Company NameLondon Currency Exchange Limited
Company StatusDissolved
Company Number02840994
CategoryPrivate Limited Company
Incorporation Date30 July 1993(30 years, 9 months ago)
Dissolution Date7 March 2000 (24 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Malmstrom
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(4 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 07 March 2000)
RoleCompany Director
Correspondence Address1a Haslingfield Road
Harlton
Cambridge
CB3 7ER
Director NameNicholas Peter Edgeley
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(same day as company formation)
RoleBusiness Executive
Correspondence Address4 Canvey Road
Leigh On Sea
Essex
SS9 2NN
Director NamePeter Simon Ellis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(same day as company formation)
RoleBusiness Executive
Correspondence AddressMadleigh House
Village Road Coleshill
Amersham
Buckinghamshire
HP7 0LQ
Secretary NameRobert Victor Binstead
NationalityBritish
StatusResigned
Appointed30 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address10 Goldfinch Lane
Cholsey
Wallingford
Oxfordshire
OX10 9LD
Secretary NameNicholas Peter Edgeley
NationalityBritish
StatusResigned
Appointed01 October 1993(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 1994)
RoleCompany Director
Correspondence Address4 Canvey Road
Leigh On Sea
Essex
SS9 2NN
Director NameNeil David Burns
NationalityBritish
StatusResigned
Appointed01 December 1994(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 May 1996)
RoleFinancial Dir
Correspondence AddressFlat 1 98 Maida Vale
London
W9 1PS
Secretary NameMr Christian Auchincloss
NationalityBritish
StatusResigned
Appointed01 December 1994(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37a Maclise Road West Kensington
London
W14 0PR
Director NameJohn Robertson Birnie
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 April 1998)
RoleCompany Director
Correspondence Address29 Morton Road
London
N1 3BB
Director NameMr John Lowton Newman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Hazlecote Farm
Kingscote
Tetbury
Gloucestershire
GL8 8XX
Wales
Director NameColin Peter Birnie
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(3 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 September 1997)
RoleCompany Director
Correspondence AddressGreen Lane Cottage
Bowscar
Penrith
Cumbria
CA11 8RY
Secretary NameMr John Lowton Newman
NationalityBritish
StatusResigned
Appointed05 February 1997(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Hazlecote Farm
Kingscote
Tetbury
Gloucestershire
GL8 8XX
Wales
Director NameMr John Stanley Armstrong
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(3 years, 7 months after company formation)
Appointment Duration6 months (resigned 19 September 1997)
RoleAdvertising
Correspondence Address13 Windsor Court
Vicarage Crescent Battersea
London
SW11 3LA
Director NameTerence James Everson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(3 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 April 1998)
RoleDealing Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Albion Hill
Loughton
Essex
IG10 4RA
Secretary NameTony Ferguson
NationalityBritish
StatusResigned
Appointed01 April 1998(4 years, 8 months after company formation)
Appointment Duration8 months (resigned 01 December 1998)
RoleCompany Director
Correspondence AddressFlat 1 14 Kennington Park Place
London
SE11 4AS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Linen Hall
162-168 Regent Street
London
W1R 5TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

7 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 November 1999First Gazette notice for voluntary strike-off (1 page)
17 August 1999Voluntary strike-off action has been suspended (1 page)
20 January 1999Secretary resigned (1 page)
30 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 April 1998Accounting reference date extended from 31/07/97 to 31/01/98 (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Registered office changed on 21/04/98 from: 60/62 margaret street london W1N 7FJ (1 page)
15 April 1998Director resigned (1 page)
15 April 1998New director appointed (2 pages)
15 April 1998New secretary appointed (2 pages)
15 April 1998Secretary resigned;director resigned (1 page)
26 September 1997Director resigned (1 page)
26 September 1997Director resigned (1 page)
12 August 1997Return made up to 30/07/97; full list of members (6 pages)
8 August 1997£ nc 1000/1500 21/03/97 (1 page)
8 August 1997£ nc 1500/1900 21/03/97 (1 page)
22 July 1997New director appointed (2 pages)
25 March 1997Ad 12/03/97--------- £ si 400@1=400 £ ic 100/500 (2 pages)
25 March 1997New director appointed (2 pages)
11 February 1997New secretary appointed (2 pages)
11 February 1997Secretary resigned (1 page)
1 February 1997New director appointed (2 pages)
13 January 1997Director resigned (1 page)
1 November 1996Full accounts made up to 31 July 1996 (13 pages)
3 September 1996Return made up to 30/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 July 1996New director appointed (2 pages)
31 May 1996Director resigned (1 page)
25 May 1996Director resigned (1 page)
13 March 1996Full accounts made up to 31 July 1995 (11 pages)
19 February 1996Ad 16/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 January 1996Particulars of mortgage/charge (3 pages)
1 September 1995Registered office changed on 01/09/95 from: iv floor number 10 argyll street london W1V 1AB (1 page)
27 July 1995Return made up to 30/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)
19 December 1994Secretary resigned;new director appointed (2 pages)
1 August 1994Return made up to 30/07/94; full list of members
  • 363(287) ‐ Registered office changed on 01/08/94
(5 pages)
12 April 1994Registered office changed on 12/04/94 from: union house, walton lodge bridge street walton on thames surrey KT12 1AS (1 page)
11 October 1993Secretary resigned;new secretary appointed (2 pages)
14 September 1993Registered office changed on 14/09/93 from: 10 goldfinch lane cholsey wallingford oxon OX10 9LD (1 page)
5 August 1993Secretary resigned (1 page)
30 July 1993Incorporation (14 pages)