King City
Ontario
L7b 1e5
Director Name | Ajay Chadha |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Role | Vice President Client Services |
Correspondence Address | 8 Greenhill Avenue Richmond Hill Ontario L4b 3w3 Canada |
Director Name | Mr Sean A Sears |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Role | Senior Vice President Operations |
Correspondence Address | 3 Rean Drive Unit 1912 North York Ontario M2k 3c2 Canada |
Director Name | John Stewart |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Role | Vice President Marketing |
Correspondence Address | 133 Willow Avenue Toronto Ontario M4e 3k4 Canada |
Director Name | Robin Thoms |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Role | Chief Financial Officer |
Correspondence Address | 139 John Bowser Crescent Newmarket Ontario L3y 7p3 Canada |
Director Name | Gordon William Pritchard |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 12 Blyth Street Richmond Hill Ontario L4e 2x7 |
Secretary Name | Gordon William Pritchard |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 12 Blyth Street Richmond Hill Ontario L4e 2x7 |
Website | www.contractworld.jobs/ |
---|
Registered Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Livexchange Corp. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£149,513 |
Cash | £12,587 |
Current Liabilities | £213,271 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
---|---|
26 September 2017 | Termination of appointment of Gordon William Pritchard as a secretary on 22 September 2017 (1 page) |
26 September 2017 | Termination of appointment of Gordon William Pritchard as a director on 22 September 2017 (1 page) |
2 March 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 10 February 2016 (1 page) |
9 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 February 2014 | Director's details changed for Brian Scott Pritchard on 24 January 2013 (2 pages) |
25 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Director's details changed for Brian Scott Pritchard on 22 January 2011 (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Secretary's details changed for Gordon William Pritchard on 1 October 2009 (1 page) |
26 March 2010 | Director's details changed for Brian Scott Pritchard on 1 October 2009 (2 pages) |
26 March 2010 | Secretary's details changed for Gordon William Pritchard on 1 October 2009 (1 page) |
26 March 2010 | Director's details changed for Gordon William Pritchard on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Gordon William Pritchard on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Brian Scott Pritchard on 1 October 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 July 2009 | Appointment terminated director ajay chadha (1 page) |
2 July 2009 | Appointment terminated director john stewart (1 page) |
2 July 2009 | Appointment terminated director robin thoms (1 page) |
2 July 2009 | Appointment terminated director sean sears (1 page) |
27 April 2009 | Director appointed mr sean a sears (1 page) |
27 April 2009 | Return made up to 23/01/09; full list of members (5 pages) |
27 April 2009 | Director appointed ajay chadha (1 page) |
25 April 2009 | Director appointed robin thoms (1 page) |
24 April 2009 | Director appointed john stewart (1 page) |
23 December 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
23 January 2008 | Incorporation (17 pages) |