Company NameCambio Express International Ltd
Company StatusDissolved
Company Number04711432
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles Chirume
Date of BirthApril 1958 (Born 66 years ago)
NationalityZimbabwean
StatusClosed
Appointed15 November 2004(1 year, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 21 July 2009)
RoleCompany Director
Correspondence Address21 Meynell Crescent
Homerton
London
E9 7AS
Director NameGerald Anthony Wolman
Date of BirthJanuary 1927 (Born 97 years ago)
NationalitySouth African
StatusClosed
Appointed15 November 2004(1 year, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 21 July 2009)
RoleEconomist
Correspondence Address17 Old Barrack Yard
London
SW1X 7NP
Secretary NameC & P Company Secretaries Limited (Corporation)
StatusClosed
Appointed01 November 2003(7 months, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 21 July 2009)
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NameGerald Anthony Wolman
Date of BirthJanuary 1927 (Born 97 years ago)
NationalitySouth African
StatusResigned
Appointed04 August 2003(4 months, 1 week after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 November 2003)
RoleEconomist
Correspondence Address17 Old Barrack Yard
London
SW1X 7NP
Secretary NameCharles Chirume
NationalityZimbabwean
StatusResigned
Appointed04 August 2003(4 months, 1 week after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 November 2003)
RoleCommodity Trader
Correspondence AddressFlat 3 2-6 High Street
Daventry
Northamptonshire
NN11 4HT
Director NameMr Keith John Chapman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(6 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Oaken Coppice
Ashtead
Surrey
KT21 1DL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£87,683
Gross Profit£2,108
Net Worth-£29,898
Current Liabilities£38,444

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
20 June 2008Return made up to 26/03/08; full list of members (3 pages)
5 March 2008Director's change of particulars / charles chirume / 01/01/2008 (2 pages)
20 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
11 April 2007Return made up to 26/03/07; full list of members (2 pages)
10 April 2006Return made up to 26/03/06; full list of members (2 pages)
10 April 2006Director resigned (1 page)
5 May 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
1 April 2005Return made up to 26/03/05; full list of members (3 pages)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
29 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
28 July 2004Accounting reference date shortened from 31/08/04 to 30/09/03 (1 page)
19 May 2004Return made up to 26/03/04; full list of members (6 pages)
14 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
11 November 2003Secretary resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003New secretary appointed (2 pages)
21 October 2003Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
13 October 2003New director appointed (3 pages)
13 October 2003Ad 01/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 October 2003Registered office changed on 13/10/03 from: 48 the broadway maidenhead berkshire SL6 9TX (1 page)
12 August 2003New secretary appointed (2 pages)
12 August 2003New director appointed (2 pages)
9 August 2003Particulars of mortgage/charge (3 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003Director resigned (1 page)
26 March 2003Incorporation (11 pages)