Company NameI-Exchange Limited
Company StatusDissolved
Company Number03191180
CategoryPrivate Limited Company
Incorporation Date26 April 1996(27 years, 12 months ago)
Dissolution Date27 February 2013 (11 years, 1 month ago)
Previous NameVisual Interactive Systems Communications Limited

Business Activity

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

Directors

Director NameMr Keith Albert Fairhurst
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2001(4 years, 10 months after company formation)
Appointment Duration11 years, 11 months (closed 27 February 2013)
RoleConsultant
Correspondence Address32 Croft Road
Thame
Oxfordshire
OX9 3JF
Secretary NameMr Keith Albert Fairhurst
NationalityBritish
StatusClosed
Appointed09 May 2003(7 years after company formation)
Appointment Duration9 years, 9 months (closed 27 February 2013)
RoleManaging Director
Correspondence Address32 Croft Road
Thame
Oxfordshire
OX9 3JF
Director NameAntoinette Frances Fairhurst
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2004(8 years after company formation)
Appointment Duration8 years, 10 months (closed 27 February 2013)
RoleConsultant
Correspondence Address32 Croft Road
Thame
Oxfordshire
OX9 3JF
Director NameMr Andrew Anthony Haymes
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2006(9 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 27 February 2013)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address70 Streetly Crescent
Sutton Coldfield
West Midlands
B74 4PU
Director NameMr Keith Albert Fairhurst
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(same day as company formation)
RoleConsultant
Correspondence AddressAdj Fraziers Wine Merchants
Stratford Road, Wootton Wawen
Solihull
West Midlands
B95 6AP
Director NameNicholas Ward
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(same day as company formation)
RoleConsultant
Correspondence Address27 Chivalry Road
London
SW11 1HT
Secretary NameAnthony Francis Twist
NationalityBritish
StatusResigned
Appointed26 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Hampton Drive
Great Sankey
Warrington
WA5 1JF
Director NameAnthony Francis Twist
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(4 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 May 2003)
RoleMedia Consultant
Correspondence Address3 Hampton Drive
Great Sankey
Warrington
WA5 1JF
Director NameFenton Pierce Farthing
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(10 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 February 2008)
RoleDevelopment
Correspondence Address1 Bufton Lodge
Newtown, Desford
Leicester
LE9 9FB

Location

Registered Address10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

27 February 2013Final Gazette dissolved following liquidation (1 page)
27 February 2013Final Gazette dissolved following liquidation (1 page)
27 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
27 November 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
12 September 2012Liquidators statement of receipts and payments to 20 August 2012 (5 pages)
12 September 2012Liquidators' statement of receipts and payments to 20 August 2012 (5 pages)
12 September 2012Liquidators' statement of receipts and payments to 20 August 2012 (5 pages)
3 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
3 September 2012Appointment of a voluntary liquidator (1 page)
3 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
3 September 2012Appointment of a voluntary liquidator (1 page)
28 March 2012Liquidators' statement of receipts and payments to 20 February 2012 (5 pages)
28 March 2012Liquidators statement of receipts and payments to 20 February 2012 (5 pages)
28 March 2012Liquidators' statement of receipts and payments to 20 February 2012 (5 pages)
29 September 2011Liquidators' statement of receipts and payments to 20 August 2011 (5 pages)
29 September 2011Liquidators statement of receipts and payments to 20 August 2011 (5 pages)
29 September 2011Liquidators' statement of receipts and payments to 20 August 2011 (5 pages)
17 March 2011Liquidators statement of receipts and payments to 20 February 2011 (5 pages)
17 March 2011Liquidators' statement of receipts and payments to 20 February 2011 (5 pages)
17 March 2011Liquidators' statement of receipts and payments to 20 February 2011 (5 pages)
16 September 2010Liquidators statement of receipts and payments to 20 August 2010 (5 pages)
16 September 2010Liquidators' statement of receipts and payments to 20 August 2010 (5 pages)
16 September 2010Liquidators' statement of receipts and payments to 20 August 2010 (5 pages)
27 August 2009Appointment of a voluntary liquidator (1 page)
27 August 2009Appointment of a voluntary liquidator (1 page)
21 August 2009Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
21 August 2009Administrator's progress report to 7 August 2009 (11 pages)
21 August 2009Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
21 August 2009Administrator's progress report to 7 August 2009 (11 pages)
21 August 2009Administrator's progress report to 7 August 2009 (11 pages)
22 June 2009Statement of affairs with form 2.14B (5 pages)
22 June 2009Statement of affairs with form 2.14B (5 pages)
14 May 2009Result of meeting of creditors (2 pages)
14 May 2009Result of meeting of creditors (2 pages)
1 May 2009Statement of administrator's proposal (51 pages)
1 May 2009Statement of administrator's proposal (51 pages)
26 March 2009Company name changed visual interactive systems communications LIMITED\certificate issued on 26/03/09 (2 pages)
26 March 2009Company name changed visual interactive systems communications LIMITED\certificate issued on 26/03/09 (2 pages)
14 March 2009Appointment of an administrator (1 page)
14 March 2009Appointment of an administrator (1 page)
12 March 2009Registered office changed on 12/03/2009 from the technocentre puma way coventry warwickshire CV1 2TT (1 page)
12 March 2009Registered office changed on 12/03/2009 from the technocentre puma way coventry warwickshire CV1 2TT (1 page)
18 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
18 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
18 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
29 April 2008Return made up to 26/04/08; full list of members (5 pages)
29 April 2008Return made up to 26/04/08; full list of members (5 pages)
18 March 2008Appointment terminated director fenton farthing (1 page)
18 March 2008Appointment Terminated Director fenton farthing (1 page)
15 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
15 May 2007Return made up to 26/04/07; full list of members (3 pages)
15 May 2007Return made up to 26/04/07; full list of members (3 pages)
10 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
10 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
10 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
22 May 2006Return made up to 26/04/06; full list of members (3 pages)
22 May 2006Return made up to 26/04/06; full list of members (3 pages)
9 May 2006New director appointed (1 page)
9 May 2006New director appointed (1 page)
21 April 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
21 April 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
21 April 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
31 May 2005Return made up to 26/04/05; full list of members (7 pages)
31 May 2005Return made up to 26/04/05; full list of members (7 pages)
5 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
8 July 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
8 July 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
8 July 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
7 June 2004New director appointed (1 page)
7 June 2004New director appointed (1 page)
18 May 2004Return made up to 26/04/04; full list of members (6 pages)
18 May 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
13 August 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
13 August 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
14 June 2003New secretary appointed (2 pages)
14 June 2003Return made up to 26/04/03; full list of members (7 pages)
14 June 2003Secretary resigned;director resigned (1 page)
14 June 2003Return made up to 26/04/03; full list of members (7 pages)
14 June 2003New secretary appointed (2 pages)
14 June 2003Secretary resigned;director resigned (1 page)
23 April 2002Return made up to 26/04/02; full list of members (7 pages)
23 April 2002Return made up to 26/04/02; full list of members (7 pages)
3 April 2002Accounts made up to 5 April 2001 (4 pages)
3 April 2002Accounts for a dormant company made up to 5 April 2001 (4 pages)
3 April 2002Accounts for a dormant company made up to 5 April 2001 (4 pages)
26 February 2002Registered office changed on 26/02/02 from: 3 hampton drive great sankey warrington cheshire WA5 1JF (1 page)
26 February 2002Registered office changed on 26/02/02 from: 3 hampton drive great sankey warrington cheshire WA5 1JF (1 page)
18 June 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 2001Return made up to 26/04/01; full list of members (6 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
21 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
8 January 2001Registered office changed on 08/01/01 from: the technocentre coventry university technology park, puma way, coventry west midlands CV1 2TT (1 page)
8 January 2001Registered office changed on 08/01/01 from: the technocentre coventry university technology park, puma way, coventry west midlands CV1 2TT (1 page)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
11 December 2000Accounts for a dormant company made up to 5 April 2000 (3 pages)
11 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 December 2000Accounts made up to 5 April 2000 (3 pages)
11 December 2000Accounts for a dormant company made up to 5 April 2000 (3 pages)
11 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 June 2000Return made up to 26/04/00; full list of members (6 pages)
29 June 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/06/00
(6 pages)
4 December 1999Accounts for a dormant company made up to 5 April 1999 (3 pages)
4 December 1999Accounts for a dormant company made up to 5 April 1999 (3 pages)
4 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1999Accounts made up to 5 April 1999 (3 pages)
4 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 June 1999Return made up to 26/04/99; full list of members (6 pages)
29 June 1999Return made up to 26/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 1999Registered office changed on 06/06/99 from: 19 goodwood road redhill surrey RH1 2HH (1 page)
6 June 1999Registered office changed on 06/06/99 from: 19 goodwood road redhill surrey RH1 2HH (1 page)
8 June 1998Accounts for a dormant company made up to 5 April 1998 (3 pages)
8 June 1998Accounts made up to 5 April 1998 (3 pages)
8 June 1998Accounts for a dormant company made up to 5 April 1998 (3 pages)
8 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 May 1998Return made up to 26/04/98; no change of members (4 pages)
30 May 1998Return made up to 26/04/98; no change of members (4 pages)
2 February 1998Accounts for a dormant company made up to 5 April 1997 (3 pages)
2 February 1998Accounts for a dormant company made up to 5 April 1997 (3 pages)
2 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1998Accounts made up to 5 April 1997 (3 pages)
21 January 1997Accounting reference date shortened from 30/04/97 to 05/04/97 (1 page)
21 January 1997Accounting reference date shortened from 30/04/97 to 05/04/97 (1 page)
26 April 1996Incorporation (15 pages)