Company NameInternational Open View Exchange Ltd
Company StatusDissolved
Company Number06003326
CategoryPrivate Limited Company
Incorporation Date20 November 2006(17 years, 5 months ago)
Dissolution Date5 May 2015 (8 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 NameMr Martin Anthony Holland
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2006(1 day after company formation)
Appointment Duration8 years, 5 months (closed 05 May 2015)
RoleTrader
Country of ResidenceEngland
Correspondence Address131-135 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0HP
Director NameNeil Crammond
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2007(1 month, 3 weeks after company formation)
Appointment Duration8 years, 3 months (closed 05 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 De Tillens Lane
Limpsfield
Surrey
RH8 0DH
Director NameLord William Oulton Lord Wade Of Chorlton
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2008(1 year, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 05 May 2015)
RolePeer
Country of ResidenceUnited Kingdom
Correspondence AddressChorlton House
Rectory Close
Farndon
Cheshire
CH3 6BA
Wales
Director NameMr Philip Edward Davies
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2008(1 year, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 05 May 2015)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address17b Fairmile
Henley On Thames
Oxfordshire
RG9 2JR
Director NameJohn Edward Prior
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2008(1 year, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 05 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131-135 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0HP
Secretary NameEastcheap Company Services Limited (Corporation)
StatusClosed
Appointed24 June 2011(4 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 05 May 2015)
Correspondence Address131-135 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0HP
Director NameMr David John Leedham
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(1 year, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 April 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPark Gate Maidensgrove
Henley-On-Thames
Oxon
RG9 6HA
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed20 November 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed20 November 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Secretary NamePrior Company Services Limited (Corporation)
StatusResigned
Appointed21 November 2006(1 day after company formation)
Appointment Duration4 years, 7 months (resigned 24 June 2011)
Correspondence Address47 Canterbury Grove
London
SE27 0NX

Location

Registered Address131-135 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

380 at £0.2Brendan Mulvaney
9.50%
Ordinary
370 at £0.2Neil Crammond
9.25%
Ordinary
360 at £0.2James Charlton
9.00%
Ordinary
360 at £0.2John Prior & Nicola Prior
9.00%
Ordinary
360 at £0.2Martin Anthony Holland
9.00%
Ordinary
360 at £0.2Steve Thomas
9.00%
Ordinary
190 at £0.2Lord William Oulton Wade
4.75%
Ordinary
180 at £0.2Andrew Griffiths
4.50%
Ordinary
180 at £0.2James Sullivan
4.50%
Ordinary
180 at £0.2Michael Humphries
4.50%
Ordinary
160 at £0.2Philip Davies
4.00%
Ordinary
140 at £0.2R Capital LTD
3.50%
Ordinary
120 at £0.2David Leedham
3.00%
Ordinary
100 at £0.2James Coventry
2.50%
Ordinary
100 at £0.2Matthew Atkins
2.50%
Ordinary
100 at £0.2Nick Ioannou
2.50%
Ordinary
-OTHER
2.50%
-
80 at £0.2Anthony Withers Green
2.00%
Ordinary
80 at £0.2Tom Storey
2.00%
Ordinary
60 at £0.2Steve Sibley
1.50%
Ordinary
40 at £0.2Panayiotis Ioannou
1.00%
Ordinary

Financials

Year2014
Net Worth-£4,040
Cash£250
Current Liabilities£10,090

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
7 January 2015Application to strike the company off the register (3 pages)
7 January 2015Application to strike the company off the register (3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,000
(10 pages)
11 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,000
(10 pages)
30 April 2013Termination of appointment of David John Leedham as a director on 17 April 2013 (1 page)
30 April 2013Termination of appointment of David John Leedham as a director on 17 April 2013 (1 page)
26 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (11 pages)
26 November 2012Secretary's details changed for Eastcheap Company Services Limited on 18 August 2012 (2 pages)
26 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (11 pages)
26 November 2012Secretary's details changed for Eastcheap Company Services Limited on 18 August 2012 (2 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 August 2012Registered office address changed from Level 5 City Tower 40 Basinghall Street London EC2V 5DE England on 30 August 2012 (1 page)
30 August 2012Registered office address changed from Level 5 City Tower 40 Basinghall Street London EC2V 5DE England on 30 August 2012 (1 page)
22 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (11 pages)
22 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (11 pages)
12 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
12 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
24 June 2011Termination of appointment of Prior Company Services Limited as a secretary (1 page)
24 June 2011Appointment of Eastcheap Company Services Limited as a secretary (2 pages)
24 June 2011Appointment of Eastcheap Company Services Limited as a secretary (2 pages)
24 June 2011Termination of appointment of Prior Company Services Limited as a secretary (1 page)
9 June 2011Registered office address changed from Peek House 20 Eastcheap London EC3M 1EB on 9 June 2011 (1 page)
9 June 2011Registered office address changed from Peek House 20 Eastcheap London EC3M 1EB on 9 June 2011 (1 page)
9 June 2011Registered office address changed from Peek House 20 Eastcheap London EC3M 1EB on 9 June 2011 (1 page)
1 February 2011Director's details changed for John Edward Prior on 31 October 2010 (2 pages)
1 February 2011Director's details changed for Martin Anthony Holland on 31 October 2010 (2 pages)
1 February 2011Director's details changed for John Edward Prior on 31 October 2010 (2 pages)
1 February 2011Director's details changed for Martin Anthony Holland on 31 October 2010 (2 pages)
1 February 2011Annual return made up to 20 November 2010 with a full list of shareholders (11 pages)
1 February 2011Annual return made up to 20 November 2010 with a full list of shareholders (11 pages)
20 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
20 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
26 February 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 1,000
(2 pages)
26 February 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 1,000
(2 pages)
26 February 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 940
(2 pages)
26 February 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 940
(2 pages)
16 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (13 pages)
16 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (13 pages)
15 December 2009Director's details changed for Philip Davies on 20 November 2009 (2 pages)
15 December 2009Director's details changed for Mr David Leedham on 20 November 2009 (2 pages)
15 December 2009Director's details changed for Neil Crammond on 20 November 2009 (2 pages)
15 December 2009Director's details changed for John Edward Prior on 20 November 2009 (2 pages)
15 December 2009Director's details changed for Martin Anthony Holland on 20 November 2009 (2 pages)
15 December 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 876.25
(2 pages)
15 December 2009Secretary's details changed for Prior Company Services Limited on 20 November 2009 (2 pages)
15 December 2009Director's details changed for Martin Anthony Holland on 20 November 2009 (2 pages)
15 December 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 876.25
(2 pages)
15 December 2009Director's details changed for Mr David Leedham on 20 November 2009 (2 pages)
15 December 2009Director's details changed for John Edward Prior on 20 November 2009 (2 pages)
15 December 2009Director's details changed for Lord William Oulton Lord Wade of Chorlton on 20 November 2009 (2 pages)
15 December 2009Director's details changed for Philip Davies on 20 November 2009 (2 pages)
15 December 2009Secretary's details changed for Prior Company Services Limited on 20 November 2009 (2 pages)
15 December 2009Director's details changed for Neil Crammond on 20 November 2009 (2 pages)
15 December 2009Director's details changed for Lord William Oulton Lord Wade of Chorlton on 20 November 2009 (2 pages)
15 December 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 876.25
(2 pages)
26 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
26 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
13 May 2009Ad 12/05/09\gbp si [email protected]=26.25\gbp ic 835/861.25\ (2 pages)
13 May 2009Ad 12/05/09\gbp si [email protected]=26.25\gbp ic 835/861.25\ (2 pages)
10 March 2009Nc inc already adjusted 24/02/09 (1 page)
10 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 March 2009Nc inc already adjusted 24/02/09 (1 page)
10 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 March 2009Return made up to 20/11/08; full list of members (11 pages)
3 March 2009Return made up to 20/11/08; full list of members (11 pages)
2 March 2009Director's change of particulars / martin holland / 01/10/2008 (1 page)
2 March 2009Director's change of particulars / martin holland / 01/10/2008 (1 page)
22 September 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
22 September 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
17 September 2008Director appointed david leedham (1 page)
17 September 2008Director appointed david leedham (1 page)
15 September 2008Ad 04/07/08\gbp si [email protected]=40\gbp ic 795/835\ (2 pages)
15 September 2008Ad 04/07/08\gbp si [email protected]=40\gbp ic 795/835\ (2 pages)
2 July 2008Ad 04/05/08\gbp si [email protected]=5\gbp ic 790/795\ (1 page)
2 July 2008Ad 04/05/08\gbp si [email protected]=5\gbp ic 790/795\ (1 page)
18 March 2008Ad 09/01/08\gbp si 20@1=20\gbp ic 770/790\ (2 pages)
18 March 2008Ad 09/01/08\gbp si 20@1=20\gbp ic 770/790\ (2 pages)
14 February 2008Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
14 February 2008Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
21 January 2008S-div 10/01/08 (2 pages)
21 January 2008Resolutions
  • RES13 ‐ Sub div shares 10/01/08
(1 page)
21 January 2008S-div 10/01/08 (2 pages)
21 January 2008Resolutions
  • RES13 ‐ Sub div shares 10/01/08
(1 page)
11 December 2007Ad 07/12/07--------- £ si 10@1=10 £ ic 750/760 (1 page)
11 December 2007Ad 07/12/07--------- £ si 10@1=10 £ ic 760/770 (1 page)
11 December 2007Ad 07/12/07--------- £ si 10@1=10 £ ic 750/760 (1 page)
11 December 2007Ad 07/12/07--------- £ si 10@1=10 £ ic 760/770 (1 page)
4 December 2007Return made up to 20/11/07; full list of members (6 pages)
4 December 2007Return made up to 20/11/07; full list of members (6 pages)
28 November 2007Ad 03/10/07--------- £ si 10@1=10 £ ic 715/725 (1 page)
28 November 2007Ad 03/10/07--------- £ si 10@1=10 £ ic 715/725 (1 page)
28 November 2007Ad 03/10/07--------- £ si 25@1=25 £ ic 725/750 (1 page)
28 November 2007Ad 03/10/07--------- £ si 25@1=25 £ ic 725/750 (1 page)
27 June 2007Ad 23/05/07--------- £ si 45@1=45 £ ic 670/715 (2 pages)
27 June 2007Ad 23/05/07--------- £ si 45@1=45 £ ic 670/715 (2 pages)
25 May 2007Ad 16/04/07--------- £ si 668@1=668 £ ic 2/670 (3 pages)
25 May 2007Ad 16/04/07--------- £ si 668@1=668 £ ic 2/670 (3 pages)
11 January 2007New director appointed (1 page)
11 January 2007New director appointed (1 page)
21 December 2006Registered office changed on 21/12/06 from: milverton house high street whitchurch-on-thames RG8 7HA (1 page)
21 December 2006New director appointed (2 pages)
21 December 2006New secretary appointed (2 pages)
21 December 2006New director appointed (2 pages)
21 December 2006Registered office changed on 21/12/06 from: milverton house high street whitchurch-on-thames RG8 7HA (1 page)
21 December 2006New secretary appointed (2 pages)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
21 November 2006Secretary resigned (1 page)
21 November 2006Secretary resigned (1 page)
20 November 2006Incorporation (13 pages)
20 November 2006Incorporation (13 pages)