Company NameCashchange Limited
Company StatusDissolved
Company Number04692291
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years, 1 month ago)
Dissolution Date27 January 2009 (15 years, 3 months ago)

Business Activity

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

Directors

Director NameArkady Kielman
Date of BirthNovember 1958 (Born 65 years ago)
NationalityRussian
StatusClosed
Appointed10 March 2003(same day as company formation)
RoleCommission Agent
Correspondence Address61 Evesham Road
London
E15 4AL
Director NameRavindran Naglingham
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address244 Lewisham Road
London
SE13 7LB
Secretary NameArkady Kielman
NationalityRussian
StatusClosed
Appointed10 March 2003(same day as company formation)
RoleCommission Agent
Correspondence Address61 Evesham Road
London
E15 4AL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressSuite 109 Atlas Business Centre
Imex House
Oxgate Lane
London
NW2 7HJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£53
Current Liabilities£51

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2008First Gazette notice for voluntary strike-off (1 page)
4 August 2008Application for striking-off (1 page)
16 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 May 2007Return made up to 10/03/07; full list of members (2 pages)
17 August 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
3 May 2006Return made up to 10/03/06; full list of members (2 pages)
17 June 2005Return made up to 10/03/05; full list of members (2 pages)
13 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
14 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
14 June 2004Return made up to 10/03/04; full list of members (7 pages)
20 July 2003Registered office changed on 20/07/03 from: first floor 116-118 brent street london NW4 2DT (1 page)
7 May 2003Registered office changed on 07/05/03 from: 1ST floor 116 -118 brent street london NW4 2DT (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New secretary appointed;new director appointed (2 pages)
19 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 March 2003Nc inc already adjusted 10/03/03 (1 page)
19 March 2003Secretary resigned (2 pages)
19 March 2003Director resigned (2 pages)
19 March 2003Registered office changed on 19/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)