Company NameExchange Data Systems Limited
Company StatusDissolved
Company Number01920490
CategoryPrivate Limited Company
Incorporation Date7 June 1985(38 years, 11 months ago)
Dissolution Date14 May 2008 (15 years, 11 months ago)
Previous NamesUniversal Number Company Limited and Pro66 Systems Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDavid Cecil Holt
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2005(19 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 14 May 2008)
RoleCompany Director
Correspondence Address3 Courtil De La Fontaine
Kings Road
St Peter Port
Guernsey
GY1 1QB
Secretary NameC & P Company Secretaries Limited (Corporation)
StatusClosed
Appointed20 November 2001(16 years, 5 months after company formation)
Appointment Duration6 years, 5 months (closed 14 May 2008)
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NamePhilip Hayes-Wharam
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 October 1993)
RoleWine Merchant
Correspondence AddressPendene
Redstone Hill
Redhill
Surrey
RH1 4AW
Director NameGordon Ronald Lindsey Snelling
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(6 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 March 1999)
RoleCompany Director
Correspondence AddressTown Mills Trinity Square
St Peter Port
Guernsey
Channel Isles
GY1 3HN
Secretary NameJames Andrew Stuart Robertson
NationalityBritish
StatusResigned
Appointed25 October 1991(6 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hurlingham Court Mansions
London
SW6 3RE
Director NameMarie Claire Therese Marcelle Michele Holt
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(8 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 July 2007)
RoleWine Company Director
Correspondence Address3 Courtil De La Fontaine
Kings Road
St. Peter Port
Guernsey
GY1 1QB
Director NameDavid Balls
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(8 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 October 2002)
RolePublic Relations Consultant
Correspondence Address5 Oxford Road North
Chiswick
London
W4 4DL
Director NameMr Richard Owen
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(16 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2005)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address16 Maudsley House
Brentford
Middlesex
TW8 0DL

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£20,812
Gross Profit£2,812
Net Worth£10,830
Cash£1,302
Current Liabilities£17,209

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Filing History

14 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2008First Gazette notice for voluntary strike-off (1 page)
5 November 2007Application for striking-off (1 page)
20 July 2007Director resigned (1 page)
4 December 2006Return made up to 25/10/06; full list of members (2 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
5 December 2005Director's particulars changed (1 page)
5 December 2005Return made up to 25/10/05; full list of members (2 pages)
29 November 2005Return made up to 25/10/04; full list of members (2 pages)
31 October 2005Director's particulars changed (1 page)
5 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
5 May 2005Accounting reference date extended from 30/06/05 to 30/12/05 (1 page)
22 March 2005Return made up to 25/10/03; full list of members (2 pages)
22 March 2005New director appointed (1 page)
8 March 2005Director resigned (1 page)
6 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
13 November 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
26 February 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
1 February 2002New secretary appointed (2 pages)
14 January 2002Registered office changed on 14/01/02 from: unit 4A 50 sullivan road london SW6 3DX (1 page)
7 November 2001Return made up to 25/10/01; full list of members
  • 363(287) ‐ Registered office changed on 07/11/01
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 November 2001New director appointed (2 pages)
12 January 2001Return made up to 25/10/00; full list of members (6 pages)
19 April 2000Full accounts made up to 30 June 1999 (8 pages)
19 April 2000Full accounts made up to 30 June 1998 (8 pages)
28 October 1999Return made up to 25/10/99; full list of members (6 pages)
5 July 1999Director resigned (1 page)
22 March 1999Return made up to 25/10/98; no change of members
  • 363(287) ‐ Registered office changed on 22/03/99
(4 pages)
18 March 1998Full accounts made up to 30 June 1997 (9 pages)
11 February 1998Return made up to 25/10/97; no change of members (5 pages)
20 November 1996Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
30 October 1996Return made up to 25/10/96; full list of members (6 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
24 October 1995Return made up to 25/10/95; no change of members (4 pages)
18 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)