Company NameChange Agent London Ltd
Company StatusDissolved
Company Number05807557
CategoryPrivate Limited Company
Incorporation Date5 May 2006(18 years ago)
Dissolution Date1 September 2015 (8 years, 8 months ago)
Previous NameChange Agent Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ashley Van Haeften
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2006(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address8 Ondine Road
London
SE15 4EB
Secretary NameDr Simon Corcoran
NationalityBritish
StatusClosed
Appointed05 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address8 Ondine Road
London
SE15 4EB

Location

Registered Address8 Ondine Road
London
SE15 4EB
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardSouth Camberwell
Built Up AreaGreater London

Shareholders

2 at 1Ms Ashley Van Haeften
100.00%
Ordinary

Financials

Year2014
Net Worth£89,866
Cash£107,596
Current Liabilities£17,904

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
12 May 2015Application to strike the company off the register (3 pages)
12 May 2015Application to strike the company off the register (3 pages)
11 February 2015Restoration by order of the court (5 pages)
11 February 2015Change of name notice (2 pages)
11 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2014-08-21
  • RES15 ‐ Change company name resolution on 2014-08-21
(1 page)
11 February 2015Restoration by order of the court (5 pages)
11 February 2015Change of name notice (2 pages)
11 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2014-08-21
(1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
11 December 2009Annual return made up to 5 May 2009 with a full list of shareholders (3 pages)
11 December 2009Annual return made up to 5 May 2009 with a full list of shareholders (3 pages)
11 December 2009Annual return made up to 5 May 2009 with a full list of shareholders (3 pages)
22 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
22 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 June 2008Return made up to 05/05/08; no change of members (6 pages)
23 June 2008Return made up to 05/05/08; no change of members (6 pages)
7 May 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
7 May 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
16 June 2007Return made up to 05/05/07; full list of members (6 pages)
16 June 2007Return made up to 05/05/07; full list of members (6 pages)
5 May 2006Incorporation (13 pages)
5 May 2006Incorporation (13 pages)