EXCHANGE FS INTERNATIONAL HOLDINGS LIMITED
Overview
| Company Name | EXCHANGE FS INTERNATIONAL HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03789058 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of EXCHANGE FS INTERNATIONAL HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is EXCHANGE FS INTERNATIONAL HOLDINGS LIMITED located?
| Registered Office Address | 31st Floor 40 Bank Street E14 5NR London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EXCHANGE FS INTERNATIONAL HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MONEYEXTRA INTERNATIONAL HOLDINGS LIMITED | Jun 01, 2000 | Jun 01, 2000 |
| EMLOAN LIMITED | Jul 13, 1999 | Jul 13, 1999 |
| SERVARENA LIMITED | Jun 14, 1999 | Jun 14, 1999 |
What are the latest accounts for EXCHANGE FS INTERNATIONAL HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for EXCHANGE FS INTERNATIONAL HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | 4.71 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 5300 Daresbury Park, Cinnibar Court Daresbury Warrington WA4 4GE United Kingdom to 31st Floor 40 Bank Street London E14 5NR on Feb 09, 2016 | 1 pages | AD01 | ||||||||||
Director's details changed for Stephen Bailey on Oct 13, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Gavin Keith James on Oct 01, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Gavin Keith James on Oct 01, 2015 | 1 pages | CH03 | ||||||||||
Register(s) moved to registered office address 5300 Daresbury Park, Cinnibar Court Daresbury Warrington WA4 4GE | 1 pages | AD04 | ||||||||||
Registered office address changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to 5300 Daresbury Park, Cinnibar Court Daresbury Warrington WA4 4GE on Jul 16, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 14, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Stephen Bailey on Jun 09, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Gavin Keith James on Jun 09, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Gavin Keith James on Jun 09, 2015 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2015 | AA | |||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jun 14, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jun 14, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Gavin Keith James on Feb 12, 2013 | 2 pages | CH01 | ||||||||||
Termination of appointment of Debbie Farman as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Gavin Keith James as a secretary | 2 pages | AP03 | ||||||||||
Register inspection address has been changed from Vertex Data Science Limited Gemini Retail Park 1050 Europa Boulevard Westbrook Warrington WA5 7ZD England | 1 pages | AD02 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Who are the officers of EXCHANGE FS INTERNATIONAL HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JAMES, Gavin Keith | Secretary | Jessop Avenue GL50 3SH Cheltenham Jessop House Gloucestershire United Kingdom | 174577980001 | |||||||
| BAILEY, Stephen Mark | Director | 40 Bank Street E14 5NR London 31st Floor United Kingdom | United Kingdom | British | 167700380001 | |||||
| JAMES, Gavin Keith, Mr. | Director | Jessop Avenue GL50 3SH Cheltenham Jessop House Gloucestershire United Kingdom | England | British | 44173560008 | |||||
| BIRKETT, Timothy Lloyd | Secretary | 17 Padstow Drive Bramhall SK7 2HU Stockport Cheshire | British | 99698140001 | ||||||
| CROFT, Christopher Rendell | Secretary | 2 Grimston Road SW6 3QP London | British | 55143000001 | ||||||
| FARMAN, Debbie | Secretary | Stackpool Road BS3 1NL Bristol 61 England And Wales United Kingdom | 170304080001 | |||||||
| FRITCHIE, Andrew Peel | Secretary | Orchard House Beckford Hall Beckford GL20 7AA Tewkesbury Gloucestershire | British | 79149580001 | ||||||
| SHEFFIELD, Anne Louise | Secretary | Grove Park Road W4 3QA London 76a England And Wales United Kingdom | British | 85634660002 | ||||||
| THOMAS, Stephen Jeremy | Secretary | Willow Cottage Hill End Twyning GL20 6DW Tewkesbury Gloucestershire | British | 97303290001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| UU SECRETARIAT LIMITED | Secretary | Haweswater House, Lingley Mere Business Park Lingley Green Avenue Great Sankey WA5 3LP Warrington | 94063410003 | |||||||
| BEVERIDGE, Robert James | Director | 81 Kidmore Road Caversham RG4 7NQ Reading | United Kingdom | British | 62452090001 | |||||
| CHISLETT, David William | Director | Littlewick Meadow Littlewick Road, Knaphill GU21 2JU Woking Surrey | United Kingdom | British | 141297730001 | |||||
| CHITTENDEN, Jeffrey George John | Director | 11 Sheldon Square W2 6DQ London Apartment 68 | United Kingdom | British | 123115670003 | |||||
| CROFT, Christopher Rendell | Director | 2 Grimston Road SW6 3QP London | British | 55143000001 | ||||||
| DRURY, Thomas Waterworth | Director | Legh Cottage Legh Road WA16 8LS Knutsford Cheshire | United Kingdom | British/Canadian | 29701240002 | |||||
| FRITCHIE, Andrew Peel | Director | Orchard House Beckford Hall Beckford GL20 7AA Tewkesbury Gloucestershire | England | British | 79149580001 | |||||
| GALES, David Robert | Director | 4 The Pavillions End GU15 2LD Camberley Surrey | British | 22498240002 | ||||||
| GITTINS, John Anthony | Director | East Wing Leighton House Leighton Road Neston CH64 3SW Wirral Merseyside | United Kingdom | British | 164311370001 | |||||
| GRAHAM, Richard Halton | Director | 307 Sunup Holiday Park Ellicottville 1473196 New York New York 14731-9604 Usa | Canadian | 120665310001 | ||||||
| GROVES, Timothy Michael | Director | 14 Kings Road HP4 3BD Berkhamsted Hertfordshire | British | 76162150001 | ||||||
| HUNT, Andrew James | Director | Millswood Old Neighbouring, Chalford GL6 8AA Stroud Gloucestershire | United Kingdom | British | 54503850003 | |||||
| SHEPHERD, Dale Stanley | Director | 1004 Shenandoah Road IRISH Lexington Virginia 24450 Usa | American | 124135650001 | ||||||
| SWEENY, Paul Terence | Director | A Idar Court CT 06830 Greenwich 2 Connecticut Usa | United States | British | 140303320003 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does EXCHANGE FS INTERNATIONAL HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0