Company NameThe Change Agency Limited
Company StatusDissolved
Company Number07131427
CategoryPrivate Limited Company
Incorporation Date20 January 2010(14 years, 3 months ago)
Dissolution Date30 October 2012 (11 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Alexis Maitland Hudson
StatusClosed
Appointed20 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address13 Rue Saint Romain
75006
Paris
75008
Director NameElena Papapavlou
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityCypriot
StatusClosed
Appointed01 January 2011(11 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 30 October 2012)
RoleAdministrator
Country of ResidenceCyprus
Correspondence Address20 Solonos Street
Limassol
3035
Cyprus
Director NameMaestro Limited (Corporation)
StatusClosed
Appointed30 November 2010(10 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 30 October 2012)
Correspondence AddressTrident Chambers Capital City Building
Victoria
Mahe
Seychelles
Director NameMr Alexis Philip Maitland Hudson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(same day as company formation)
RoleSolicitor
Country of ResidenceFrance
Correspondence Address15 Rue Saint Romain
75006
Paris
France
Director NameDr Genevieve Eleanor Maitland Hudson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Love Walk
London
SE5 8AD
Director NameMr Peter David Dempsey
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed07 September 2010(7 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 November 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFirst Floor Suite 115 3 More London Riverside
London Bridge
London
SE1 2RE

Location

Registered AddressTemple Chambers Suite 102-106 3-7 Temple Avenue
London
EC4Y 0DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
5 July 2012Application to strike the company off the register (3 pages)
5 July 2012Application to strike the company off the register (3 pages)
3 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 February 2012Annual return made up to 20 January 2012 no member list
Statement of capital on 2012-02-06
  • GBP 2
(14 pages)
6 February 2012Annual return made up to 20 January 2012 no member list
Statement of capital on 2012-02-06
  • GBP 2
(14 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
15 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (14 pages)
15 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (14 pages)
1 February 2011Registered office address changed from First Floor Suite 115 3 More London Riverside London Bridge London SE1 2RE on 1 February 2011 (2 pages)
1 February 2011Registered office address changed from First Floor Suite 115 3 More London Riverside London Bridge London SE1 2RE on 1 February 2011 (2 pages)
1 February 2011Registered office address changed from First Floor Suite 115 3 More London Riverside London Bridge London SE1 2RE on 1 February 2011 (2 pages)
25 January 2011Appointment of Maestro Limited as a director (3 pages)
25 January 2011Appointment of Maestro Limited as a director (3 pages)
25 January 2011Appointment of Elena Papapavlou as a director (3 pages)
25 January 2011Appointment of Elena Papapavlou as a director (3 pages)
15 December 2010Termination of appointment of Alexis Maitland Hudson as a director (2 pages)
15 December 2010Termination of appointment of Peter Dempsey as a director (2 pages)
15 December 2010Termination of appointment of Peter Dempsey as a director (2 pages)
15 December 2010Termination of appointment of Alexis Maitland Hudson as a director (2 pages)
29 September 2010Secretary's details changed for Mr Alexis Maitland Hudson on 23 September 2010 (3 pages)
29 September 2010Secretary's details changed for Mr Alexis Maitland Hudson on 23 September 2010 (3 pages)
29 September 2010Director's details changed for Mr Alexis Philip Maitland Hudson on 23 September 2010 (3 pages)
29 September 2010Director's details changed for Mr Alexis Philip Maitland Hudson on 23 September 2010 (3 pages)
16 September 2010Appointment of Peter David Dempsey as a director (3 pages)
16 September 2010Appointment of Peter David Dempsey as a director (3 pages)
16 August 2010Registered office address changed from 81 Camberwell Grove London SE5 8JE on 16 August 2010 (2 pages)
16 August 2010Registered office address changed from 81 Camberwell Grove London SE5 8JE on 16 August 2010 (2 pages)
24 May 2010Termination of appointment of Genevieve Maitland Hudson as a director (2 pages)
24 May 2010Registered office address changed from 29 Love Walk London London SE5 8AD United Kingdom on 24 May 2010 (2 pages)
24 May 2010Registered office address changed from 29 Love Walk London London SE5 8AD United Kingdom on 24 May 2010 (2 pages)
24 May 2010Termination of appointment of Genevieve Maitland Hudson as a director (2 pages)
20 January 2010Incorporation (23 pages)
20 January 2010Incorporation (23 pages)