Company NameHouse Price Exchange Limited
Company StatusDissolved
Company Number08312470
CategoryPrivate Limited Company
Incorporation Date29 November 2012(11 years, 4 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Andrew John Fenlon
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Peter Sceats Associates New Bond House
124 New Bond Street
London
W1S 1DX
Director NameMr Peter Howard Sceats
Date of BirthAugust 1961 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed29 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Peter Sceats Associates New Bond House
124 New Bond Street
London
W1S 1DX
Director NameStephen Hull
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2013(9 months, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 10 May 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5NR

Contact

Websitehousepriceexchange.co.uk
Telephone07 876472302
Telephone regionMobile

Location

Registered Address40 Bank Street
Canary Wharf
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Peter Sceats
75.00%
Ordinary
25 at £1Andrew John Fenlon
25.00%
Ordinary

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
11 February 2016Application to strike the company off the register (3 pages)
11 February 2016Application to strike the company off the register (3 pages)
27 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
27 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
13 February 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(5 pages)
13 February 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(5 pages)
14 May 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
14 May 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
21 February 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
21 February 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
18 November 2013Registered office address changed from C/O Peter Sceats Associates New Bond House 124 New Bond Street London W1S 1DX England on 18 November 2013 (1 page)
18 November 2013Registered office address changed from C/O Peter Sceats Associates New Bond House 124 New Bond Street London W1S 1DX England on 18 November 2013 (1 page)
14 November 2013Appointment of Stephen Hull as a director (2 pages)
14 November 2013Appointment of Stephen Hull as a director (2 pages)
29 November 2012Incorporation (28 pages)
29 November 2012Incorporation (28 pages)