Company NameThe Report Exchange Limited
Company StatusDissolved
Company Number05841559
CategoryPrivate Limited Company
Incorporation Date8 June 2006(17 years, 10 months ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Cecil Jenkin Ferguson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2014(7 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 31 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQueens House 8-9 Queen Street
London
EC4N 1SP
Director NameAndrew Bradbury
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Tuns Manor Road
Great Bourton
Banbury
Oxfordshire
OX17 1QT
Director NameMr Paul Duckworth
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Church Lane
Witney
Oxfordshire
OX28 3LB
Secretary NameMr Paul Duckworth
NationalityBritish
StatusResigned
Appointed08 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Church Lane
Witney
Oxfordshire
OX28 3LB
Director NamePeter Stibrany
Date of BirthDecember 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed08 May 2008(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRutherford Appleton Laboratory (Ral) Chilton
Didcot
Oxfordshire
OX11 0QX
Secretary NameTerrence William Piche
StatusResigned
Appointed08 May 2008(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 January 2011)
RoleCompany Director
Correspondence Address3131-140th Street
Surrey
British Columbia
V4p 2c2
Director NameMr Stuart David Pearce
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameRobin Pimenta
StatusResigned
Appointed04 January 2011(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 October 2013)
RoleCompany Director
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMs Sally Anne Richards
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 24 October 2013)
RoleGroup Quality & Service Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Robin Luke Pimenta
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 24 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Mark Blackwell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(7 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Stuart Adrian Webster
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(7 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Richard Mark Lea Jones
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(7 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueens House 8-9 Queen Street
London
EC4N 1SP

Location

Registered AddressQueens House
8-9 Queen Street
London
EC4N 1SP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
4 October 2019Application to strike the company off the register (3 pages)
13 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
18 October 2018Director's details changed for Mr Cecil Jenkin Ferguson on 18 October 2018 (2 pages)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
20 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
20 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
18 April 2016Termination of appointment of Richard Mark Lea Jones as a director on 2 December 2015 (1 page)
18 April 2016Termination of appointment of Richard Mark Lea Jones as a director on 2 December 2015 (1 page)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
17 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
17 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
14 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
14 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
23 April 2014Termination of appointment of Mark Blackwell as a director (2 pages)
23 April 2014Appointment of Mr Cecil Jenkin Ferguson as a director (3 pages)
23 April 2014Appointment of Mr Richard Mark Lea Jones as a director (3 pages)
23 April 2014Appointment of Mr Richard Mark Lea Jones as a director (3 pages)
23 April 2014Termination of appointment of Mark Blackwell as a director (2 pages)
23 April 2014Termination of appointment of Stuart Webster as a director (2 pages)
23 April 2014Termination of appointment of Stuart Webster as a director (2 pages)
23 April 2014Appointment of Mr Cecil Jenkin Ferguson as a director (3 pages)
10 April 2014Registered office address changed from 5 Fleet Place London EC4M 7RD England on 10 April 2014 (1 page)
10 April 2014Registered office address changed from 5 Fleet Place London EC4M 7RD England on 10 April 2014 (1 page)
4 November 2013Appointment of Mr Mark Blackwell as a director (2 pages)
4 November 2013Termination of appointment of Robin Pimenta as a secretary (1 page)
4 November 2013Termination of appointment of Sally Richards as a director (1 page)
4 November 2013Appointment of Mr Mark Blackwell as a director (2 pages)
4 November 2013Termination of appointment of Sally Richards as a director (1 page)
4 November 2013Termination of appointment of Robin Pimenta as a secretary (1 page)
4 November 2013Appointment of Mr Stuart Webster as a director (2 pages)
4 November 2013Termination of appointment of Robin Pimenta as a director (1 page)
4 November 2013Appointment of Mr Stuart Webster as a director (2 pages)
4 November 2013Termination of appointment of Robin Pimenta as a director (1 page)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(5 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(5 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(5 pages)
7 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 February 2013Section 519 (2 pages)
22 February 2013Section 519 (2 pages)
14 February 2013Section 519 (2 pages)
14 February 2013Section 519 (2 pages)
14 December 2012Appointment of Ms Sally Anne Richards as a director (2 pages)
14 December 2012Appointment of Robin Pimenta as a director (2 pages)
14 December 2012Termination of appointment of Stuart Pearce as a director (1 page)
14 December 2012Appointment of Robin Pimenta as a director (2 pages)
14 December 2012Termination of appointment of Stuart Pearce as a director (1 page)
14 December 2012Appointment of Ms Sally Anne Richards as a director (2 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
13 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
21 June 2011Secretary's details changed for Robin Pimenta on 6 May 2011 (2 pages)
21 June 2011Director's details changed for Mr Stuart David Pearce on 6 May 2011 (2 pages)
21 June 2011Director's details changed for Mr Stuart David Pearce on 6 May 2011 (2 pages)
21 June 2011Secretary's details changed for Robin Pimenta on 6 May 2011 (2 pages)
21 June 2011Secretary's details changed for Robin Pimenta on 6 May 2011 (2 pages)
21 June 2011Director's details changed for Mr Stuart David Pearce on 6 May 2011 (2 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 May 2011Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 4 May 2011 (1 page)
25 March 2011Appointment of Robin Pimenta as a secretary (2 pages)
25 March 2011Termination of appointment of Peter Stibrany as a director (1 page)
25 March 2011Appointment of Mr Stuart David Pearce as a director (2 pages)
25 March 2011Termination of appointment of Terrence Piche as a secretary (1 page)
25 March 2011Termination of appointment of Terrence Piche as a secretary (1 page)
25 March 2011Appointment of Robin Pimenta as a secretary (2 pages)
25 March 2011Appointment of Mr Stuart David Pearce as a director (2 pages)
25 March 2011Termination of appointment of Peter Stibrany as a director (1 page)
21 December 2010Director's details changed for Peter Stibrany on 20 December 2010 (2 pages)
21 December 2010Director's details changed for Peter Stibrany on 20 December 2010 (2 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 June 2009Return made up to 08/06/09; full list of members (3 pages)
26 June 2009Return made up to 08/06/09; full list of members (3 pages)
27 March 2009Director's change of particulars / peter stibrany / 21/03/2009 (1 page)
27 March 2009Director's change of particulars / peter stibrany / 21/03/2009 (1 page)
27 June 2008Return made up to 08/06/08; full list of members (3 pages)
27 June 2008Return made up to 08/06/08; full list of members (3 pages)
11 June 2008Registered office changed on 11/06/2008 from unit 6 southill, cornbury park charlbury oxfordshire OX7 3EW (1 page)
11 June 2008Appointment terminated director andrew bradbury (1 page)
11 June 2008Secretary appointed terrence william piche (1 page)
11 June 2008Secretary appointed terrence william piche (1 page)
11 June 2008Appointment terminated director andrew bradbury (1 page)
11 June 2008Director appointed peter stibrany (2 pages)
11 June 2008Registered office changed on 11/06/2008 from unit 6 southill, cornbury park charlbury oxfordshire OX7 3EW (1 page)
11 June 2008Director appointed peter stibrany (2 pages)
12 March 2008Appointment terminated director and secretary paul duckworth (1 page)
12 March 2008Appointment terminated director and secretary paul duckworth (1 page)
6 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
6 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
15 June 2007Return made up to 08/06/07; full list of members (2 pages)
15 June 2007Return made up to 08/06/07; full list of members (2 pages)
22 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
22 March 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 March 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
12 March 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
12 March 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
30 August 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
30 August 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
8 June 2006Incorporation (13 pages)
8 June 2006Incorporation (13 pages)