Company NameThe Sip Exchange Limited
Company StatusDissolved
Company Number03834076
CategoryPrivate Limited Company
Incorporation Date31 August 1999(24 years, 7 months ago)
Dissolution Date31 December 2019 (4 years, 2 months ago)
Previous NameThe Telecoms Exchange Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Cecil Jenkin Ferguson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2014(14 years, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 31 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQueens House 8-9 Queen Street
London
EC4N 1SP
Director NameMr Simon Richard Henson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelly End Farm
Delly End
Hailey Witney
Oxfordshire
OX29 9XD
Secretary NameMiss Ann Lenton Chance
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Bridle Road
Maidenhead
Berkshire
SL6 7RT
Secretary NameMr Paul Duckworth
NationalityBritish
StatusResigned
Appointed24 January 2003(3 years, 4 months after company formation)
Appointment Duration5 years (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Church Lane
Witney
Oxfordshire
OX28 3LB
Director NameRoland Knight
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed19 May 2006(6 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 January 2011)
RoleChartered Accountant
Country of ResidenceCanada
Correspondence Address13800 Commerce Parkway
Richmond Bc
V6v 2j3
Canada
Director NamePeter Louis
Date of BirthNovember 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed19 May 2006(6 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address13800 Commerce Parkway
Richmond Bc
V6v 2j3
Secretary NameTerrence William Piche
NationalityCanadian
StatusResigned
Appointed01 February 2008(8 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address13800 Commerce Parkway
Richmond Bc
V6v 2j3
Director NameAndrew Stuart Lloyd
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(11 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Stuart David Pearce
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(11 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameRobin Pimenta
StatusResigned
Appointed04 January 2011(11 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 October 2013)
RoleCompany Director
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Richard John Hinton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(13 years after company formation)
Appointment Duration8 months (resigned 30 April 2013)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Robin Luke Pimenta
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(13 years after company formation)
Appointment Duration1 year, 1 month (resigned 24 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Carl Martin
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(13 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 October 2013)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Mark Blackwell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(14 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Stuart Adrian Webster
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(14 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Richard Mark Lea Jones
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(14 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueens House 8-9 Queen Street
London
EC4N 1SP
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitexit2.com
Telephone0800 7314911
Telephone regionFreephone

Location

Registered AddressQueens House
8-9 Queen Street
London
EC4N 1SP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Xit2 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
4 October 2019Application to strike the company off the register (3 pages)
29 August 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
18 October 2018Director's details changed for Mr Cecil Jenkin Ferguson on 18 October 2018 (2 pages)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
31 August 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
18 April 2016Termination of appointment of Richard Mark Lea Jones as a director on 2 December 2015 (1 page)
18 April 2016Termination of appointment of Richard Mark Lea Jones as a director on 2 December 2015 (1 page)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(4 pages)
14 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(4 pages)
26 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(4 pages)
23 April 2014Termination of appointment of Mark Blackwell as a director (2 pages)
23 April 2014Appointment of Mr Cecil Jenkin Ferguson as a director (3 pages)
23 April 2014Appointment of Mr Richard Mark Lea Jones as a director (3 pages)
23 April 2014Termination of appointment of Mark Blackwell as a director (2 pages)
23 April 2014Termination of appointment of Stuart Webster as a director (2 pages)
23 April 2014Appointment of Mr Richard Mark Lea Jones as a director (3 pages)
23 April 2014Termination of appointment of Stuart Webster as a director (2 pages)
23 April 2014Appointment of Mr Cecil Jenkin Ferguson as a director (3 pages)
10 April 2014Registered office address changed from 5 Fleet Place London EC4M 7RD England on 10 April 2014 (1 page)
10 April 2014Registered office address changed from 5 Fleet Place London EC4M 7RD England on 10 April 2014 (1 page)
10 April 2014Registered office address changed from Queens House 8-9 Queen Street London EC4N 1SP England on 10 April 2014 (1 page)
10 April 2014Registered office address changed from Queens House 8-9 Queen Street London EC4N 1SP England on 10 April 2014 (1 page)
4 November 2013Appointment of Mr Mark Blackwell as a director (2 pages)
4 November 2013Termination of appointment of Carl Martin as a director (1 page)
4 November 2013Appointment of Mr Stuart Webster as a director (2 pages)
4 November 2013Appointment of Mr Stuart Webster as a director (2 pages)
4 November 2013Termination of appointment of Robin Pimenta as a director (1 page)
4 November 2013Termination of appointment of Robin Pimenta as a secretary (1 page)
4 November 2013Termination of appointment of Robin Pimenta as a director (1 page)
4 November 2013Appointment of Mr Mark Blackwell as a director (2 pages)
4 November 2013Termination of appointment of Robin Pimenta as a secretary (1 page)
4 November 2013Termination of appointment of Carl Martin as a director (1 page)
5 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(5 pages)
5 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(5 pages)
1 May 2013Appointment of Carl Martin as a director (2 pages)
1 May 2013Termination of appointment of Richard Hinton as a director (1 page)
1 May 2013Appointment of Carl Martin as a director (2 pages)
1 May 2013Termination of appointment of Richard Hinton as a director (1 page)
7 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 February 2013Section 519 (2 pages)
22 February 2013Section 519 (2 pages)
14 February 2013Section 519 (2 pages)
14 February 2013Section 519 (2 pages)
14 December 2012Termination of appointment of Stuart Pearce as a director (1 page)
14 December 2012Termination of appointment of Stuart Pearce as a director (1 page)
24 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
24 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
31 August 2012Appointment of Robin Pimenta as a director (2 pages)
31 August 2012Appointment of Richard John Hinton as a director (2 pages)
31 August 2012Appointment of Richard John Hinton as a director (2 pages)
31 August 2012Appointment of Robin Pimenta as a director (2 pages)
21 August 2012Termination of appointment of Andrew Lloyd as a director (1 page)
21 August 2012Termination of appointment of Andrew Lloyd as a director (1 page)
13 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
21 June 2011Secretary's details changed for Robin Pimenta on 6 May 2011 (2 pages)
21 June 2011Director's details changed for Mr Stuart David Pearce on 6 May 2011 (2 pages)
21 June 2011Secretary's details changed for Robin Pimenta on 6 May 2011 (2 pages)
21 June 2011Director's details changed for Andrew Stuart Lloyd on 6 May 2011 (2 pages)
21 June 2011Director's details changed for Mr Stuart David Pearce on 6 May 2011 (2 pages)
21 June 2011Director's details changed for Andrew Stuart Lloyd on 6 May 2011 (2 pages)
21 June 2011Secretary's details changed for Robin Pimenta on 6 May 2011 (2 pages)
21 June 2011Director's details changed for Mr Stuart David Pearce on 6 May 2011 (2 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 May 2011Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 4 May 2011 (1 page)
25 March 2011Termination of appointment of Terrence Piche as a secretary (1 page)
25 March 2011Termination of appointment of Peter Louis as a director (1 page)
25 March 2011Appointment of Mr Stuart David Pearce as a director (2 pages)
25 March 2011Appointment of Andrew Stuart Lloyd as a director (2 pages)
25 March 2011Termination of appointment of Peter Louis as a director (1 page)
25 March 2011Termination of appointment of Terrence Piche as a secretary (1 page)
25 March 2011Appointment of Robin Pimenta as a secretary (2 pages)
25 March 2011Termination of appointment of Roland Knight as a director (1 page)
25 March 2011Appointment of Robin Pimenta as a secretary (2 pages)
25 March 2011Appointment of Andrew Stuart Lloyd as a director (2 pages)
25 March 2011Appointment of Mr Stuart David Pearce as a director (2 pages)
25 March 2011Termination of appointment of Roland Knight as a director (1 page)
21 December 2010Director's details changed for Roland Knight on 20 December 2010 (2 pages)
21 December 2010Secretary's details changed for Terrence William Piche on 20 December 2010 (2 pages)
21 December 2010Director's details changed for Peter Louis on 20 December 2010 (2 pages)
21 December 2010Director's details changed for Peter Louis on 20 December 2010 (2 pages)
21 December 2010Director's details changed for Roland Knight on 20 December 2010 (2 pages)
21 December 2010Secretary's details changed for Terrence William Piche on 20 December 2010 (2 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 September 2010Director's details changed for Roland Knight on 31 August 2010 (2 pages)
1 September 2010Secretary's details changed for Terrence William Piche on 31 August 2010 (2 pages)
1 September 2010Director's details changed for Roland Knight on 31 August 2010 (2 pages)
1 September 2010Secretary's details changed for Terrence William Piche on 31 August 2010 (2 pages)
1 September 2010Director's details changed for Peter Louis on 31 August 2010 (2 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Peter Louis on 31 August 2010 (2 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
24 September 2009Return made up to 31/08/09; full list of members (3 pages)
24 September 2009Return made up to 31/08/09; full list of members (3 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
12 September 2008Return made up to 31/08/08; full list of members (3 pages)
12 September 2008Return made up to 31/08/08; full list of members (3 pages)
13 February 2008New secretary appointed (1 page)
13 February 2008New secretary appointed (1 page)
13 February 2008Secretary resigned (1 page)
13 February 2008Secretary resigned (1 page)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
22 October 2007Return made up to 31/08/07; full list of members (2 pages)
22 October 2007Return made up to 31/08/07; full list of members (2 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
14 December 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
14 December 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
21 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 2006Return made up to 31/08/06; full list of members (2 pages)
21 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 2006Return made up to 31/08/06; full list of members (2 pages)
13 September 2006Registered office changed on 13/09/06 from: unit 6 southill cornbury park, charlbury chipping norton oxfordshire OX7 3EW (1 page)
13 September 2006Registered office changed on 13/09/06 from: unit 6 southill cornbury park, charlbury chipping norton oxfordshire OX7 3EW (1 page)
12 September 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
12 September 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
7 November 2005Return made up to 31/08/05; full list of members (2 pages)
7 November 2005Return made up to 31/08/05; full list of members (2 pages)
26 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
26 September 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
26 September 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
14 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
7 October 2004Return made up to 31/08/04; full list of members (6 pages)
7 October 2004Return made up to 31/08/04; full list of members (6 pages)
8 September 2003Return made up to 31/08/03; full list of members (6 pages)
8 September 2003Return made up to 31/08/03; full list of members (6 pages)
29 July 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
29 July 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
7 March 2003New secretary appointed (2 pages)
7 March 2003Secretary resigned (1 page)
7 March 2003New secretary appointed (2 pages)
7 March 2003Secretary resigned (1 page)
13 September 2002Return made up to 31/08/02; full list of members (6 pages)
13 September 2002Return made up to 31/08/02; full list of members (6 pages)
21 August 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
21 August 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
30 October 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
30 October 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
12 September 2001Return made up to 31/08/01; full list of members (6 pages)
12 September 2001Return made up to 31/08/01; full list of members (6 pages)
9 May 2001Secretary's particulars changed (1 page)
9 May 2001Secretary's particulars changed (1 page)
27 March 2001Director's particulars changed (1 page)
27 March 2001Director's particulars changed (1 page)
13 March 2001Company name changed the telecoms exchange LIMITED\certificate issued on 13/03/01 (2 pages)
13 March 2001Company name changed the telecoms exchange LIMITED\certificate issued on 13/03/01 (2 pages)
10 October 2000Return made up to 31/08/00; full list of members (6 pages)
10 October 2000Return made up to 31/08/00; full list of members (6 pages)
6 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
6 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
28 October 1999Registered office changed on 28/10/99 from: 152-160 city road london EC1V 2NX (1 page)
28 October 1999Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
28 October 1999New secretary appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999Registered office changed on 28/10/99 from: 152-160 city road london EC1V 2NX (1 page)
28 October 1999New secretary appointed (2 pages)
28 October 1999Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
9 September 1999Secretary resigned (1 page)
9 September 1999Secretary resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
31 August 1999Incorporation (10 pages)
31 August 1999Incorporation (10 pages)