London
SE1 9GL
Director Name | Timothy John Webster |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | James Douglas Aitken |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 August 2009(1 year after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 December 2015) |
Role | Managing Director |
Country of Residence | Canada |
Correspondence Address | 1 Neathouse Place 1 Neathouse Place 5th Floor London SW1V 1LH |
Secretary Name | Mr Guy Scurfield |
---|---|
Status | Resigned |
Appointed | 13 March 2013(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 December 2015) |
Role | Company Director |
Correspondence Address | 1 Neathouse Place 1 Neathouse Place 5th Floor London SW1V 1LH |
Director Name | Mr Rudiger Wanck |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 December 2015(7 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2016) |
Role | Ceo Worldwide Groupm Connect |
Country of Residence | Netherlands |
Correspondence Address | 1 Neathouse Place 1 Neathouse Place 5th Floor London SW1V 1LH |
Director Name | Mr Dominic Charles Grainger |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 June 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Mr Colin Barlow |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2017(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 June 2020) |
Role | C.O.O. |
Country of Residence | United States |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Website | www.theexchangelab.com |
---|---|
Telephone | 020 37013100 |
Telephone region | London |
Registered Address | Sea Containers 18 Upper Ground London SE1 9GL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £545,801 |
Cash | £129,831 |
Current Liabilities | £2,544,684 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
3 October 2014 | Delivered on: 6 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
28 May 2013 | Delivered on: 30 May 2013 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 January 2012 | Delivered on: 23 January 2012 Satisfied on: 4 July 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
8 November 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
7 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2020 | Application to strike the company off the register (1 page) |
25 June 2020 | Termination of appointment of Colin Barlow as a director on 24 June 2020 (1 page) |
15 June 2020 | Termination of appointment of Dominic Charles Grainger as a director on 10 June 2020 (1 page) |
9 June 2020 | Statement of capital following an allotment of shares on 2 June 2020
|
23 April 2020 | Appointment of Mr Steven Alan Mcculloch as a director on 21 April 2020 (2 pages) |
26 February 2020 | Satisfaction of charge 066404900002 in full (1 page) |
26 February 2020 | Satisfaction of charge 066404900003 in full (1 page) |
18 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
3 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
27 June 2019 | Resolutions
|
14 June 2019 | Statement of capital following an allotment of shares on 7 June 2019
|
7 January 2019 | Registered office address changed from 27 Farm Street London W1J 5RJ England to Sea Containers 18 Upper Ground London SE1 9GL on 7 January 2019 (1 page) |
7 January 2019 | Full accounts made up to 31 December 2017 (31 pages) |
31 December 2018 | Termination of appointment of Timothy John Webster as a director on 31 December 2018 (1 page) |
6 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
14 November 2017 | Full accounts made up to 31 December 2016 (26 pages) |
14 November 2017 | Full accounts made up to 31 December 2016 (26 pages) |
10 November 2017 | Registered office address changed from 1 Neathouse Place 1 Neathouse Place 5th Floor London SW1V 1LH to 27 Farm Street London W1J 5RJ on 10 November 2017 (1 page) |
10 November 2017 | Registered office address changed from 1 Neathouse Place 1 Neathouse Place 5th Floor London SW1V 1LH to 27 Farm Street London W1J 5RJ on 10 November 2017 (1 page) |
11 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
29 March 2017 | Full accounts made up to 31 December 2015 (30 pages) |
29 March 2017 | Full accounts made up to 31 December 2015 (30 pages) |
3 February 2017 | Appointment of Mr Colin Barlow as a director on 10 January 2017 (2 pages) |
3 February 2017 | Appointment of Mr Colin Barlow as a director on 10 January 2017 (2 pages) |
2 February 2017 | Termination of appointment of Rudiger Wanck as a director on 31 December 2016 (1 page) |
2 February 2017 | Termination of appointment of Rudiger Wanck as a director on 31 December 2016 (1 page) |
20 July 2016 | Auditor's resignation (1 page) |
20 July 2016 | Auditor's resignation (1 page) |
18 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
31 December 2015 | Auditor's resignation (1 page) |
31 December 2015 | Auditor's resignation (1 page) |
21 December 2015 | Appointment of Mr Rudiger Wanck as a director on 17 December 2015 (2 pages) |
21 December 2015 | Termination of appointment of James Douglas Aitken as a director on 17 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Guy Scurfield as a secretary on 17 December 2015 (1 page) |
21 December 2015 | Appointment of Mr Dominic Charles Grainger as a director on 17 December 2015 (2 pages) |
21 December 2015 | Termination of appointment of James Douglas Aitken as a director on 17 December 2015 (1 page) |
21 December 2015 | Appointment of Mr Rudiger Wanck as a director on 17 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Dominic Charles Grainger as a director on 17 December 2015 (2 pages) |
21 December 2015 | Termination of appointment of Guy Scurfield as a secretary on 17 December 2015 (1 page) |
27 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
27 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
5 June 2015 | Registered office address changed from 1 New Oxford Street Commonwealth House - 6th Floor London WC1A 1NU to 1 Neathouse Place 1 Neathouse Place 5th Floor London SW1V 1LH on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from 1 New Oxford Street Commonwealth House - 6th Floor London WC1A 1NU to 1 Neathouse Place 1 Neathouse Place 5th Floor London SW1V 1LH on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from 1 New Oxford Street Commonwealth House - 6th Floor London WC1A 1NU to 1 Neathouse Place 1 Neathouse Place 5th Floor London SW1V 1LH on 5 June 2015 (1 page) |
6 October 2014 | Registration of charge 066404900003, created on 3 October 2014 (25 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
6 October 2014 | Registration of charge 066404900003, created on 3 October 2014 (25 pages) |
6 October 2014 | Registration of charge 066404900003, created on 3 October 2014 (25 pages) |
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
1 April 2014 | Registered office address changed from 101-103 New Oxford Street Centrepoint - 26Th Floor London WC1A 1DD England on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 101-103 New Oxford Street Centrepoint - 26Th Floor London WC1A 1DD England on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 101-103 New Oxford Street Centrepoint - 26Th Floor London WC1A 1DD England on 1 April 2014 (1 page) |
1 October 2013 | Registered office address changed from 8/9 Carlisle Street London W1D 3BP England on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from 8/9 Carlisle Street London W1D 3BP England on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from 8/9 Carlisle Street London W1D 3BP England on 1 October 2013 (1 page) |
22 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 July 2013 | Director's details changed for James Douglas Aitken on 8 July 2013 (2 pages) |
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Director's details changed for James Douglas Aitken on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for James Douglas Aitken on 8 July 2013 (2 pages) |
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Satisfaction of charge 1 in full (1 page) |
4 July 2013 | Satisfaction of charge 1 in full (1 page) |
30 May 2013 | Registration of charge 066404900002 (28 pages) |
30 May 2013 | Registration of charge 066404900002 (28 pages) |
22 April 2013 | Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP on 22 April 2013 (1 page) |
22 April 2013 | Director's details changed for James Douglas Aitken on 22 April 2013 (2 pages) |
22 April 2013 | Director's details changed for James Douglas Aitken on 22 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Timothy John Webster on 22 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Timothy John Webster on 22 April 2013 (2 pages) |
22 April 2013 | Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP on 22 April 2013 (1 page) |
14 March 2013 | Appointment of Mr Guy Scurfield as a secretary (1 page) |
14 March 2013 | Appointment of Mr Guy Scurfield as a secretary (1 page) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 September 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Director's details changed for James Douglas Aitken on 2 September 2011 (2 pages) |
30 August 2012 | Director's details changed for James Douglas Aitken on 2 September 2011 (2 pages) |
30 August 2012 | Director's details changed for James Douglas Aitken on 2 September 2011 (2 pages) |
23 January 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 January 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 November 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
2 November 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
6 October 2011 | Appointment of James Douglas Aitken as a director (1 page) |
6 October 2011 | Director's details changed for James Douglas Aitken on 2 September 2011 (2 pages) |
6 October 2011 | Director's details changed for James Douglas Aitken on 2 September 2011 (2 pages) |
6 October 2011 | Director's details changed for James Douglas Aitken on 2 September 2011 (2 pages) |
6 October 2011 | Appointment of James Douglas Aitken as a director (1 page) |
19 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 April 2010 | Ad 05/08/09\gbp si 29@1=29\gbp ic 71/100\ (1 page) |
9 April 2010 | Ad 05/08/09\gbp si 29@1=29\gbp ic 71/100\ (1 page) |
25 March 2010 | Director's details changed for Timothy John Webster on 1 November 2008 (1 page) |
25 March 2010 | Ad 05/08/09\gbp si 70@1=70\gbp ic 1/71\ (1 page) |
25 March 2010 | Director's details changed for Timothy John Webster on 1 November 2008 (1 page) |
25 March 2010 | Ad 05/08/09\gbp si 70@1=70\gbp ic 1/71\ (1 page) |
25 March 2010 | Director's details changed for Timothy John Webster on 1 November 2008 (1 page) |
10 September 2009 | Return made up to 08/07/09; full list of members (3 pages) |
10 September 2009 | Return made up to 08/07/09; full list of members (3 pages) |
11 March 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
11 March 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
12 February 2009 | Memorandum and Articles of Association (12 pages) |
12 February 2009 | Memorandum and Articles of Association (12 pages) |
17 January 2009 | Company name changed tribal tools LIMITED\certificate issued on 19/01/09 (2 pages) |
17 January 2009 | Company name changed tribal tools LIMITED\certificate issued on 19/01/09 (2 pages) |
18 August 2008 | Director appointed timothy john webster (3 pages) |
18 August 2008 | Director appointed timothy john webster (3 pages) |
14 August 2008 | Appointment terminated director instant companies LIMITED (1 page) |
14 August 2008 | Appointment terminated director instant companies LIMITED (1 page) |
8 July 2008 | Incorporation (18 pages) |
8 July 2008 | Incorporation (18 pages) |