Company NameChina London Exchange Limited
Company StatusDissolved
Company Number08530131
CategoryPrivate Limited Company
Incorporation Date15 May 2013(10 years, 10 months ago)
Dissolution Date14 June 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Faisal Rashid
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed15 May 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX

Location

Registered AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

15k at £0.01Dinvana
7.20%
Ordinary B
100k at £0.01Kolekcja Limited
48.02%
Ordinary B
5k at £0.01Nasr Sadruddin
2.40%
Ordinary B
32.8k at £0.01Lalandi Investments
15.75%
Ordinary B
25k at £0.01Gold Log Inc.
12.01%
Ordinary B
25k at £0.01Robert Webb
12.01%
Ordinary B
2.7k at £0.01Malgorzata Dobak
1.30%
Ordinary B
2.7k at £0.01Privity F Z Lle
1.30%
Ordinary B
391.8k at £0Faisal Rashid
0.00%
Ordinary A
400k at £0K.s. Yousaf
0.00%
Ordinary A

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2015Compulsory strike-off action has been suspended (1 page)
24 July 2015Compulsory strike-off action has been suspended (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
17 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2,082.251
(4 pages)
17 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2,082.251
(4 pages)
17 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2,082.251
(4 pages)
10 January 2014Sub-division of shares on 20 December 2013 (5 pages)
10 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 2,082.26979
(1 page)
10 January 2014Sub-division of shares on 20 December 2013 (5 pages)
10 January 2014Change of share class name or designation (2 pages)
10 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 2,082.26979
(1 page)
10 January 2014Change of share class name or designation (2 pages)
10 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 20/12/2013
  • RES10 ‐ Resolution of allotment of securities
(68 pages)
10 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 20/12/2013
  • RES10 ‐ Resolution of allotment of securities
(68 pages)
1 August 2013Registered office address changed from C/O Ogier Corporate Services (Uk) Limited 41 Lothbury London EC2R 7HF United Kingdom on 1 August 2013 (1 page)
1 August 2013Registered office address changed from C/O Ogier Corporate Services (Uk) Limited 41 Lothbury London EC2R 7HF United Kingdom on 1 August 2013 (1 page)
1 August 2013Registered office address changed from C/O Ogier Corporate Services (Uk) Limited 41 Lothbury London EC2R 7HF United Kingdom on 1 August 2013 (1 page)
15 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)