Company NameCashexchangeuk Ltd
Company StatusDissolved
Company Number11344005
CategoryPrivate Limited Company
Incorporation Date3 May 2018(5 years, 11 months ago)
Dissolution Date8 March 2022 (2 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Danny Ian Dean
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2019(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 08 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Widmore Road
Bromley
BR1 1RW
Director NameMr James Langford
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2020(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 08 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Widmore Road
Bromley
BR1 1RW
Director NameMr Danny Dean
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2018(same day as company formation)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address110 Broadway
Bexleyheath
DA6 7DQ
Director NameNicole Fox
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2019(11 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 October 2019)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address21 Widmore Road
Bromley
BR1 1RW

Location

Registered Address21 Widmore Road
Bromley
BR1 1RW
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

8 March 2022Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2021Compulsory strike-off action has been suspended (1 page)
20 July 2021First Gazette notice for compulsory strike-off (1 page)
12 August 2020Notification of James Langford as a person with significant control on 11 August 2020 (2 pages)
12 August 2020Appointment of Mr James Langford as a director on 11 August 2020 (2 pages)
12 August 2020Cessation of Danny Ian Dean as a person with significant control on 11 August 2020 (1 page)
29 April 2020Notification of Danny Dean as a person with significant control on 7 October 2019 (2 pages)
29 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
29 April 2020Cessation of Nicole Fox as a person with significant control on 1 October 2019 (1 page)
20 March 2020Termination of appointment of Nicole Fox as a director on 1 October 2019 (1 page)
7 October 2019Appointment of Mr Danny Ian Dean as a director on 7 October 2019 (2 pages)
15 August 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
10 August 2019Compulsory strike-off action has been discontinued (1 page)
8 August 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
10 April 2019Cessation of Danny Dean as a person with significant control on 8 April 2019 (1 page)
10 April 2019Appointment of Nicole Fox as a director on 8 April 2019 (2 pages)
10 April 2019Registered office address changed from 110 Broadway Bexleyheath DA6 7DQ England to 21 Widmore Road Bromley BR1 1RW on 10 April 2019 (1 page)
10 April 2019Termination of appointment of Danny Dean as a director on 8 April 2019 (1 page)
10 April 2019Notification of Nicole Fox as a person with significant control on 8 April 2019 (2 pages)
3 May 2018Incorporation
Statement of capital on 2018-05-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)