Company NameIn Trade Currency Exchange Ltd.
Company StatusDissolved
Company Number06585460
CategoryPrivate Limited Company
Incorporation Date6 May 2008(15 years, 11 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)
Previous NameAbante Recruitment Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameGareth David Bowles
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2008(same day as company formation)
RoleCurrency Trading
Country of ResidenceUnited Kingdom
Correspondence Address14 Keble Street
London
Earlsfield
SW17 0UH
Secretary NameIlia Bowles
NationalityBritish
StatusClosed
Appointed06 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address14 Keble Street
London
SW17 0UH
Director NameMr John Paul Richard Pordum
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2014(6 years after company formation)
Appointment Duration5 years, 8 months (closed 28 January 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address69 King William Street
London
EC4N 7HR
Director NameMr Benjamin Marc Laurence
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(6 years after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2019)
RoleFinancial Sales
Country of ResidenceEngland
Correspondence Address69 King William Street
London
EC4N 7HR

Location

Registered Address69 King William Street
London
EC4N 7HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

5 at £1Benjamin Laurence
5.00%
Ordinary
48 at £1Gareth Bowles
48.00%
Ordinary
47 at £1John Pordum
47.00%
Ordinary

Financials

Year2014
Net Worth-£5,975
Cash£3,025
Current Liabilities£9,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
4 November 2019Application to strike the company off the register (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
14 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
13 May 2019Termination of appointment of Benjamin Marc Laurence as a director on 1 April 2019 (1 page)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
8 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
13 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100
(6 pages)
30 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(6 pages)
20 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(6 pages)
20 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(6 pages)
13 November 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 November 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 August 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
12 August 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
23 May 2014Registered office address changed from 14 Keble Street London SW17 0UH on 23 May 2014 (1 page)
23 May 2014Appointment of Mr John Paul Richard Pordum as a director (2 pages)
23 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Registered office address changed from 14 Keble Street London SW17 0UH on 23 May 2014 (1 page)
23 May 2014Appointment of Mr Benjamin Marc Laurence as a director (2 pages)
23 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Appointment of Mr Benjamin Marc Laurence as a director (2 pages)
23 May 2014Appointment of Mr John Paul Richard Pordum as a director (2 pages)
27 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
27 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
21 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
26 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
26 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
26 July 2012Director's details changed for Gareth David Bowles on 26 July 2012 (2 pages)
26 July 2012Secretary's details changed for Ilia Lala on 26 July 2012 (1 page)
26 July 2012Secretary's details changed for Ilia Lala on 26 July 2012 (1 page)
26 July 2012Director's details changed for Gareth David Bowles on 26 July 2012 (2 pages)
27 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
27 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
27 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
19 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
19 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
31 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
23 February 2011Company name changed abante recruitment LIMITED\certificate issued on 23/02/11
  • RES15 ‐ Change company name resolution on 2011-02-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 February 2011Company name changed abante recruitment LIMITED\certificate issued on 23/02/11
  • RES15 ‐ Change company name resolution on 2011-02-22
  • NM01 ‐ Change of name by resolution
(3 pages)
21 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
21 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
26 May 2010Director's details changed for Gareth David Bowles on 1 January 2010 (2 pages)
26 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Gareth David Bowles on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Gareth David Bowles on 1 January 2010 (2 pages)
26 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
30 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
14 May 2009Return made up to 06/05/09; full list of members (3 pages)
14 May 2009Return made up to 06/05/09; full list of members (3 pages)
6 May 2008Incorporation (16 pages)
6 May 2008Incorporation (16 pages)