THE REPORT EXCHANGE LIMITED
Overview
| Company Name | THE REPORT EXCHANGE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05841559 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE REPORT EXCHANGE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is THE REPORT EXCHANGE LIMITED located?
| Registered Office Address | Queens House 8-9 Queen Street EC4N 1SP London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE REPORT EXCHANGE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for THE REPORT EXCHANGE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jun 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Cecil Jenkin Ferguson on Oct 18, 2018 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Jun 08, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Richard Mark Lea Jones as a director on Dec 02, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Jun 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Jun 08, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Stuart Webster as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Mark Blackwell as a director | 2 pages | TM01 | ||||||||||
Appointment of Mr Cecil Jenkin Ferguson as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Richard Mark Lea Jones as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from * 5 Fleet Place London EC4M 7RD England* on Apr 10, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Sally Richards as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Robin Pimenta as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Robin Pimenta as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Stuart Webster as a director | 2 pages | AP01 | ||||||||||
Who are the officers of THE REPORT EXCHANGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FERGUSON, Cecil Jenkin | Director | 8-9 Queen Street EC4N 1SP London Queens House United Kingdom | Scotland | British | 116426260006 | |||||
| DUCKWORTH, Paul | Secretary | 13 Church Lane OX28 3LB Witney Oxfordshire | British | 79553100001 | ||||||
| PICHE, Terrence William | Secretary | Street V4P 2C2 Surrey 3131-140th British Columbia Canada | Other | 131094300001 | ||||||
| PIMENTA, Robin | Secretary | Fleet Place EC4M 7RD London 5 England | 158834950001 | |||||||
| BLACKWELL, Mark | Director | Fleet Place EC4M 7RD London 5 England | United Kingdom | British | 182619140001 | |||||
| BRADBURY, Andrew | Director | The Tuns Manor Road Great Bourton OX17 1QT Banbury Oxfordshire | British | 105453180001 | ||||||
| DUCKWORTH, Paul | Director | 13 Church Lane OX28 3LB Witney Oxfordshire | United Kingdom | British | 79553100001 | |||||
| JONES, Richard Mark Lea | Director | 8-9 Queen Street EC4N 1SP London Queens House United Kingdom | United Kingdom | British | 41997740001 | |||||
| PEARCE, Stuart David | Director | Fleet Place EC4M 7RD London 5 England | England | British | 134479250001 | |||||
| PIMENTA, Robin Luke, Mr. | Director | Fleet Place EC4M 7RD London 5 England | England | British | 196075550001 | |||||
| RICHARDS, Sally Anne | Director | Fleet Place EC4M 7RD London 5 England | United Kingdom | British | 137512370001 | |||||
| STIBRANY, Peter | Director | Chilton OX11 0QX Didcot Rutherford Appleton Laboratory (Ral) Oxfordshire United Kingdom | England | Canadian | 102109550002 | |||||
| WEBSTER, Stuart Adrian | Director | Fleet Place EC4M 7RD London 5 England | United Kingdom | British | 182619130001 |
Who are the persons with significant control of THE REPORT EXCHANGE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Xit2 Limited | Apr 06, 2016 | 8-9 Queen Street EC4N 1SP London Queens House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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