Company NameI Change Bureau Ltd
Company StatusDissolved
Company Number07635749
CategoryPrivate Limited Company
Incorporation Date16 May 2011(12 years, 10 months ago)
Dissolution Date3 March 2020 (4 years ago)

Business Activity

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

Directors

Director NameYvette Louisa Clark
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Ayr Close
Stevenage
Hertfordshire
SG1 5RZ
Director NameMr Michael Wesley Hicks
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Bewdley Street
London
N1 1HB
Director NameMs Jill Davey
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26a Oak Grove
London
NW2 3LP
Director NameMr Joe Davey
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Church Meadow
Surbiton
Surrey
KT6 5EW

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

26 at £1Jill Davey
26.00%
Ordinary
26 at £1Joe Davey
26.00%
Ordinary
24 at £1Michael Wesley Hicks
24.00%
Ordinary
24 at £1Yvette Louisa Clark
24.00%
Ordinary

Financials

Year2014
Net Worth-£12,824
Cash£155
Current Liabilities£49,013

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
4 December 2019Application to strike the company off the register (3 pages)
14 June 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (4 pages)
1 June 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
7 March 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
21 July 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
21 July 2017Notification of Jill Davey as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
21 July 2017Notification of Jill Davey as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Joe Davey as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Joe Davey as a person with significant control on 6 April 2016 (2 pages)
23 May 2017Termination of appointment of Jill Davey as a director on 31 March 2017 (2 pages)
23 May 2017Termination of appointment of Joe Davey as a director on 31 March 2017 (2 pages)
23 May 2017Termination of appointment of Joe Davey as a director on 31 March 2017 (2 pages)
23 May 2017Termination of appointment of Jill Davey as a director on 31 March 2017 (2 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
8 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(6 pages)
8 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
10 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(6 pages)
10 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(6 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
28 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(6 pages)
28 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(6 pages)
24 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
24 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
22 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
30 July 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
16 May 2011Incorporation (38 pages)
16 May 2011Incorporation (38 pages)