Company NameNumber 11 The Exchange Limited
Company StatusDissolved
Company Number07845978
CategoryPrivate Limited Company
Incorporation Date14 November 2011(12 years, 5 months ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Howard Stuart Davis
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address24 Tudor Close
Woodford Green
IG8 0LF

Contact

Websitebilliondollarbrows-uk.com
Email address[email protected]
Telephone01892 750850
Telephone regionTunbridge Wells

Location

Registered Address24 Tudor Close
Woodford Green
IG8 0LF
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

80 at £1Howard Davis
50.00%
Ordinary
40 at £1Ian Higgins
25.00%
Ordinary
40 at £1Lisa Jeffrey
25.00%
Ordinary

Financials

Year2014
Net Worth-£22,769
Cash£1,270
Current Liabilities£63,769

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

30 October 2015Delivered on: 5 November 2015
Persons entitled:
Howard David as Trustee of Exchange Pension Scheme
Morgan Lloyd Trustees Limited as Trustee of Exhange Pension Scheme

Classification: A registered charge
Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment).
Outstanding
29 August 2014Delivered on: 4 September 2014
Persons entitled:
Howard David as Trustee of Exchange Pension Scheme
Morgan Lloyd Trustees Limited as Trustee of Exhange Pension Scheme
Howard Davis as Trustee of the Exchange Pension Scheme
Morgan Lloyd Trustees Limited as Trustee of the Exchange Pension Scheme

Classification: A registered charge
Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment).
Outstanding

Filing History

27 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2019Registered office address changed from 3 Radcliffe Road Hitchin SG5 1QG to 24 Tudor Close Woodford Green IG8 0LF on 24 April 2019 (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017Voluntary strike-off action has been suspended (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017Voluntary strike-off action has been suspended (1 page)
11 November 2016Registered office address changed from Suite 9 30 Bancroft Hitchin Hertfordshire SG5 1LE to 3 Radcliffe Road Hitchin SG5 1QG on 11 November 2016 (2 pages)
11 November 2016Registered office address changed from Suite 9 30 Bancroft Hitchin Hertfordshire SG5 1LE to 3 Radcliffe Road Hitchin SG5 1QG on 11 November 2016 (2 pages)
26 October 2016Application to strike the company off the register (3 pages)
26 October 2016Application to strike the company off the register (3 pages)
24 November 2015Director's details changed for Mr Howard Stuart Davis on 15 June 2015 (2 pages)
24 November 2015Director's details changed for Mr Howard Stuart Davis on 15 June 2015 (2 pages)
24 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 160
(3 pages)
24 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 160
(3 pages)
5 November 2015Registration of charge 078459780002, created on 30 October 2015 (28 pages)
5 November 2015Registration of charge 078459780002, created on 30 October 2015 (28 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 April 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
9 April 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
9 April 2015Registered office address changed from 11 the Exchange Queen Street Hitchin Hertfordshire SG4 9TY to Suite 9 30 Bancroft Hitchin Hertfordshire SG5 1LE on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 11 the Exchange Queen Street Hitchin Hertfordshire SG4 9TY to Suite 9 30 Bancroft Hitchin Hertfordshire SG5 1LE on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 11 the Exchange Queen Street Hitchin Hertfordshire SG4 9TY to Suite 9 30 Bancroft Hitchin Hertfordshire SG5 1LE on 9 April 2015 (1 page)
10 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 160
(3 pages)
10 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 160
(3 pages)
4 September 2014Registration of charge 078459780001, created on 29 August 2014 (37 pages)
4 September 2014Registration of charge 078459780001, created on 29 August 2014 (37 pages)
22 July 2014Registered office address changed from 85 London Road Cheltenham Gloucestershire GL52 6HL to 11 the Exchange Queen Street Hitchin Hertfordshire SG4 9TY on 22 July 2014 (1 page)
22 July 2014Registered office address changed from 85 London Road Cheltenham Gloucestershire GL52 6HL to 11 the Exchange Queen Street Hitchin Hertfordshire SG4 9TY on 22 July 2014 (1 page)
16 December 2013Total exemption small company accounts made up to 31 October 2013 (13 pages)
16 December 2013Total exemption small company accounts made up to 31 October 2013 (13 pages)
2 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 160
(3 pages)
2 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 160
(3 pages)
3 October 2013Registered office address changed from 11 the Exchange Queen Street Hitchin Hertfordshire SG4 9TY United Kingdom on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 11 the Exchange Queen Street Hitchin Hertfordshire SG4 9TY United Kingdom on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 11 the Exchange Queen Street Hitchin Hertfordshire SG4 9TY United Kingdom on 3 October 2013 (1 page)
13 December 2012Total exemption small company accounts made up to 31 October 2012 (13 pages)
13 December 2012Total exemption small company accounts made up to 31 October 2012 (13 pages)
12 December 2012Director's details changed for Mr Howard Stuart Davis on 12 December 2012 (2 pages)
12 December 2012Previous accounting period shortened from 30 November 2012 to 31 October 2012 (1 page)
12 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
12 December 2012Director's details changed for Mr Howard Stuart Davis on 12 December 2012 (2 pages)
12 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
12 December 2012Previous accounting period shortened from 30 November 2012 to 31 October 2012 (1 page)
30 January 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 280
(4 pages)
30 January 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 280
(4 pages)
27 January 2012Statement of capital following an allotment of shares on 12 January 2012
  • GBP 210
(4 pages)
27 January 2012Statement of capital following an allotment of shares on 12 January 2012
  • GBP 210
(4 pages)
16 January 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)