Company NameXchange Partners Limited
Company StatusDissolved
Company Number07692486
CategoryPrivate Limited Company
Incorporation Date4 July 2011(12 years, 10 months ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Michael John Bostelmann
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2014(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 29 March 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCraven House 16 Northumberland Avenue
London
WC2N 5AP
Director NameMr Charles Michael Lake
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2014(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAward House 7-11 St Matthew Street
London
SW1P 2JT
Director NameClaire Lois Whitaker
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2014(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lion Yard
Tremadoc Road
London
SW4 7NQ
Director NamePeter Alfred Hoile
Date of BirthJune 1935 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lion Yard
Tremadoc Road
London
SW4 7NQ
Director NameMr Peter Stout
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lion Yard
Tremadoc Road
London
SW4 7NQ
Director NameMs Helen Andrea Jones Obe
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lion Yard
Tremadoc Road
London
SW4 7NQ
Secretary NameVictor Sydney George Craggs
NationalityBritish
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address61 Carlyle Street
Brighton
East Sussex
BN2 9XU

Contact

Websitewww.cyec.org.uk/
Telephone020 74986151
Telephone regionLondon

Location

Registered AddressAward House
7-11 St Matthew Street
London
SW1P 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Commonwealth Youth Exchange Council
100.00%
Ordinary

Financials

Year2014
Turnover£10,100
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
2 January 2016Application to strike the company off the register (3 pages)
2 January 2016Application to strike the company off the register (3 pages)
10 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(4 pages)
10 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(4 pages)
10 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(4 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
4 September 2014Change of accounting reference date (3 pages)
4 September 2014Change of accounting reference date (3 pages)
4 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
4 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
4 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
31 July 2014Appointment of Mr Charles Michael Lake as a director on 21 May 2014 (2 pages)
31 July 2014Appointment of Mr Michael John Bostelmann as a director on 21 May 2014 (2 pages)
31 July 2014Termination of appointment of Helen Andrea Jones as a director on 21 May 2014 (1 page)
31 July 2014Appointment of Claire Lois Whitaker as a director on 21 May 2014 (2 pages)
31 July 2014Termination of appointment of Peter Alfred Hoile as a director on 21 May 2014 (1 page)
31 July 2014Termination of appointment of Peter Stout as a director on 21 May 2014 (1 page)
31 July 2014Appointment of Mr Michael John Bostelmann as a director on 21 May 2014 (2 pages)
31 July 2014Termination of appointment of Victor Sydney George Craggs as a secretary on 21 May 2014 (1 page)
31 July 2014Appointment of Claire Lois Whitaker as a director on 21 May 2014 (2 pages)
31 July 2014Termination of appointment of Helen Andrea Jones as a director on 21 May 2014 (1 page)
31 July 2014Termination of appointment of Peter Stout as a director on 21 May 2014 (1 page)
31 July 2014Registered office address changed from 7 Lion Yard Tremadoc Road London SW4 7NQ United Kingdom to Award House 7-11 St Matthew Street London SW1P 2JT on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Peter Alfred Hoile as a director on 21 May 2014 (1 page)
31 July 2014Registered office address changed from 7 Lion Yard Tremadoc Road London SW4 7NQ United Kingdom to Award House 7-11 St Matthew Street London SW1P 2JT on 31 July 2014 (1 page)
31 July 2014Appointment of Mr Charles Michael Lake as a director on 21 May 2014 (2 pages)
31 July 2014Termination of appointment of Victor Sydney George Craggs as a secretary on 21 May 2014 (1 page)
6 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
6 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
6 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
22 August 2011Appointment of Victor Sydney George Craggs as a secretary (3 pages)
22 August 2011Appointment of Victor Sydney George Craggs as a secretary (3 pages)
4 August 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages)
4 August 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)