XCHANGE HOUSE PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameXCHANGE HOUSE PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 04108210
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of XCHANGE HOUSE PLC?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities
    • Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation

    Where is XCHANGE HOUSE PLC located?

    Registered Office Address
    Suite 18 Ealing House
    33 Hanger Lane
    W5 3HJ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of XCHANGE HOUSE PLC?

    Previous Company Names
    Company NameFromUntil
    ALPHAWORX PLCJul 27, 2006Jul 27, 2006
    ALPHAWORX LIMITEDMay 08, 2006May 08, 2006
    PUZZLENUT (TINYZONE) LTDNov 15, 2000Nov 15, 2000

    What are the latest accounts for XCHANGE HOUSE PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for XCHANGE HOUSE PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Nov 15, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 24, 2013

    Statement of capital on Jan 24, 2013

    • Capital: GBP 25,000
    SH01

    Registered office address changed from Suite 18 Ealing House 33 Hanger Lane London W5 3HJ England on Jan 24, 2013

    1 pagesAD01

    Registered office address changed from 19a Connaught Road London N4 4NT on Jan 24, 2013

    1 pagesAD01

    Current accounting period extended from Dec 31, 2011 to Jun 30, 2012

    1 pagesAA01

    Resolutions

    Resolutions
    69 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Certificate of change of name

    Company name changed alphaworx PLC\certificate issued on 11/05/12
    5 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 27, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Dir authorised to allot shares sections 570 560 and 561 30/12/2011
    RES13

    Second filing of AR01 previously delivered to Companies House made up to Nov 15, 2011

    16 pagesRP04

    Statement of capital following an allotment of shares on Dec 31, 2011

    • Capital: GBP 25,000
    10 pagesSH01

    Appointment of Mr Thomas Ole Kristensen as a director on Jan 12, 2011

    3 pagesAP01

    Appointment of Franciscus Johannes Maria Timmermans as a secretary on Jan 03, 2012

    3 pagesAP03

    Registered office address changed from , 27-28 Eastcastle Street, London, W1W 8DH on Jan 09, 2012

    2 pagesAD01

    Termination of appointment of Jonathon James De Mendonca as a director on Jan 12, 2011

    2 pagesTM01

    Annual return made up to Nov 15, 2011

    15 pagesAR01
    Annotations
    DateAnnotation
    Jan 23, 2012Clarification A second filed AR01 was registered on 23/01/2012

    Accounts for a dormant company made up to Dec 31, 2010

    2 pagesAA

    Annual return made up to Nov 15, 2010 with full list of shareholders

    14 pagesAR01

    Appointment of Mofo Secretaries Limited as a secretary

    3 pagesAP04

    Termination of appointment of Cargil Management Services Limited as a secretary

    2 pagesTM02

    Secretary's details changed for Cargil Management Services Limited on Aug 10, 2010

    2 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2009

    2 pagesAA

    Annual return made up to Nov 15, 2009 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2008

    2 pagesAA

    Who are the officers of XCHANGE HOUSE PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TIMMERMANS, Franciscus Johannes Maria
    Connaught Road
    N4 4NT London
    19a
    Secretary
    Connaught Road
    N4 4NT London
    19a
    British165742040001
    MOFO SECRETARIES LIMITED
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    Uk
    Secretary
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    Uk
    Identification TypeEuropean Economic Area
    Registration Number05502549
    108015160001
    ARMSTRONG, Richard James
    8 Hazlewell Road
    SW15 6LH London
    Director
    8 Hazlewell Road
    SW15 6LH London
    EnglandBritishCompany Director69869290001
    KRISTENSEN, Thomas Ole
    Cranwood Street
    EC1V 9EE London
    Finsgate 5-7
    Director
    Cranwood Street
    EC1V 9EE London
    Finsgate 5-7
    EnglandDanishCompany Director156813870001
    D'SILVA, Irwin Edwin
    24 New North Road
    IG6 2XG Hainault
    Essex
    Secretary
    24 New North Road
    IG6 2XG Hainault
    Essex
    British52496700001
    LAWSON CRUTHENDEN, Arthur Timothy
    462 Kings Road
    SW10 0LG London
    Secretary
    462 Kings Road
    SW10 0LG London
    BritishSolicitor184410330001
    CARGIL MANAGEMENT SERVICES LIMITED
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    Secretary
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    38636470004
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    DE MENDONCA, Jonathon James
    11 Elmers End Road
    SE20 7ST London
    Director
    11 Elmers End Road
    SE20 7ST London
    EnglandBritishDirector85746590001
    LAWSON CRUTHENDEN, Arthur Timothy
    462 Kings Road
    SW10 0LG London
    Director
    462 Kings Road
    SW10 0LG London
    United KingdomBritishSolicitor184410330001
    LINES, David Robert, Dr
    Baudygaun
    Midmar
    AB51 7NQ Inverurie
    Aberdeenshire
    Director
    Baudygaun
    Midmar
    AB51 7NQ Inverurie
    Aberdeenshire
    BritishDirector73951250002
    TURNER, Jacqueline Jill
    Baudygaun
    Midmar
    AB51 7NQ Inverurie
    Aberdeenshire
    Director
    Baudygaun
    Midmar
    AB51 7NQ Inverurie
    Aberdeenshire
    BritishLecturer73450770002
    WALKER, Timothy John
    Harewarren Farm
    Hare Warren
    RG28 7QF Whitchurch
    Hampshire
    Director
    Harewarren Farm
    Hare Warren
    RG28 7QF Whitchurch
    Hampshire
    BritishCompany Director63855460001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    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