Company NameThe Communication Exchange Limited
Company StatusDissolved
Company Number02704131
CategoryPrivate Limited Company
Incorporation Date6 April 1992(32 years ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)
Previous NameHexagon 154 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Henry Barzilay
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1992(5 months after company formation)
Appointment Duration20 years, 1 month (closed 16 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 York Gate
London
NW1 4QS
Director NameRobert John Raggett
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2001(8 years, 9 months after company formation)
Appointment Duration11 years, 8 months (closed 16 October 2012)
RoleCompany Director
Correspondence AddressSpindles
Dunsford
Exeter
Devon
EX6 7DQ
Director NameMr Robert Michael Rothenberg
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2001(9 years after company formation)
Appointment Duration11 years, 5 months (closed 16 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 York Gate
London
NW1 4QS
Secretary NameMr Robert Michael Rothenberg
NationalityBritish
StatusClosed
Appointed22 January 2002(9 years, 9 months after company formation)
Appointment Duration10 years, 8 months (closed 16 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 York Gate
London
NW1 4QS
Director NameMr David Ward Walton
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(4 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 January 1995)
RoleMarketing & Communications
Correspondence AddressCrown House 2 Maryport Street
Usk
Gwent
NP5 1AB
Wales
Secretary NameDouglas John Pike
NationalityBritish
StatusResigned
Appointed01 October 1992(5 months, 4 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 26 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Turnpike Way
Oakley
Hampshire
RG23 7BT
Director NameDavid Thomas Boyce
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(2 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 July 2000)
RoleBusinessman
Correspondence AddressThe Malt House
Beach, Bitton
Bristol
Avon
BS30 6NP
Secretary NameDavid Henry Barzilay
NationalityBritish
StatusResigned
Appointed26 April 2001(9 years after company formation)
Appointment Duration9 months (resigned 22 January 2002)
RoleCompany Director
Correspondence Address6 Turneville Road
London
W14 9PS
Director NameHexagon Registrars Limited (Corporation)
StatusResigned
Appointed06 April 1992(same day as company formation)
Correspondence AddressSuite 3.5 City Gate House
39-45 Finsbury Square
London
EC2A 1UU
Secretary NameHexagon Registrars Limited (Corporation)
StatusResigned
Appointed06 April 1992(same day as company formation)
Correspondence AddressSuite 3.5 City Gate House
39-45 Finsbury Square
London
EC2A 1UU

Location

Registered Address12 York Gate
London
NW1 4QS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
14 April 2011Annual return made up to 6 April 2011 with a full list of shareholders
Statement of capital on 2011-04-14
  • GBP 2
(6 pages)
14 April 2011Annual return made up to 6 April 2011 with a full list of shareholders
Statement of capital on 2011-04-14
  • GBP 2
(6 pages)
14 April 2011Annual return made up to 6 April 2011 with a full list of shareholders
Statement of capital on 2011-04-14
  • GBP 2
(6 pages)
6 April 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
6 April 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
11 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for David Henry Barzilay on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Robert Michael Rothenberg on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Robert Michael Rothenberg on 1 October 2009 (1 page)
6 November 2009Director's details changed for Robert Michael Rothenberg on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Robert Michael Rothenberg on 1 October 2009 (1 page)
6 November 2009Director's details changed for David Henry Barzilay on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Robert Michael Rothenberg on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Robert Michael Rothenberg on 1 October 2009 (1 page)
6 November 2009Director's details changed for David Henry Barzilay on 1 October 2009 (2 pages)
27 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 September 2009Accounts made up to 30 June 2009 (4 pages)
24 September 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
16 June 2009Return made up to 06/04/09; full list of members (4 pages)
16 June 2009Return made up to 06/04/09; full list of members (4 pages)
23 September 2008Accounts made up to 30 June 2008 (4 pages)
23 September 2008Accounts for a dormant company made up to 30 June 2008 (4 pages)
15 April 2008Return made up to 06/04/08; full list of members (4 pages)
15 April 2008Return made up to 06/04/08; full list of members (4 pages)
21 November 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
21 November 2007Accounts made up to 30 June 2007 (5 pages)
6 July 2007Return made up to 06/04/07; full list of members (3 pages)
6 July 2007Return made up to 06/04/07; full list of members (3 pages)
4 May 2007Accounts made up to 30 June 2006 (5 pages)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
6 June 2006Return made up to 06/04/06; full list of members (3 pages)
6 June 2006Return made up to 06/04/06; full list of members (3 pages)
5 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
5 May 2006Accounts made up to 30 June 2005 (5 pages)
9 August 2005Return made up to 06/04/05; full list of members (3 pages)
9 August 2005Return made up to 06/04/05; full list of members (3 pages)
4 May 2005Accounts made up to 30 June 2004 (6 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
27 April 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
27 April 2004Accounts made up to 30 June 2003 (6 pages)
8 April 2004Return made up to 06/04/04; full list of members (3 pages)
8 April 2004Return made up to 06/04/04; full list of members (3 pages)
16 May 2003Director's particulars changed (1 page)
16 May 2003Director's particulars changed (1 page)
8 May 2003Return made up to 06/04/03; full list of members (3 pages)
8 May 2003Return made up to 06/04/03; full list of members (3 pages)
4 May 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
4 May 2003Accounts made up to 30 June 2002 (6 pages)
2 May 2002Accounts made up to 30 June 2001 (5 pages)
2 May 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
24 April 2002Return made up to 06/04/02; full list of members (6 pages)
24 April 2002Return made up to 06/04/02; full list of members (6 pages)
15 April 2002Secretary resigned (1 page)
15 April 2002Secretary resigned (1 page)
22 February 2002Secretary resigned;director resigned (1 page)
22 February 2002Secretary resigned;director resigned (1 page)
21 February 2002New secretary appointed (3 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New secretary appointed (3 pages)
27 December 2001Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
27 December 2001Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
16 November 2001Return made up to 06/04/01; full list of members (6 pages)
16 November 2001Return made up to 06/04/01; full list of members
  • 363(287) ‐ Registered office changed on 16/11/01
(6 pages)
23 May 2001New director appointed (3 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001New director appointed (3 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001Secretary resigned (1 page)
23 May 2001Secretary resigned (1 page)
2 March 2001Full accounts made up to 30 April 2000 (5 pages)
2 March 2001Full accounts made up to 30 April 2000 (5 pages)
8 May 2000Return made up to 06/04/00; full list of members (6 pages)
8 May 2000Return made up to 06/04/00; full list of members (6 pages)
4 March 2000Full accounts made up to 30 April 1999 (5 pages)
4 March 2000Full accounts made up to 30 April 1999 (5 pages)
10 May 1999Return made up to 06/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 1999Return made up to 06/04/99; no change of members (6 pages)
3 March 1999Full accounts made up to 30 April 1998 (8 pages)
3 March 1999Full accounts made up to 30 April 1998 (8 pages)
21 June 1998Director's particulars changed (1 page)
21 June 1998Director's particulars changed (1 page)
21 June 1998Return made up to 06/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 June 1998Return made up to 06/04/98; no change of members (4 pages)
2 March 1998Full accounts made up to 30 April 1997 (8 pages)
2 March 1998Full accounts made up to 30 April 1997 (8 pages)
21 April 1997Return made up to 06/04/97; full list of members
  • 363(287) ‐ Registered office changed on 21/04/97
(6 pages)
21 April 1997Return made up to 06/04/97; full list of members (6 pages)
4 March 1997Full accounts made up to 30 April 1996 (8 pages)
4 March 1997Full accounts made up to 30 April 1996 (8 pages)
21 May 1996Return made up to 06/04/96; full list of members (6 pages)
21 May 1996Return made up to 06/04/96; full list of members (6 pages)
28 February 1996Full accounts made up to 30 April 1995 (8 pages)
28 February 1996Full accounts made up to 30 April 1995 (8 pages)
4 May 1995Return made up to 06/04/95; full list of members (6 pages)
4 May 1995Return made up to 06/04/95; full list of members (6 pages)
6 April 1992Incorporation (33 pages)
6 April 1992Incorporation (33 pages)