Company NameXchange International Limited
DirectorWilliam Buckingham
Company StatusDissolved
Company Number02832208
CategoryPrivate Limited Company
Incorporation Date1 July 1993(30 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameWilliam Buckingham
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed24 August 1993(1 month, 3 weeks after company formation)
Appointment Duration30 years, 8 months
RoleComputer Consultant
Correspondence Address530 Hampshire Street
Suite 401
San Francisco
California
94110
Secretary NameMr Peter Quinn Taylor
NationalityBritish
StatusCurrent
Appointed23 December 1997(4 years, 5 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Poplar Hill
Stowmarket
Suffolk
IP14 2AX
Secretary NameMaxwell James Wilfrid Lyth
NationalityBritish
StatusResigned
Appointed24 August 1993(1 month, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 March 1994)
RoleCompany Director
Correspondence AddressMornington Leafy Grove
Keston
Kent
BR2 6AH
Secretary NameVanessa Carol Quan
NationalityBritish
StatusResigned
Appointed07 March 1994(8 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 16 May 1995)
RoleCompany Director
Correspondence Address13d Earls Court Square
London
SW5 9BY
Secretary NameMr Simon Douglas Mercer
NationalityBritish
StatusResigned
Appointed16 June 1995(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 1997)
RoleBusiness Manager
Correspondence Address26 Kingsway
Mortlake
London
SW14 7HS
Director NameMartha Cuffy
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(3 years, 3 months after company formation)
Appointment Duration11 months (resigned 02 September 1997)
RoleDirector Of Operations
Correspondence AddressFlat 2 42 Stanhope Gardens
London
N6 5TS
Secretary NameMartha Cuffy
NationalityBritish
StatusResigned
Appointed01 October 1996(3 years, 3 months after company formation)
Appointment Duration11 months (resigned 02 September 1997)
RoleDirector Of Operations
Correspondence AddressFlat 2 42 Stanhope Gardens
London
N6 5TS
Director NameMr Simon Douglas Mercer
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(3 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 28 February 1997)
RoleCompany Director
Correspondence Address26 Kingsway
Mortlake
London
SW14 7HS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSherlock House
7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 February 2006Dissolved (1 page)
21 November 2005Liquidators statement of receipts and payments (5 pages)
21 November 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
14 October 2005Resignation of a liquidator (1 page)
14 October 2005C/O replacement of liquidator (31 pages)
7 October 2005Appointment of a voluntary liquidator (1 page)
21 September 2005Sec of state's release of liq (1 page)
26 July 2005Liquidators statement of receipts and payments (5 pages)
17 January 2005Liquidators statement of receipts and payments (5 pages)
12 July 2004Liquidators statement of receipts and payments (5 pages)
14 January 2004Liquidators statement of receipts and payments (5 pages)
16 July 2003Liquidators statement of receipts and payments (5 pages)
23 January 2003Liquidators statement of receipts and payments (5 pages)
14 August 2002Liquidators statement of receipts and payments (5 pages)
28 January 2002Liquidators statement of receipts and payments (5 pages)
23 July 2001Liquidators statement of receipts and payments (5 pages)
21 February 2001Liquidators statement of receipts and payments (5 pages)
21 July 2000Liquidators statement of receipts and payments (5 pages)
8 February 2000Liquidators statement of receipts and payments (5 pages)
21 July 1999Liquidators statement of receipts and payments (5 pages)
18 August 1998Appointment of a voluntary liquidator (2 pages)
6 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 1998Statement of affairs (7 pages)
13 July 1998Registered office changed on 13/07/98 from: 1-2 bromley place london W1P 5HB (1 page)
20 January 1998Particulars of mortgage/charge (3 pages)
6 January 1998New secretary appointed (2 pages)
7 November 1997Secretary resigned;director resigned (1 page)
2 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
8 April 1997Full accounts made up to 31 December 1995 (15 pages)
4 April 1997New secretary appointed;new director appointed (2 pages)
4 April 1997Secretary resigned;director resigned (1 page)
7 February 1997Particulars of mortgage/charge (3 pages)
27 January 1997New director appointed (2 pages)
20 September 1996Return made up to 20/06/96; full list of members (6 pages)
21 June 1995New secretary appointed (2 pages)
21 June 1995Return made up to 20/06/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)