Company NameExchange24 Tech Limited
Company StatusDissolved
Company Number09219012
CategoryPrivate Limited Company
Incorporation Date15 September 2014(9 years, 6 months ago)
Dissolution Date15 January 2019 (5 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Julian Mautner
Date of BirthJuly 1985 (Born 38 years ago)
NationalityGerman
StatusClosed
Appointed15 September 2014(same day as company formation)
RoleConsultant
Country of ResidenceIsle Of Man
Correspondence AddressC/O Gordon Dadds Corporate Services Limited 6 Agar
London
WC2N 4HN
Secretary NameGordon Dadds Corporate Services Limited (Corporation)
StatusClosed
Appointed19 July 2016(1 year, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 15 January 2019)
Correspondence Address6 Agar Street
London
WC2N 4HN

Location

Registered AddressC/O Gordon Dadds Corporate Services Limited
6 Agar Street
London
WC2N 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
8 October 2018Application to strike the company off the register (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
8 May 2018Confirmation statement made on 6 May 2018 with updates (6 pages)
7 September 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
7 September 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
2 June 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
2 June 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
9 May 2017Confirmation statement made on 6 May 2017 with updates (7 pages)
9 May 2017Confirmation statement made on 6 May 2017 with updates (7 pages)
20 July 2016Director's details changed for David Julian Alexander Mautner on 19 July 2016 (2 pages)
20 July 2016Director's details changed for David Julian Alexander Mautner on 19 July 2016 (2 pages)
20 July 2016Director's details changed for David Julian Alexander Mautner on 19 July 2016 (2 pages)
20 July 2016Director's details changed for David Julian Alexander Mautner on 19 July 2016 (2 pages)
19 July 2016Appointment of Gordon Dadds Corporate Services Limited as a secretary on 19 July 2016 (2 pages)
19 July 2016Appointment of Gordon Dadds Corporate Services Limited as a secretary on 19 July 2016 (2 pages)
19 July 2016Registered office address changed from Bec 101 50 Cambridge Road Barking IG11 8FG to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 19 July 2016 (1 page)
19 July 2016Registered office address changed from Bec 101 50 Cambridge Road Barking IG11 8FG to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 19 July 2016 (1 page)
13 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
13 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
9 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,063.7
(4 pages)
9 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,063.7
(4 pages)
3 December 2015Annual return made up to 26 June 2015 with a full list of shareholders (4 pages)
3 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,063.7
(4 pages)
3 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,063.7
(4 pages)
3 December 2015Annual return made up to 26 June 2015 with a full list of shareholders (4 pages)
2 December 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 1,063.7
(3 pages)
2 December 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 1,000
(3 pages)
2 December 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 1,063.7
(3 pages)
2 December 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 1,000
(3 pages)
9 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 1,000
(4 pages)
9 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 1,000
(4 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 965
(4 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 965
(4 pages)
9 March 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 965
(4 pages)
9 March 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
9 March 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 965
(4 pages)
12 January 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 950.0
(4 pages)
12 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division of shares 12/12/2014
(3 pages)
12 January 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 950.0
(4 pages)
12 January 2015Sub-division of shares on 19 December 2014 (5 pages)
12 January 2015Sub-division of shares on 19 December 2014 (5 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 950
(4 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 950
(4 pages)
29 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
29 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
26 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 940
(3 pages)
26 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 940
(3 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 940
(3 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 940
(3 pages)
23 October 2014Statement of capital following an allotment of shares on 22 October 2014
  • GBP 940
(3 pages)
23 October 2014Statement of capital following an allotment of shares on 22 October 2014
  • GBP 940
(3 pages)
15 September 2014Incorporation (36 pages)
15 September 2014Incorporation (36 pages)