Company NameExchangeme Limited
Company StatusDissolved
Company Number06720752
CategoryPrivate Limited Company
Incorporation Date10 October 2008(15 years, 6 months ago)
Dissolution Date7 November 2012 (11 years, 5 months ago)
Previous NameExchangeme.com Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Williams-King
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23c Tavistcok Place
London
WC1H 9SE
Secretary NameMr Simon Charles Hathaway
NationalityBritish
StatusClosed
Appointed10 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Oulton Crescent
Potters Bar
Hertfordshire
EN6 3ED
Director NameMs Luciene Maureen James
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Westmorland Avenue
Luton
Bedfordshire
LU3 2PU
Director NameMr Timothy Robin Prior
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(8 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Southfields
East Molesey
Surrey
KT8 0BP
Secretary NameThe Company Registration Agents Ltd (Corporation)
StatusResigned
Appointed10 October 2008(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£253,531
Cash£5,654
Current Liabilities£284,185

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2012Final Gazette dissolved following liquidation (1 page)
7 November 2012Final Gazette dissolved following liquidation (1 page)
7 August 2012Liquidators statement of receipts and payments to 27 July 2012 (16 pages)
7 August 2012Return of final meeting in a creditors' voluntary winding up (16 pages)
7 August 2012Return of final meeting in a creditors' voluntary winding up (16 pages)
7 August 2012Liquidators' statement of receipts and payments to 27 July 2012 (16 pages)
7 August 2012Liquidators' statement of receipts and payments to 27 July 2012 (16 pages)
29 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-26
(1 page)
29 May 2012Liquidators' statement of receipts and payments to 25 April 2012 (19 pages)
29 May 2012Liquidators' statement of receipts and payments to 25 April 2012 (19 pages)
29 May 2012Liquidators statement of receipts and payments to 25 April 2012 (19 pages)
26 May 2011Resolutions
  • RES13 ‐ Wound up company voluntarily/appoint liquidators 26/04/2011
(1 page)
26 May 2011Resolutions
  • RES13 ‐ Wound up company voluntarily/appoint liquidators 26/04/2011
(1 page)
19 May 2011Appointment of a voluntary liquidator (1 page)
19 May 2011Registered office address changed from , the Ground Floor Suite G1 Buckingham Court, 78 Buckingham Gate, London, SW1E 6PE on 19 May 2011 (2 pages)
19 May 2011Registered office address changed from , the Ground Floor Suite G1 Buckingham Court, 78 Buckingham Gate, London, SW1E 6PE on 19 May 2011 (2 pages)
19 May 2011Appointment of a voluntary liquidator (1 page)
10 May 2011Statement of affairs with form 4.19 (5 pages)
10 May 2011Statement of affairs with form 4.19 (5 pages)
3 December 2010Termination of appointment of Timothy Prior as a director (1 page)
3 December 2010Termination of appointment of Timothy Prior as a director (1 page)
16 October 2010Compulsory strike-off action has been discontinued (1 page)
16 October 2010Compulsory strike-off action has been discontinued (1 page)
13 October 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
13 October 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
13 October 2010Annual return made up to 10 October 2010 with a full list of shareholders
Statement of capital on 2010-10-13
  • GBP 1
(5 pages)
13 October 2010Annual return made up to 10 October 2010 with a full list of shareholders
Statement of capital on 2010-10-13
  • GBP 1
(5 pages)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010Change of name notice (2 pages)
27 April 2010Company name changed exchangeme.com LIMITED\certificate issued on 27/04/10
  • RES15 ‐ Change company name resolution on 2010-04-19
(2 pages)
27 April 2010Company name changed exchangeme.com LIMITED\certificate issued on 27/04/10
  • RES15 ‐ Change company name resolution on 2010-04-19
(2 pages)
27 April 2010Change of name notice (2 pages)
4 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Mr Timothy Robin Prior on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Paul Williams-King on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Timothy Robin Prior on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Timothy Robin Prior on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Paul Williams-King on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Paul Williams-King on 4 December 2009 (2 pages)
15 June 2009Director appointed mr timothy prior (1 page)
15 June 2009Director appointed mr timothy prior (1 page)
3 December 2008Director appointed paul williams-king (1 page)
3 December 2008Appointment Terminated Director luciene james (1 page)
3 December 2008Secretary appointed simon charles hathaway (1 page)
3 December 2008Secretary appointed simon charles hathaway (1 page)
3 December 2008Appointment terminated secretary the company registration agents LTD (1 page)
3 December 2008Director appointed paul williams-king (1 page)
3 December 2008Registered office changed on 03/12/2008 from, 280 gray's inn road, london, WC1X 8EB (1 page)
3 December 2008Appointment terminated director luciene james (1 page)
3 December 2008Registered office changed on 03/12/2008 from, 280 gray's inn road, london, WC1X 8EB (1 page)
3 December 2008Appointment Terminated Secretary the company registration agents LTD (1 page)
10 October 2008Incorporation (16 pages)
10 October 2008Incorporation (16 pages)