norman (2 pages)
18 August 2008Director appointed uri schwartz (2 pages)
11 July 2008Ad 31/12/07\gbp si [email protected]=29.7611\gbp ic 296.3344/326.0955\ (4 pages)
11 July 2008Ad 31/12/07\gbp si [email protected]=48.1298\gbp ic 170/218.1298\ (4 pages)
11 July 2008Ad 31/12/07\gbp si [email protected]=78.2046\gbp ic 218.1298/296.3344\ (4 pages)
11 July 2008Ad 31/12/07\gbp si [email protected]=48.1298\gbp ic 170/218.1298\ (4 pages)
11 July 2008Ad 31/12/07\gbp si [email protected]=78.2046\gbp ic 218.1298/296.3344\ (4 pages)
11 July 2008Ad 31/12/07\gbp si [email protected]=29.7611\gbp ic 296.3344/326.0955\ (4 pages)
2 January 2008Full accounts made up to 31 December 2006 (20 pages)
2 January 2008Full accounts made up to 31 December 2006 (20 pages)
31 July 2007Return made up to 29/06/07; full list of members (6 pages)
31 July 2007Return made up to 29/06/07; full list of members (6 pages)
27 March 2007Full accounts made up to 31 December 2005 (18 pages)
27 March 2007Full accounts made up to 31 December 2005 (18 pages)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
11 July 2006Return made up to 29/06/06; full list of members (6 pages)
11 July 2006Return made up to 29/06/06; full list of members (6 pages)
5 February 2006Group of companies' accounts made up to 31 December 2004 (17 pages)
5 February 2006Group of companies' accounts made up to 31 December 2004 (17 pages)
25 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
25 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
11 August 2005Return made up to 29/06/05; full list of members (6 pages)
11 August 2005Return made up to 29/06/05; full list of members (6 pages)
19 April 2005Group of companies' accounts made up to 31 December 2003 (18 pages)
19 April 2005Group of companies' accounts made up to 31 December 2003 (18 pages)
3 November 2004Return made up to 29/06/04; full list of members (5 pages)
3 November 2004Return made up to 29/06/04; full list of members (5 pages)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
4 August 2004Group of companies' accounts made up to 31 December 2002 (18 pages)
4 August 2004Group of companies' accounts made up to 31 December 2002 (18 pages)
22 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
22 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
9 October 2003Return made up to 29/06/03; full list of members (6 pages)
9 October 2003Return made up to 29/06/03; full list of members (6 pages)
20 August 2003Group of companies' accounts made up to 31 December 2001 (17 pages)
20 August 2003Group of companies' accounts made up to 31 December 2001 (17 pages)
20 May 2003Group of companies' accounts made up to 31 December 2000 (17 pages)
20 May 2003Group of companies' accounts made up to 31 December 2000 (17 pages)
23 December 2002Registered office changed on 23/12/02 from: 46 clerkenwell close london EC1R 0AZ (1 page)
23 December 2002Registered office changed on 23/12/02 from: 46 clerkenwell close london EC1R 0AZ (1 page)
26 November 2002Registered office changed on 26/11/02 from: 12 york gate london NW1 4QS (1 page)
26 November 2002Registered office changed on 26/11/02 from: 12 york gate london NW1 4QS (1 page)
26 November 2002Ad 19/09/02--------- £ si [email protected]=24 £ ic 140/164 (2 pages)
26 November 2002Ad 19/09/02--------- £ si [email protected]=6 £ ic 164/170 (2 pages)
26 November 2002Location of register of members (1 page)
26 November 2002Ad 19/09/02--------- £ si [email protected]=24 £ ic 140/164 (2 pages)
26 November 2002Ad 19/09/02--------- £ si [email protected]=35 £ ic 105/140 (2 pages)
26 November 2002Ad 19/09/02--------- £ si [email protected]=35 £ ic 105/140 (2 pages)
26 November 2002Ad 19/09/02--------- £ si [email protected]=6 £ ic 164/170 (2 pages)
26 November 2002Location of register of members (1 page)
26 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
26 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 October 2002Amending 882 iss 29/06/00 (3 pages)
4 October 2002Amending 882 iss 29/06/00 (3 pages)
26 September 2002Amending 882 iss 29/06/00 (2 pages)
26 September 2002Amending 882 iss 29/06/00 (2 pages)
25 September 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 September 2002New secretary appointed (2 pages)
25 September 2002Secretary resigned (1 page)
25 September 2002Registered office changed on 25/09/02 from: 120 east road london N1 6AA (1 page)
25 September 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 September 2002New secretary appointed (2 pages)
25 September 2002Secretary resigned (1 page)
25 September 2002S-div 05/09/02 (1 page)
25 September 2002S-div 05/09/02 (1 page)
25 September 2002Registered office changed on 25/09/02 from: 120 east road london N1 6AA (1 page)
10 September 2002Return made up to 29/06/02; full list of members (6 pages)
10 September 2002Return made up to 29/06/02; full list of members (6 pages)
9 September 2002Company name changed forexmanage.com LIMITED\certificate issued on 09/09/02 (2 pages)
9 September 2002Company name changed forexmanage.com LIMITED\certificate issued on 09/09/02 (2 pages)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002Director resigned (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002Director resigned (1 page)
31 July 2002New director appointed (2 pages)
19 April 2002Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
19 April 2002Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
6 September 2001Return made up to 29/06/01; full list of members (8 pages)
6 September 2001Return made up to 29/06/01; full list of members (8 pages)
3 August 2000New director appointed (3 pages)
3 August 2000New director appointed (3 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000Secretary resigned (1 page)
12 July 2000Secretary resigned (1 page)
12 July 2000New secretary appointed (2 pages)
12 July 2000Ad 29/06/00--------- £ si [email protected]=104 £ ic 1/105 (2 pages)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Ad 29/06/00--------- £ si [email protected]=104 £ ic 1/105 (2 pages)
29 June 2000Incorporation (15 pages)
29 June 2000Incorporation (15 pages)