Company NameThe Exchange Lab Trustees Limited
Company StatusDissolved
Company Number09194407
CategoryPrivate Limited Company
Incorporation Date29 August 2014(9 years, 8 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Steven Alan McCulloch
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2019(4 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 23 August 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMs Emma Louise Davison Loisel
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed29 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameTimothy John Webster
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMr Guy Jonathan Scurfield
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2017(3 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 March 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMr Colin Barlow
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2019(4 years, 8 months after company formation)
Appointment Duration3 years (resigned 18 May 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameThe Exchange Lab Holdings Limited (Corporation)
StatusResigned
Appointed29 August 2014(same day as company formation)
Correspondence Address1 Neathouse Place
London
SW1V 1LH

Contact

Websitewww.theexchangelab.com/

Location

Registered AddressSea Containers
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2022First Gazette notice for voluntary strike-off (1 page)
26 May 2022Application to strike the company off the register (1 page)
18 May 2022Termination of appointment of Colin Barlow as a director on 18 May 2022 (1 page)
13 March 2022Termination of appointment of Timothy John Webster as a director on 10 March 2022 (1 page)
13 March 2022Termination of appointment of Guy Jonathan Scurfield as a director on 10 March 2022 (1 page)
9 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
20 May 2021Termination of appointment of the Exchange Lab Holdings Limited as a director on 30 March 2021 (1 page)
19 May 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
19 May 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
11 May 2021Compulsory strike-off action has been discontinued (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
10 September 2020Confirmation statement made on 29 August 2020 with updates (4 pages)
21 May 2020Notification of Wpp Group (Uk) Ltd as a person with significant control on 6 May 2020 (2 pages)
21 May 2020Cessation of The Exchange Lab Holdings Ltd as a person with significant control on 6 May 2020 (1 page)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
11 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
22 May 2019Appointment of Mr Colin Barlow as a director on 16 May 2019 (2 pages)
20 May 2019Appointment of Mr Steven Alan Mcculloch as a director on 16 May 2019 (2 pages)
4 January 2019Registered office address changed from 27 Farm Street London W1J 5RJ England to Sea Containers 18 Upper Ground London SE1 9GL on 4 January 2019 (1 page)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
8 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
10 November 2017Appointment of Mr Guy Scurfield as a director on 8 November 2017 (2 pages)
10 November 2017Termination of appointment of Emma Louise Davison Loisel as a director on 10 November 2017 (1 page)
10 November 2017Appointment of Mr Guy Scurfield as a director on 8 November 2017 (2 pages)
10 November 2017Termination of appointment of Emma Louise Davison Loisel as a director on 10 November 2017 (1 page)
9 November 2017Registered office address changed from 1 Neathouse Place 1 Neathouse Place 5th Floor London SW1V 1LH to 27 Farm Street London W1J 5RJ on 9 November 2017 (1 page)
9 November 2017Registered office address changed from 1 Neathouse Place 1 Neathouse Place 5th Floor London SW1V 1LH to 27 Farm Street London W1J 5RJ on 9 November 2017 (1 page)
11 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
11 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
14 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
14 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
25 August 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
25 August 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(4 pages)
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(4 pages)
10 July 2015Director's details changed for The Exchange Lab Holdings Limited on 8 June 2015 (1 page)
10 July 2015Director's details changed for The Exchange Lab Holdings Limited on 8 June 2015 (1 page)
10 July 2015Director's details changed for The Exchange Lab Holdings Limited on 8 June 2015 (1 page)
10 June 2015Registered office address changed from 6th Floor Commonwealth House 1-19 New Oxford Street London WC1A 1NU United Kingdom to 1 Neathouse Place 1 Neathouse Place 5th Floor London SW1V 1LH on 10 June 2015 (1 page)
10 June 2015Registered office address changed from 6th Floor Commonwealth House 1-19 New Oxford Street London WC1A 1NU United Kingdom to 1 Neathouse Place 1 Neathouse Place 5th Floor London SW1V 1LH on 10 June 2015 (1 page)
3 September 2014Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
3 September 2014Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 1
(23 pages)
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 1
(23 pages)