Company Name2Change Limited
Company StatusDissolved
Company Number04766304
CategoryPrivate Limited Company
Incorporation Date15 May 2003(20 years, 11 months ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Wendy Anne Boast
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Bluehouse Lane
Oxted
Surrey
RH8 0AD
Director NameThomas Stephen Corrigan
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Marsham Court
Marsham Street
London
SW1P 4JZ
Director NameGwynneth Gabriella Flower
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2003(3 weeks, 5 days after company formation)
Appointment Duration7 years, 11 months (closed 10 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Fitzgeorge Avenue
West Kensington
London
W14 0SY
Secretary NameThomas Stephen Corrigan
NationalityBritish
StatusClosed
Appointed23 May 2005(2 years after company formation)
Appointment Duration5 years, 11 months (closed 10 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Marsham Court
Marsham Street
London
SW1P 4JZ
Director NameDr John Norman Barrett
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2005(2 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 10 May 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address78 Kenyon Street
London
SW6 6LB
Secretary NameKatrina Anne Stannard
NationalityBritish
StatusResigned
Appointed15 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address49 Greenwell Road
Witham
Essex
CM8 1SY
Director NameMr Peter Kevin Illsley
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(4 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 February 2009)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address24 Cadogan Road
Surbiton
Surrey
KT6 4DJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address18 Pall Mall
London
SW1Y 5LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Gross Profit£1,188
Net Worth-£6,088
Cash£3,564
Current Liabilities£15,453

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
13 January 2011Application to strike the company off the register (3 pages)
13 January 2011Application to strike the company off the register (3 pages)
29 July 2010Director's details changed for Thomas Stephen Corrigan on 15 May 2010 (2 pages)
29 July 2010Annual return made up to 15 May 2010 with a full list of shareholders
Statement of capital on 2010-07-29
  • GBP 25,000
(7 pages)
29 July 2010Director's details changed for Gwynneth Gabriella Flower on 15 May 2010 (2 pages)
29 July 2010Director's details changed for Mrs Wendy Anne Boast on 15 May 2010 (2 pages)
29 July 2010Director's details changed for Mrs Wendy Anne Boast on 15 May 2010 (2 pages)
29 July 2010Annual return made up to 15 May 2010 with a full list of shareholders
Statement of capital on 2010-07-29
  • GBP 25,000
(7 pages)
29 July 2010Director's details changed for Gwynneth Gabriella Flower on 15 May 2010 (2 pages)
29 July 2010Director's details changed for Thomas Stephen Corrigan on 15 May 2010 (2 pages)
4 January 2010Total exemption full accounts made up to 30 April 2009 (18 pages)
4 January 2010Total exemption full accounts made up to 30 April 2009 (18 pages)
16 June 2009Return made up to 15/05/09; full list of members (5 pages)
16 June 2009Return made up to 15/05/09; full list of members (5 pages)
5 March 2009Appointment Terminated Director peter illsley (1 page)
5 March 2009Appointment terminated director peter illsley (1 page)
10 December 2008Full accounts made up to 30 April 2008 (13 pages)
10 December 2008Full accounts made up to 30 April 2008 (13 pages)
18 June 2008Gbp nc 25000/50000\29/05/08 (1 page)
18 June 2008Gbp nc 25000/50000 29/05/08 (1 page)
18 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 May 2008Return made up to 15/05/08; full list of members (5 pages)
29 May 2008Return made up to 15/05/08; full list of members (5 pages)
19 May 2008Director appointed peter kevin illsley (2 pages)
19 May 2008Director appointed peter kevin illsley (2 pages)
31 October 2007Full accounts made up to 30 April 2007 (13 pages)
31 October 2007Full accounts made up to 30 April 2007 (13 pages)
15 June 2007Return made up to 15/05/07; full list of members (3 pages)
15 June 2007Return made up to 15/05/07; full list of members (3 pages)
17 November 2006Full accounts made up to 30 April 2006 (14 pages)
17 November 2006Full accounts made up to 30 April 2006 (14 pages)
31 May 2006Return made up to 15/05/06; full list of members (3 pages)
31 May 2006Return made up to 15/05/06; full list of members (3 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
29 June 2005Full accounts made up to 30 April 2005 (14 pages)
29 June 2005Full accounts made up to 30 April 2005 (14 pages)
3 June 2005Secretary resigned (1 page)
3 June 2005New secretary appointed (2 pages)
3 June 2005New secretary appointed (2 pages)
3 June 2005Secretary resigned (1 page)
19 May 2005Return made up to 15/05/05; full list of members (3 pages)
19 May 2005Return made up to 15/05/05; full list of members (3 pages)
30 June 2004Full accounts made up to 30 April 2004 (14 pages)
30 June 2004Full accounts made up to 30 April 2004 (14 pages)
1 June 2004Secretary's particulars changed (1 page)
1 June 2004Secretary's particulars changed (1 page)
25 May 2004Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
25 May 2004Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
24 May 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2004Return made up to 15/05/04; full list of members (7 pages)
6 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 March 2004Ad 18/02/04--------- £ si 24000@1=24000 £ ic 1000/25000 (3 pages)
6 March 2004Nc inc already adjusted 18/02/04 (1 page)
6 March 2004Nc inc already adjusted 18/02/04 (1 page)
6 March 2004Particulars of contract relating to shares (4 pages)
6 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 March 2004Particulars of contract relating to shares (4 pages)
6 March 2004Ad 18/02/04--------- £ si 24000@1=24000 £ ic 1000/25000 (3 pages)
16 July 2003Ad 11/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 July 2003Ad 11/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New secretary appointed (2 pages)
21 May 2003New secretary appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003Incorporation (17 pages)
15 May 2003Director resigned (1 page)
15 May 2003Secretary resigned (1 page)
15 May 2003Incorporation (17 pages)
15 May 2003Director resigned (1 page)