Company NameExchange Link Limited
Company StatusDissolved
Company Number08270652
CategoryPrivate Limited Company
Incorporation Date26 October 2012(11 years, 5 months ago)
Dissolution Date13 February 2024 (2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Florenda Tangan Marcelo
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityFilipino
StatusClosed
Appointed11 January 2013(2 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month (closed 13 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35a Waterloo Road
Epsom
Surrey
KT19 8EX
Director NameMrs Florenda Tangan Marcelo
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityFilipino
StatusResigned
Appointed26 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lyric Square
London
W6 0NB
Director NameMs Leonila Bernal Mencias
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityFilipino
StatusResigned
Appointed26 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lyric Square
London
W6 0NB
Secretary NameMrs Leonila Mencias
StatusResigned
Appointed26 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address1 Lyric Square
London
W6 0NB
Director NameMs Leonila Bernal Mencias
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityFilipino
StatusResigned
Appointed15 November 2012(2 weeks, 6 days after company formation)
Appointment DurationResigned same day (resigned 15 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lyric Square
London
W6 0NB

Contact

Websiteexchangelinkltd.com

Location

Registered Address35a Waterloo Road
Epsom
KT19 8EX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Shareholders

200k at £0.01Florenda Marcelo
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,356
Cash£1,297
Current Liabilities£9,415

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

6 November 2021Voluntary strike-off action has been suspended (1 page)
14 September 2021First Gazette notice for voluntary strike-off (1 page)
3 September 2021Application to strike the company off the register (1 page)
7 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
7 November 2019Micro company accounts made up to 31 October 2018 (2 pages)
31 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
29 October 2018Registered office address changed from Tuum Epsom Road Epsom KT17 1LJ England to 35a Waterloo Road Epsom KT19 8EX on 29 October 2018 (1 page)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
22 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
24 July 2017Registered office address changed from 46-C Leyton Industrial Village Argall Avenue London E10 7QP to Tuum Epsom Road Epsom KT17 1LJ on 24 July 2017 (1 page)
24 July 2017Registered office address changed from 46-C Leyton Industrial Village Argall Avenue London E10 7QP to Tuum Epsom Road Epsom KT17 1LJ on 24 July 2017 (1 page)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
2 December 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
18 October 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
16 November 2015Registered office address changed from 1 Lyric Square London W6 0NB to 46-C Leyton Industrial Village Argall Avenue London E10 7QP on 16 November 2015 (1 page)
16 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2,000
(3 pages)
16 November 2015Registered office address changed from 1 Lyric Square London W6 0NB to 46-C Leyton Industrial Village Argall Avenue London E10 7QP on 16 November 2015 (1 page)
16 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2,000
(3 pages)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
29 October 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
14 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2,000
(3 pages)
14 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2,000
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
11 January 2013Termination of appointment of Leonila Mencias as a director (1 page)
11 January 2013Termination of appointment of Leonila Mencias as a director (1 page)
11 January 2013Appointment of Miss Florenda Tangan Marcelo as a director (2 pages)
11 January 2013Appointment of Miss Florenda Tangan Marcelo as a director (2 pages)
29 November 2012Annual return made up to 27 October 2012 with a full list of shareholders
Statement of capital on 2012-11-29
  • GBP 2,000
(3 pages)
29 November 2012Annual return made up to 27 October 2012 with a full list of shareholders
Statement of capital on 2012-11-29
  • GBP 2,000
(3 pages)
28 November 2012Termination of appointment of Leonila Mencias as a director (1 page)
28 November 2012Termination of appointment of Leonila Mencias as a director (1 page)
26 November 2012Termination of appointment of Florenda Marcelo as a director (1 page)
26 November 2012Termination of appointment of Leonila Mencias as a secretary (1 page)
26 November 2012Termination of appointment of Leonila Mencias as a secretary (1 page)
26 November 2012Appointment of Ms Leonila Bernal Mencias as a director (2 pages)
26 November 2012Appointment of Ms Leonila Bernal Mencias as a director (2 pages)
26 November 2012Termination of appointment of Florenda Marcelo as a director (1 page)
15 November 2012Termination of appointment of Leonila Mencias as a secretary (1 page)
15 November 2012Termination of appointment of Leonila Mencias as a secretary (1 page)
15 November 2012Appointment of Leonila Bernal Mencias as a director (2 pages)
15 November 2012Termination of appointment of Florenda Marcelo as a director (1 page)
15 November 2012Appointment of Leonila Bernal Mencias as a director (2 pages)
15 November 2012Termination of appointment of Florenda Marcelo as a director (1 page)
26 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)