Company NameInterchange Investments (Culverhouse Cross) Limited
Company StatusDissolved
Company Number02813921
CategoryPrivate Limited Company
Incorporation Date29 April 1993(31 years ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)
Previous NameCurzon Manor (Culverhouse Cross) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Edward Harry John Davies
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1995(2 years, 5 months after company formation)
Appointment Duration13 years, 10 months (closed 18 August 2009)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address11 Egbert Street
London
NW1 8LJ
Secretary NameMs Alison Kay Jarvis
NationalityBritish
StatusClosed
Appointed13 October 1995(2 years, 5 months after company formation)
Appointment Duration13 years, 10 months (closed 18 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Northchurch Road
London
N1 3NY
Director NameMr Michael Geoffrey Leach
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1996(3 years, 7 months after company formation)
Appointment Duration12 years, 8 months (closed 18 August 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Dynevor Road
Richmond
Surrey
TW10 6PF
Director NameDavid Thomas Zimber
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1998(4 years, 11 months after company formation)
Appointment Duration11 years, 4 months (closed 18 August 2009)
RoleSurveyor
Correspondence Address42 The Mount
Noak Hill
Romford
Essex
RM3 7LJ
Director NameMr Dennis Herbert Beadle
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(9 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 21 February 1995)
RoleSecretary
Correspondence Address3 Kent Terrace
London
NW1 4RP
Director NameMr David Martin Maxfield Dutton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(9 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 13 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighgate House Merton Lane
London
N6 6NA
Secretary NameMr Ian Edward Stewart May
NationalityBritish
StatusResigned
Appointed17 October 1994(1 year, 5 months after company formation)
Appointment Duration12 months (resigned 13 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherwell 60a Leybourne Park
Kew Gardens
Richmond
Surrey
TW9 3HA
Director NameBrian Steven Schneider
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(1 year, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 October 1995)
RoleCompany Director
Correspondence Address50 Regents Park Road
London
NW1 7SX
Director NameDavid Thomas Zimber
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 1996)
RoleProject Manager
Correspondence Address42 The Mount
Noak Hill
Romford
Essex
RM3 7LJ
Director NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1993(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1993(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Location

Registered AddressC/O Leach & Co
Ground Floor 30 St George Street
London
W1S 2FH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
28 April 2009Application for striking-off (1 page)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 July 2008Return made up to 16/04/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 July 2007Return made up to 16/04/07; full list of members (2 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 April 2006Return made up to 16/04/06; full list of members (2 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 June 2005Return made up to 16/04/05; full list of members (2 pages)
4 March 2005Registered office changed on 04/03/05 from: 30 saint george street london W1S 2FH (1 page)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 May 2004Return made up to 16/04/04; full list of members (7 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 April 2003Return made up to 16/04/03; full list of members (7 pages)
3 April 2003Registered office changed on 03/04/03 from: 5TH floor fitzroy house 18-20 grafton street london W1X 3LE (1 page)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 April 2002Return made up to 16/04/02; full list of members (7 pages)
23 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 July 2001Return made up to 16/04/01; full list of members (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
26 April 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 April 1999Return made up to 16/04/99; full list of members (8 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
4 June 1998New director appointed (2 pages)
22 April 1998Return made up to 16/04/98; no change of members (5 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
20 August 1997Registered office changed on 20/08/97 from: 5TH floor fitzroy house 18-20 grafton street london W1X 3LE (1 page)
7 August 1997Return made up to 16/04/97; no change of members (4 pages)
21 February 1997Declaration of satisfaction of mortgage/charge (1 page)
31 January 1997New director appointed (2 pages)
17 January 1997Director resigned (1 page)
19 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
22 April 1996Return made up to 16/04/96; full list of members (7 pages)
23 January 1996Accounting reference date extended from 31/10 to 31/03 (1 page)
5 January 1996Registered office changed on 05/01/96 from: 4 john carpenter st london EC4Y 0NH (1 page)
3 November 1995New director appointed (6 pages)
3 November 1995Director resigned;new director appointed (4 pages)
13 October 1995Secretary resigned;new secretary appointed (4 pages)
12 September 1995Full accounts made up to 31 October 1994 (9 pages)
18 May 1995Return made up to 29/04/95; full list of members (6 pages)