Company NameRoyal Exchange (Teg Capital) Limited
Company StatusDissolved
Company Number07733222
CategoryPrivate Limited Company
Incorporation Date8 August 2011(12 years, 8 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)
Previous NameTeg Capital Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Antony Quaife
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Husseywell Crescent
Bromley
BR2 7LN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Graham David Obrart
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrossway Cottage 161 Hampstead Way
Hampstead Garden Suburb
London
NW11 7YA
Director NameMr Benjamin Chesterfield
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(10 months after company formation)
Appointment Duration6 months (resigned 05 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeytonstone House Leytonstone
London
E11 1GA

Contact

Websitewww.rxfx.co.uk

Location

Registered AddressLeytonstone House
Leytonstone
London
E11 1GA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

84.8k at £0.001Emilio Ricardo Lozoya Austin
59.38%
Ordinary A
42.9k at £0.001Infelber (Exports) Limited
30.00%
Ordinary B
15.2k at £0.001Antony Quaife
10.62%
Ordinary A
-OTHER
0.00%
-

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

7 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2015Compulsory strike-off action has been suspended (1 page)
29 September 2015Compulsory strike-off action has been suspended (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
29 January 2015Compulsory strike-off action has been suspended (1 page)
29 January 2015Compulsory strike-off action has been suspended (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
10 May 2014Compulsory strike-off action has been suspended (1 page)
10 May 2014Compulsory strike-off action has been suspended (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
20 August 2013Compulsory strike-off action has been suspended (1 page)
20 August 2013Compulsory strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2012Termination of appointment of Benjamin Chesterfield as a director (2 pages)
17 December 2012Termination of appointment of Benjamin Chesterfield as a director (2 pages)
13 September 2012Current accounting period extended from 31 August 2012 to 31 January 2013 (1 page)
13 September 2012Current accounting period extended from 31 August 2012 to 31 January 2013 (1 page)
12 September 2012Annual return made up to 8 August 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 142.857
(5 pages)
12 September 2012Annual return made up to 8 August 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 142.857
(5 pages)
12 September 2012Annual return made up to 8 August 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 142.857
(5 pages)
3 July 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 142.850
(4 pages)
3 July 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 142.850
(4 pages)
3 July 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 142.850
(4 pages)
22 June 2012Sub-division of shares on 6 June 2012 (5 pages)
22 June 2012Change of share class name or designation (2 pages)
22 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(51 pages)
22 June 2012Sub-division of shares on 6 June 2012 (5 pages)
22 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(51 pages)
22 June 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
22 June 2012Appointment of Benjamin Chesterfield as a director (3 pages)
22 June 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
22 June 2012Appointment of Benjamin Chesterfield as a director (3 pages)
22 June 2012Sub-division of shares on 6 June 2012 (5 pages)
22 June 2012Change of share class name or designation (2 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 April 2012Termination of appointment of Graham Obrart as a director (1 page)
16 April 2012Termination of appointment of Graham Obrart as a director (1 page)
1 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(38 pages)
1 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(38 pages)
1 November 2011Statement of capital following an allotment of shares on 24 October 2011
  • GBP 100
(4 pages)
1 November 2011Statement of capital following an allotment of shares on 24 October 2011
  • GBP 100
(4 pages)
27 October 2011Statement of capital following an allotment of shares on 11 October 2011
  • GBP 100
(4 pages)
27 October 2011Statement of capital following an allotment of shares on 11 October 2011
  • GBP 100
(4 pages)
13 October 2011Company name changed teg capital LIMITED\certificate issued on 13/10/11
  • RES15 ‐ Change company name resolution on 2011-10-10
(2 pages)
13 October 2011Statement of capital following an allotment of shares on 22 August 2011
  • GBP 56
(4 pages)
13 October 2011Company name changed teg capital LIMITED\certificate issued on 13/10/11
  • RES15 ‐ Change company name resolution on 2011-10-10
(2 pages)
13 October 2011Change of name notice (2 pages)
13 October 2011Change of name notice (2 pages)
13 October 2011Statement of capital following an allotment of shares on 22 August 2011
  • GBP 56
(4 pages)
16 August 2011Termination of appointment of Barbara Kahan as a director (2 pages)
16 August 2011Termination of appointment of Barbara Kahan as a director (2 pages)
12 August 2011Termination of appointment of Barbara Kahan as a director (2 pages)
12 August 2011Termination of appointment of Barbara Kahan as a director (2 pages)
10 August 2011Appointment of Mr Antony Quaife as a director (2 pages)
10 August 2011Appointment of Mr Antony Quaife as a director (2 pages)
10 August 2011Appointment of Mr Graham David Obrart as a director (2 pages)
10 August 2011Appointment of Mr Graham David Obrart as a director (2 pages)
8 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)