London
SE1 9GL
Director Name | Ms Emma Louise Davison Loisel |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 29 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Timothy John Webster |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Mr Guy Jonathan Scurfield |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2017(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 March 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Mr Colin Barlow |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2019(4 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 18 May 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | The Exchange Lab Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2014(same day as company formation) |
Correspondence Address | 1 Neathouse Place London SW1V 1LH |
Website | www.theexchangelab.com/ |
---|
Registered Address | Sea Containers 18 Upper Ground London SE1 9GL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2022 | Application to strike the company off the register (1 page) |
18 May 2022 | Termination of appointment of Colin Barlow as a director on 18 May 2022 (1 page) |
13 March 2022 | Termination of appointment of Timothy John Webster as a director on 10 March 2022 (1 page) |
13 March 2022 | Termination of appointment of Guy Jonathan Scurfield as a director on 10 March 2022 (1 page) |
9 September 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
20 May 2021 | Termination of appointment of the Exchange Lab Holdings Limited as a director on 30 March 2021 (1 page) |
19 May 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
19 May 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
11 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2020 | Confirmation statement made on 29 August 2020 with updates (4 pages) |
21 May 2020 | Notification of Wpp Group (Uk) Ltd as a person with significant control on 6 May 2020 (2 pages) |
21 May 2020 | Cessation of The Exchange Lab Holdings Ltd as a person with significant control on 6 May 2020 (1 page) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
11 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
22 May 2019 | Appointment of Mr Colin Barlow as a director on 16 May 2019 (2 pages) |
20 May 2019 | Appointment of Mr Steven Alan Mcculloch as a director on 16 May 2019 (2 pages) |
4 January 2019 | Registered 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 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
8 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
10 November 2017 | Appointment of Mr Guy Scurfield as a director on 8 November 2017 (2 pages) |
10 November 2017 | Termination of appointment of Emma Louise Davison Loisel as a director on 10 November 2017 (1 page) |
10 November 2017 | Appointment of Mr Guy Scurfield as a director on 8 November 2017 (2 pages) |
10 November 2017 | Termination of appointment of Emma Louise Davison Loisel as a director on 10 November 2017 (1 page) |
9 November 2017 | Registered 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 2017 | Registered 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 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
14 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
14 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
25 August 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
25 August 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
1 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
10 July 2015 | Director's details changed for The Exchange Lab Holdings Limited on 8 June 2015 (1 page) |
10 July 2015 | Director's details changed for The Exchange Lab Holdings Limited on 8 June 2015 (1 page) |
10 July 2015 | Director's details changed for The Exchange Lab Holdings Limited on 8 June 2015 (1 page) |
10 June 2015 | Registered 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 2015 | Registered 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 2014 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
3 September 2014 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
29 August 2014 | Incorporation Statement of capital on 2014-08-29
|
29 August 2014 | Incorporation Statement of capital on 2014-08-29
|