London
EC4A 3TR
Director Name | Mr David William Hart Gray |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2017(18 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 15 September 2017) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ |
Director Name | David William Andrews |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 06 June 2008) |
Role | Accountant |
Correspondence Address | 30 Hill Street Mayfair London W1J 5NW |
Secretary Name | Mr Anthony James Gallagher |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 2007(9 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 22 January 2010) |
Role | Solicitor Chartered Secretary |
Correspondence Address | 34 Leadenhall Street London EC3A 1AX |
Director Name | Mr Darren Michael Fisher |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 June 2008(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 July 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Leadenhall Street London EC3A 1AX |
Director Name | Mr Gary Neville Whitaker |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 January 2015) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 34 Leadenhall Street London EC3A 1AX |
Director Name | Mr Moeez Mustafa Alibhai |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2011(12 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 09 March 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 Leadenhall Street London EC3A 1AX |
Director Name | Mr James Edward Gregory |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 May 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AQ |
Director Name | Timothy Llewellyn Croom |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 May 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AQ |
Director Name | Mr Mark Jeremy Pickett |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2016(17 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 24 June 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AQ |
Director Name | Mr Craig Alaister Wilson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2016(17 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 January 2017) |
Role | Regional General Manager |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Giovanni Loria |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2016(17 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 January 2017) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | One Pancras Square Pancras Square London N1C 4AG |
Director Name | Hexagon Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1998(same day as company formation) |
Correspondence Address | Suite 3.5,City Gate House 39-45 Finsbury Square London EC2A 1UU |
Secretary Name | Hexagon Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1998(same day as company formation) |
Correspondence Address | Ten Dominion Street London EC2M 2EE |
Website | xchanging.com |
---|---|
Telephone | 020 36046999 |
Telephone region | London |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Xchanging Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 June 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
2 June 2017 | Appointment of a voluntary liquidator (1 page) |
2 June 2017 | Removal of liquidator by court order (10 pages) |
15 February 2017 | Register(s) moved to registered inspection location The Walbrook Building 25 Walbrook London EC4N 8AQ (2 pages) |
15 February 2017 | Register inspection address has been changed to The Walbrook Building 25 Walbrook London EC4N 8AQ (2 pages) |
10 February 2017 | Appointment of Mr David William Hart Gray as a director on 23 January 2017 (2 pages) |
9 February 2017 | Termination of appointment of Craig Alaister Wilson as a director on 23 January 2017 (1 page) |
9 February 2017 | Termination of appointment of Giovanni Loria as a director on 23 January 2017 (1 page) |
30 December 2016 | Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AQ to Hill House 1 Little New Street London EC4A 3TR on 30 December 2016 (2 pages) |
22 December 2016 | Appointment of a voluntary liquidator (1 page) |
22 December 2016 | Declaration of solvency (3 pages) |
22 December 2016 | Resolutions
|
2 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
9 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
29 July 2016 | Appointment of Mr Giovanni Loria as a director on 18 July 2016 (2 pages) |
1 July 2016 | Termination of appointment of Mark Jeremy Pickett as a director on 24 June 2016 (1 page) |
21 June 2016 | Appointment of Craig Alaister Wilson as a director on 16 June 2016 (2 pages) |
1 June 2016 | Termination of appointment of Timothy Llewellyn Croom as a director on 23 May 2016 (1 page) |
1 June 2016 | Appointment of Michael Charles Woodfine as a director on 23 May 2016 (2 pages) |
1 June 2016 | Appointment of Mark Pickett as a director on 23 May 2016 (2 pages) |
1 June 2016 | Termination of appointment of James Edward Gregory as a director on 23 May 2016 (1 page) |
10 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
2 February 2015 | Termination of appointment of Gary Neville Whitaker as a director on 21 January 2015 (1 page) |
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
25 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
7 April 2014 | Registered office address changed from 34 Leadenhall Street London EC3A 1AX on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 34 Leadenhall Street London EC3A 1AX on 7 April 2014 (1 page) |
6 February 2014 | Appointment of Timothy Llewellyn Croom as a director (2 pages) |
23 October 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
3 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Appointment of Mr James Edward Gregory as a director (2 pages) |
12 March 2012 | Termination of appointment of Moeez Alibhai as a director (1 page) |
12 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
10 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Appointment of Moeez Alibhai as a director (2 pages) |
18 July 2011 | Termination of appointment of Darren Fisher as a director (1 page) |
6 June 2011 | Director's details changed for Mr Darren Michael Fisher on 1 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Gary Neville Whitaker on 1 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Gary Neville Whitaker on 1 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Darren Michael Fisher on 1 June 2011 (2 pages) |
25 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
9 February 2010 | Termination of appointment of Anthony Gallagher as a secretary (2 pages) |
25 January 2010 | Statement of company's objects (2 pages) |
25 January 2010 | Resolutions
|
20 October 2009 | Director's details changed for Darren Michael Fidher on 1 October 2009 (3 pages) |
20 October 2009 | Director's details changed for Mr Gary Neville Whitaker on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Mr Anthony James Gallagher on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for Darren Michael Fidher on 1 October 2009 (3 pages) |
20 October 2009 | Director's details changed for Mr Gary Neville Whitaker on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Mr Anthony James Gallagher on 1 October 2009 (1 page) |
18 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
16 April 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
31 October 2008 | Resolutions
|
4 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
16 June 2008 | Director appointed gary neville whitaker (3 pages) |
16 June 2008 | Director appointed darren michael fidher (3 pages) |
16 June 2008 | Appointment terminated director david andrews (1 page) |
19 May 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
15 January 2008 | Location of register of members (1 page) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | New secretary appointed (1 page) |
11 September 2007 | Return made up to 17/08/07; full list of members (6 pages) |
16 June 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
20 March 2007 | Resolutions
|
23 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
16 October 2006 | Return made up to 17/08/06; full list of members (5 pages) |
6 October 2006 | Director's particulars changed (1 page) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
24 August 2005 | Return made up to 17/08/05; full list of members (2 pages) |
24 December 2004 | Registered office changed on 24/12/04 from: 6TH floor 22 billiter street london EC3M 2SS (1 page) |
17 September 2004 | Return made up to 17/08/04; full list of members (6 pages) |
17 August 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
9 September 2003 | Return made up to 17/08/03; full list of members (6 pages) |
5 June 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
16 September 2002 | Location of register of members (1 page) |
23 August 2002 | Return made up to 17/08/02; full list of members
|
14 March 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: suite 3.5 city gate house 39-45 finsbury square, london EC2A 1UU (1 page) |
28 August 2001 | Return made up to 17/08/01; full list of members (6 pages) |
2 March 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
22 December 2000 | Company name changed xchanging LIMITED\certificate issued on 27/12/00 (2 pages) |
19 September 2000 | Return made up to 17/08/00; full list of members (6 pages) |
15 June 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
5 April 2000 | Resolutions
|
23 March 2000 | Resolutions
|
24 September 1999 | Return made up to 17/08/99; full list of members (6 pages) |
23 February 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
23 February 1999 | Resolutions
|
10 November 1998 | Director resigned (1 page) |
4 November 1998 | New director appointed (2 pages) |
26 October 1998 | Company name changed hexagon 220 LIMITED\certificate issued on 26/10/98 (2 pages) |
17 August 1998 | Incorporation (25 pages) |