Company NameMarchange Limited
Company StatusDissolved
Company Number02812775
CategoryPrivate Limited Company
Incorporation Date26 April 1993(31 years ago)
Previous NameLifewise Publications Limited

Business Activity

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

Directors

Director NameMr John Robert Bouffler
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1993(1 week, 2 days after company formation)
Appointment Duration30 years, 12 months
RoleManaging Director
Correspondence Address77 Fernleigh Road
Winchmore Hill
London
N21 3AJ
Director NameMarion Taylor Bouffler
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1993(1 week, 2 days after company formation)
Appointment Duration30 years, 12 months
RoleOperations Director
Correspondence Address77 Fernleigh Road
Winchmore Hill
London
N21 3AJ
Director NameDennis Morgan Griffiths
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1993(1 week, 2 days after company formation)
Appointment Duration30 years, 12 months
RoleEditorial Director
Correspondence Address11 South Park View
Gerrards Cross
Buckinghamshire
SL9 8HN
Secretary NameMarion Taylor Bouffler
NationalityBritish
StatusCurrent
Appointed05 May 1993(1 week, 2 days after company formation)
Appointment Duration30 years, 12 months
RoleOperations Director
Correspondence Address77 Fernleigh Road
Winchmore Hill
London
N21 3AJ
Director NameChristopher Thomas Gill
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address54 Ellerdale Street
Lewisham
London
SE13 7JU
Director NameNaresh Shamji Samani
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(1 week, 2 days after company formation)
Appointment Duration1 year, 5 months (resigned 10 October 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Pickwick Place
Roxborough Park
Harrow On The Hill
Middlesex
HA1 3BG
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed26 April 1993(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1994 (29 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

27 June 1998Dissolved (1 page)
14 October 1997Registered office changed on 14/10/97 from: 455 green lanes palmers green london N13 4BT (1 page)
26 September 1997Liquidators statement of receipts and payments (5 pages)
20 February 1997Liquidators statement of receipts and payments (5 pages)
22 August 1996Liquidators statement of receipts and payments (5 pages)
18 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
18 August 1995Appointment of a voluntary liquidator (2 pages)
15 March 1995Full accounts made up to 31 August 1994 (11 pages)