Company NameIndependent Exchange Limited
Company StatusDissolved
Company Number02908729
CategoryPrivate Limited Company
Incorporation Date15 March 1994(30 years, 1 month ago)
Dissolution Date5 June 2007 (16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Peter Jenkins
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1994(same day as company formation)
RoleMarket Maker
Country of ResidenceUnited Kingdom
Correspondence AddressKnysna
Redricks Lane
Sawbridgeworth
Hertfordshire
CM21 0RL
Secretary NameThe Accountancy Service Limited (Corporation)
StatusClosed
Appointed11 October 2004(10 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 05 June 2007)
Correspondence Address370 Cranbrook Road
Gants Hill
Ilford
Essex
IG2 6HY
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1994
Appointment Duration1 week, 3 days (resigned 15 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed05 March 1994
Appointment Duration1 week, 3 days (resigned 15 March 1994)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NamePaul David Brown
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(same day as company formation)
RoleMarket Maker
Correspondence Address62 Western Road
Billericay
Essex
CM12 9DT
Secretary NameMr Raymond Lewis
NationalityBritish
StatusResigned
Appointed15 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address59 Berkeley Avenue
Clayhall
Ilford
Essex
IG5 0UN
Secretary NameLouise Anne Anstead
NationalityBritish
StatusResigned
Appointed13 February 2003(8 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 May 2003)
RoleMembership Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Seymour Lodge
Seymour Road
Hampton Wick
Surrey
KT1 4HY
Secretary NameBarry Robert Woodward
NationalityBritish
StatusResigned
Appointed29 May 2003(9 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 April 2004)
RoleCompany Director
Correspondence AddressAshwood
10 The Spinney
Billericay
Essex
CM12 0AU

Location

Registered Address370 Cranbrook Road
Ilford
Essex
IG2 6HY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
11 January 2007Application for striking-off (1 page)
12 April 2006Return made up to 16/03/06; full list of members (2 pages)
15 February 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
5 May 2005Return made up to 16/03/05; full list of members (2 pages)
18 February 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
9 December 2004New secretary appointed (2 pages)
21 October 2004Secretary resigned (1 page)
1 April 2004Return made up to 16/03/04; full list of members (6 pages)
12 February 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
25 June 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
5 June 2003Secretary resigned (1 page)
5 June 2003New secretary appointed (2 pages)
14 May 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
7 April 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003New secretary appointed (2 pages)
24 April 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
4 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
9 April 2001Return made up to 16/03/01; full list of members (6 pages)
25 April 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
22 March 2000Return made up to 16/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 April 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
28 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/04/99
(1 page)
17 March 1999Return made up to 15/03/99; no change of members (5 pages)
6 November 1998Director resigned (1 page)
9 July 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
18 March 1998Return made up to 15/03/98; full list of members (6 pages)
22 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
26 June 1997Director's particulars changed (1 page)
20 March 1997Return made up to 15/03/97; full list of members (6 pages)
24 October 1996Auditor's resignation (1 page)
24 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 October 1996Full accounts made up to 31 March 1996 (8 pages)
15 March 1996Return made up to 15/03/96; full list of members (7 pages)
16 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
23 April 1995Return made up to 15/03/95; full list of members (14 pages)