Company NameC C Exchange Limited
Company StatusDissolved
Company Number05916113
CategoryPrivate Limited Company
Incorporation Date24 August 2006(17 years, 8 months ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)
Previous NameCITI Exchange Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameTarik Meghrabi
NationalityBritish
StatusClosed
Appointed17 September 2007(1 year after company formation)
Appointment Duration3 years, 2 months (closed 14 December 2010)
RoleCompany Director
Correspondence Address11 Cheltenham Terrace
London
SW3 4RD
Director NameTarik Meghrabi
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2009(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 14 December 2010)
RoleCompany Director
Correspondence Address11 Cheltenham Terrace
London
SW3 4RD
Director NameJean Kosseifi
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(same day as company formation)
RoleCo
Correspondence Address11 Sycamore Close
Northolt
Middlesex
UB5 5BG
Secretary NameTony Ammar
NationalityBritish
StatusResigned
Appointed24 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 Cranston Court
12 Denham Road Barnet
London
N20 0EB
Director NameTarik Meghrabi
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(10 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 October 2007)
RoleCompany Director
Correspondence Address10f Upper Grosvenor Street
London
W1K 2NA
Director NameUssama El Kurd
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(1 year after company formation)
Appointment Duration2 months, 1 week (resigned 27 November 2007)
RoleCompany Director
Correspondence Address112 Costons Lane
Greenford
Middlesex
UB6 8RP
Director NameAmin Sabir
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 23 January 2009)
RoleCompany Director
Correspondence Address22 Rennie Court
11 Upper Ground Southwark
London
SE1 9LP
Director NameAmir Sabir
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(1 year, 1 month after company formation)
Appointment Duration8 months (resigned 10 June 2008)
RoleCompany Director
Correspondence Address10 Upper Ground
London
SE1 9LP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address64 Edgware Road
London
W2 2EH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£461
Cash£1,586
Current Liabilities£36,401

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
9 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2007 (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2007 (3 pages)
10 February 2009Director appointed tarik meghrabi (1 page)
10 February 2009Director appointed tarik meghrabi (1 page)
29 January 2009Appointment terminated director amin sabir (2 pages)
29 January 2009Appointment Terminated Director amin sabir (2 pages)
24 November 2008Registered office changed on 24/11/2008 from 64 edgware road london W2 2EH (2 pages)
24 November 2008Registered office changed on 24/11/2008 from 64 edgware road london W2 2EH (2 pages)
30 October 2008Secretary's change of particulars / tarik meghrabi / 24/08/2008 (1 page)
30 October 2008Return made up to 24/08/08; full list of members (3 pages)
30 October 2008Return made up to 24/08/08; full list of members (3 pages)
30 October 2008Appointment Terminated Director amir sabir (1 page)
30 October 2008Secretary's Change of Particulars / tarik meghrabi / 24/08/2008 / HouseName/Number was: , now: 11; Street was: 10F upper grosvenor street, now: cheltenham terrace; Post Code was: W1K 2NA, now: SW3 4RD (1 page)
30 October 2008Appointment terminated director amir sabir (1 page)
3 April 2008Company name changed citi exchange LIMITED\certificate issued on 08/04/08 (2 pages)
3 April 2008Company name changed citi exchange LIMITED\certificate issued on 08/04/08 (2 pages)
7 January 2008New director appointed (1 page)
7 January 2008Return made up to 24/08/07; full list of members (2 pages)
7 January 2008Return made up to 24/08/07; full list of members (2 pages)
7 January 2008New director appointed (1 page)
4 January 2008Registered office changed on 04/01/08 from: 311A uxbridge road rickmansworth hertfordshire WD3 8DS (1 page)
4 January 2008Registered office changed on 04/01/08 from: 311A uxbridge road rickmansworth hertfordshire WD3 8DS (1 page)
7 December 2007Registered office changed on 07/12/07 from: 311A uxbridge road rickmansworth herts WD3 8DS (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Registered office changed on 07/12/07 from: 311A uxbridge road rickmansworth herts WD3 8DS (1 page)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
24 September 2007New secretary appointed (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Secretary resigned (1 page)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
24 September 2007Secretary resigned (1 page)
24 September 2007New secretary appointed (1 page)
24 September 2007Director resigned (1 page)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
29 November 2006New secretary appointed (2 pages)
29 November 2006New secretary appointed (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
25 August 2006Director resigned (1 page)
25 August 2006Secretary resigned (1 page)
25 August 2006Director resigned (1 page)
25 August 2006Secretary resigned (1 page)
24 August 2006Incorporation (9 pages)
24 August 2006Incorporation (9 pages)