Epsom
Surrey
KT19 8EX
Director Name | Mrs Florenda Tangan Marcelo |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 26 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lyric Square London W6 0NB |
Director Name | Ms Leonila Bernal Mencias |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 26 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lyric Square London W6 0NB |
Secretary Name | Mrs Leonila Mencias |
---|---|
Status | Resigned |
Appointed | 26 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Lyric Square London W6 0NB |
Director Name | Ms Leonila Bernal Mencias |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 15 November 2012(2 weeks, 6 days after company formation) |
Appointment Duration | Resigned same day (resigned 15 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lyric Square London W6 0NB |
Website | exchangelinkltd.com |
---|
Registered Address | 35a Waterloo Road Epsom KT19 8EX |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
200k at £0.01 | Florenda Marcelo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,356 |
Cash | £1,297 |
Current Liabilities | £9,415 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
6 November 2021 | Voluntary strike-off action has been suspended (1 page) |
---|---|
14 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2021 | Application to strike the company off the register (1 page) |
7 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
7 November 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
29 October 2018 | Registered 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 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
22 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
24 July 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
2 December 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
16 November 2015 | Registered 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 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Registered 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 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
14 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
11 January 2013 | Termination of appointment of Leonila Mencias as a director (1 page) |
11 January 2013 | Termination of appointment of Leonila Mencias as a director (1 page) |
11 January 2013 | Appointment of Miss Florenda Tangan Marcelo as a director (2 pages) |
11 January 2013 | Appointment of Miss Florenda Tangan Marcelo as a director (2 pages) |
29 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders Statement of capital on 2012-11-29
|
29 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders Statement of capital on 2012-11-29
|
28 November 2012 | Termination of appointment of Leonila Mencias as a director (1 page) |
28 November 2012 | Termination of appointment of Leonila Mencias as a director (1 page) |
26 November 2012 | Termination of appointment of Florenda Marcelo as a director (1 page) |
26 November 2012 | Termination of appointment of Leonila Mencias as a secretary (1 page) |
26 November 2012 | Termination of appointment of Leonila Mencias as a secretary (1 page) |
26 November 2012 | Appointment of Ms Leonila Bernal Mencias as a director (2 pages) |
26 November 2012 | Appointment of Ms Leonila Bernal Mencias as a director (2 pages) |
26 November 2012 | Termination of appointment of Florenda Marcelo as a director (1 page) |
15 November 2012 | Termination of appointment of Leonila Mencias as a secretary (1 page) |
15 November 2012 | Termination of appointment of Leonila Mencias as a secretary (1 page) |
15 November 2012 | Appointment of Leonila Bernal Mencias as a director (2 pages) |
15 November 2012 | Termination of appointment of Florenda Marcelo as a director (1 page) |
15 November 2012 | Appointment of Leonila Bernal Mencias as a director (2 pages) |
15 November 2012 | Termination of appointment of Florenda Marcelo as a director (1 page) |
26 October 2012 | Incorporation
|
26 October 2012 | Incorporation
|