Company NameLivexchange Limited
Company StatusDissolved
Company Number06480674
CategoryPrivate Limited Company
Incorporation Date23 January 2008(16 years, 2 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameBrian Scott Pritchard
Date of BirthJune 1961 (Born 62 years ago)
NationalityCanadian
StatusClosed
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address14 Lockhart Lane
King City
Ontario
L7b 1e5
Director NameAjay Chadha
Date of BirthMarch 1966 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed23 January 2008(same day as company formation)
RoleVice President Client Services
Correspondence Address8 Greenhill Avenue Richmond Hill
Ontario
L4b 3w3
Canada
Director NameMr Sean A Sears
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed23 January 2008(same day as company formation)
RoleSenior Vice President Operations
Correspondence Address3 Rean Drive Unit 1912
North York
Ontario
M2k 3c2
Canada
Director NameJohn Stewart
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(same day as company formation)
RoleVice President Marketing
Correspondence Address133 Willow Avenue Toronto
Ontario
M4e 3k4
Canada
Director NameRobin Thoms
Date of BirthMay 1962 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed23 January 2008(same day as company formation)
RoleChief Financial Officer
Correspondence Address139 John Bowser Crescent Newmarket
Ontario
L3y 7p3
Canada
Director NameGordon William Pritchard
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityCanadian
StatusResigned
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address12 Blyth Street
Richmond Hill
Ontario
L4e 2x7
Secretary NameGordon William Pritchard
NationalityCanadian
StatusResigned
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address12 Blyth Street
Richmond Hill
Ontario
L4e 2x7

Contact

Websitewww.contractworld.jobs/

Location

Registered AddressCentrum House
36 Station Road
Egham
Surrey
TW20 9LF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Livexchange Corp.
100.00%
Ordinary

Financials

Year2014
Net Worth-£149,513
Cash£12,587
Current Liabilities£213,271

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2017Termination of appointment of Gordon William Pritchard as a secretary on 22 September 2017 (1 page)
26 September 2017Termination of appointment of Gordon William Pritchard as a director on 22 September 2017 (1 page)
2 March 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(5 pages)
10 February 2016Registered 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 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 February 2014Director's details changed for Brian Scott Pritchard on 24 January 2013 (2 pages)
25 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
4 February 2011Director's details changed for Brian Scott Pritchard on 22 January 2011 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
26 March 2010Secretary's details changed for Gordon William Pritchard on 1 October 2009 (1 page)
26 March 2010Director's details changed for Brian Scott Pritchard on 1 October 2009 (2 pages)
26 March 2010Secretary's details changed for Gordon William Pritchard on 1 October 2009 (1 page)
26 March 2010Director's details changed for Gordon William Pritchard on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Gordon William Pritchard on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Brian Scott Pritchard on 1 October 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 July 2009Appointment terminated director ajay chadha (1 page)
2 July 2009Appointment terminated director john stewart (1 page)
2 July 2009Appointment terminated director robin thoms (1 page)
2 July 2009Appointment terminated director sean sears (1 page)
27 April 2009Director appointed mr sean a sears (1 page)
27 April 2009Return made up to 23/01/09; full list of members (5 pages)
27 April 2009Director appointed ajay chadha (1 page)
25 April 2009Director appointed robin thoms (1 page)
24 April 2009Director appointed john stewart (1 page)
23 December 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
23 January 2008Incorporation (17 pages)