London
WC1H 9SE
Secretary Name | Mr Simon Charles Hathaway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oulton Crescent Potters Bar Hertfordshire EN6 3ED |
Director Name | Ms Luciene Maureen James |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 Westmorland Avenue Luton Bedfordshire LU3 2PU |
Director Name | Mr Timothy Robin Prior |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Southfields East Molesey Surrey KT8 0BP |
Secretary Name | The Company Registration Agents Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2008(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 34 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£253,531 |
Cash | £5,654 |
Current Liabilities | £284,185 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 November 2012 | Final Gazette dissolved following liquidation (1 page) |
7 November 2012 | Final Gazette dissolved following liquidation (1 page) |
7 August 2012 | Liquidators statement of receipts and payments to 27 July 2012 (16 pages) |
7 August 2012 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
7 August 2012 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
7 August 2012 | Liquidators' statement of receipts and payments to 27 July 2012 (16 pages) |
7 August 2012 | Liquidators' statement of receipts and payments to 27 July 2012 (16 pages) |
29 May 2012 | Resolutions
|
29 May 2012 | Resolutions
|
29 May 2012 | Liquidators' statement of receipts and payments to 25 April 2012 (19 pages) |
29 May 2012 | Liquidators' statement of receipts and payments to 25 April 2012 (19 pages) |
29 May 2012 | Liquidators statement of receipts and payments to 25 April 2012 (19 pages) |
26 May 2011 | Resolutions
|
26 May 2011 | Resolutions
|
19 May 2011 | Appointment of a voluntary liquidator (1 page) |
19 May 2011 | Registered 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 2011 | Registered 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 2011 | Appointment of a voluntary liquidator (1 page) |
10 May 2011 | Statement of affairs with form 4.19 (5 pages) |
10 May 2011 | Statement of affairs with form 4.19 (5 pages) |
3 December 2010 | Termination of appointment of Timothy Prior as a director (1 page) |
3 December 2010 | Termination of appointment of Timothy Prior as a director (1 page) |
16 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
13 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders Statement of capital on 2010-10-13
|
13 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders Statement of capital on 2010-10-13
|
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | Change of name notice (2 pages) |
27 April 2010 | Company name changed exchangeme.com LIMITED\certificate issued on 27/04/10
|
27 April 2010 | Company name changed exchangeme.com LIMITED\certificate issued on 27/04/10
|
27 April 2010 | Change of name notice (2 pages) |
4 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Mr Timothy Robin Prior on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Paul Williams-King on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Timothy Robin Prior on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Timothy Robin Prior on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Paul Williams-King on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Paul Williams-King on 4 December 2009 (2 pages) |
15 June 2009 | Director appointed mr timothy prior (1 page) |
15 June 2009 | Director appointed mr timothy prior (1 page) |
3 December 2008 | Director appointed paul williams-king (1 page) |
3 December 2008 | Appointment Terminated Director luciene james (1 page) |
3 December 2008 | Secretary appointed simon charles hathaway (1 page) |
3 December 2008 | Secretary appointed simon charles hathaway (1 page) |
3 December 2008 | Appointment terminated secretary the company registration agents LTD (1 page) |
3 December 2008 | Director appointed paul williams-king (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from, 280 gray's inn road, london, WC1X 8EB (1 page) |
3 December 2008 | Appointment terminated director luciene james (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from, 280 gray's inn road, london, WC1X 8EB (1 page) |
3 December 2008 | Appointment Terminated Secretary the company registration agents LTD (1 page) |
10 October 2008 | Incorporation (16 pages) |
10 October 2008 | Incorporation (16 pages) |