Company NameXchangeco Limited
Company StatusDissolved
Company Number05822755
CategoryPrivate Limited Company
Incorporation Date19 May 2006(17 years, 12 months ago)
Dissolution Date24 May 2010 (13 years, 11 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 NameStephen Cradick Clark Kenny
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address103 Philbeach Gardens
London
SW5 9ET
Director NameAndrew Watters
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address77 Park Road
Hale
Cheshire
WA15 9LQ
Director NameMr James Frederick Trevor Dundas
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2006(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 24 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Norland Square
London
W11 4PX
Director NameMr Sean Patrick McLaughlin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2006(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 24 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Thurleigh Road
London
SW12 8UD
Secretary NameMr Sean Patrick McLaughlin
NationalityBritish
StatusClosed
Appointed10 July 2006(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 24 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Thurleigh Road
London
SW12 8UD
Director NameChristian Lennon
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address6 Station Road North
Merstham
Redhill
RH1 3DA
Director NameRobin Russel
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed19 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address103 Philbeach Gardens
London
SW5 9ET
Director NameMr Paul David John Yewman
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeveril Hall
West Hanningfield
Chelmsford
Essex
CM2 8UA
Secretary NameRobin Russel
NationalityCanadian
StatusResigned
Appointed19 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address103 Philbeach Gardens
London
SW5 9ET
Director NameDavid Magliano
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 11 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Buckland Crescent
Belsize Park
London
NW3 5DH
Director NameJonathan Peter Spencer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 06 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vineyard Heights
London
SW14 8HX

Location

Registered AddressCrystal Gate
28-30 Worship Street
London
EC2A 2AH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£8,409
Gross Profit-£3,916
Net Worth£914,222
Cash£1,059,045
Current Liabilities£349,688

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2010Final Gazette dissolved following liquidation (1 page)
24 February 2010Return of final meeting in a members' voluntary winding up (3 pages)
24 February 2010Return of final meeting in a members' voluntary winding up (3 pages)
30 November 2009Liquidators statement of receipts and payments to 20 August 2009 (10 pages)
30 November 2009Liquidators' statement of receipts and payments to 20 August 2009 (10 pages)
27 February 2009Liquidators statement of receipts and payments to 20 February 2009 (5 pages)
27 February 2009Liquidators' statement of receipts and payments to 20 February 2009 (5 pages)
1 April 2008Director's Change of Particulars / jamie dundas / 01/02/2008 / HouseName/Number was: 33, now: 16; Street was: holborn, now: norland square; Post Code was: EC1N 2HT, now: W11 4PX (1 page)
1 April 2008Director's change of particulars / jamie dundas / 01/02/2008 (1 page)
10 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-02-21
(1 page)
10 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 March 2008Appointment of a voluntary liquidator (1 page)
10 March 2008Declaration of solvency (3 pages)
10 March 2008Declaration of solvency (3 pages)
10 March 2008Appointment of a voluntary liquidator (1 page)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
22 January 2008Total exemption full accounts made up to 31 March 2007 (16 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (16 pages)
17 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 September 2007£ nc 50000/100000 06/09/07 (1 page)
17 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 September 2007£ nc 50000/100000 06/09/07 (1 page)
15 June 2007Return made up to 19/05/07; full list of members (22 pages)
15 June 2007Return made up to 19/05/07; full list of members (22 pages)
18 April 2007Registered office changed on 18/04/07 from: 100 fetter lane london EC4A 1BN (1 page)
18 April 2007Registered office changed on 18/04/07 from: 100 fetter lane london EC4A 1BN (1 page)
1 April 2007Ad 23/02/07--------- £ si [email protected]=320 £ ic 35210/35530 (2 pages)
1 April 2007Ad 26/03/07--------- £ si [email protected]=2800 £ ic 32090/34890 (2 pages)
1 April 2007Ad 23/02/07--------- £ si [email protected]=320 £ ic 34890/35210 (2 pages)
1 April 2007Ad 26/03/07--------- £ si [email protected]=2800 £ ic 32090/34890 (2 pages)
1 April 2007Ad 23/02/07--------- £ si [email protected]=320 £ ic 35210/35530 (2 pages)
1 April 2007Ad 23/02/07--------- £ si [email protected]=320 £ ic 34890/35210 (2 pages)
22 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 January 2007Memorandum and Articles of Association (19 pages)
18 January 2007Memorandum and Articles of Association (19 pages)
12 January 2007Director's particulars changed (1 page)
12 January 2007Director's particulars changed (1 page)
25 October 2006Memorandum and Articles of Association (19 pages)
25 October 2006Memorandum and Articles of Association (19 pages)
25 October 2006Ad 30/06/06-30/09/06 £ si [email protected]=12090 £ ic 20000/32090 (10 pages)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 October 2006Ad 30/06/06-30/09/06 £ si [email protected]=12090 £ ic 20000/32090 (10 pages)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 October 2006New director appointed (3 pages)
24 October 2006New director appointed (3 pages)
26 September 2006Director's particulars changed (1 page)
26 September 2006Director's particulars changed (1 page)
14 September 2006Secretary resigned;director resigned (1 page)
14 September 2006Secretary resigned;director resigned (1 page)
13 September 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
13 September 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
11 August 2006Director resigned (2 pages)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (2 pages)
11 August 2006Director resigned (1 page)
11 August 2006New secretary appointed;new director appointed (4 pages)
11 August 2006New secretary appointed;new director appointed (4 pages)
11 August 2006Registered office changed on 11/08/06 from: 302 coppergate house 16 brune street london E1 7NJ (1 page)
11 August 2006Registered office changed on 11/08/06 from: 302 coppergate house 16 brune street london E1 7NJ (1 page)
19 May 2006Incorporation (23 pages)
19 May 2006Incorporation (23 pages)