BUSINESS EXCHANGE LIMITED

Register to unlock more data on OkredoRegister

BUSINESS EXCHANGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06905424

Incorporation date

14/05/2009

Size

Dormant

Contacts

Registered address

Registered address

6th Floor, 2 Kingdom Street, London W2 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2009)
dot icon05/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon19/09/2023
First Gazette notice for voluntary strike-off
dot icon14/09/2023
Application to strike the company off the register
dot icon14/08/2023
Registered office address changed from 1 Burwood Place London W2 2UT England to 6th Floor, 2 Kingdom Street London W2 6BD on 2023-08-14
dot icon16/05/2023
Termination of appointment of Simon Oliver Loh as a director on 2023-05-12
dot icon28/12/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon05/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon25/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/01/2021
Registration of charge 069054240002, created on 2020-12-31
dot icon07/01/2021
Confirmation statement made on 2020-10-31 with no updates
dot icon30/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon13/02/2020
Appointment of Mr Simon Oliver Loh as a director on 2020-02-06
dot icon13/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon28/10/2019
Termination of appointment of Peter David Edward Gibson as a director on 2019-10-28
dot icon22/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/02/2019
Notification of Regus Estates (Uk) Limited as a person with significant control on 2016-04-06
dot icon19/02/2019
Cessation of Iwg Plc as a person with significant control on 2016-12-19
dot icon06/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon23/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon07/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon28/09/2017
Second filing of Confirmation Statement dated 31/10/2016
dot icon17/08/2017
Cessation of Regus Estates (Uk) Limited as a person with significant control on 2016-10-31
dot icon25/07/2017
Notification of Regus Estates (Uk) Limited as a person with significant control on 2016-04-06
dot icon29/06/2017
Notification of Iwg Plc as a person with significant control on 2016-12-19
dot icon29/06/2017
Cessation of Regus Plc as a person with significant control on 2016-12-19
dot icon04/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/12/2016
Confirmation statement made on 2016-10-31 with updates
dot icon13/10/2016
Registered office address changed from 268 Bath Road Slough SL1 4DX to 1 Burwood Place London W2 2UT on 2016-10-13
dot icon28/07/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon08/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon28/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon14/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/09/2014
Second filing of TM01 previously delivered to Companies House
dot icon15/09/2014
Appointment of Mr Richard Morris as a director on 2014-09-01
dot icon03/09/2014
Termination of appointment of John Robert Spencer as a director on 2014-09-05
dot icon19/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon27/03/2014
Appointment of Mr Peter David Edward Gibson as a director
dot icon27/03/2014
Termination of appointment of Timothy Regan as a director
dot icon27/03/2014
Termination of appointment of Celia Donne as a director
dot icon27/03/2014
Termination of appointment of City Group P.L.C. as a secretary
dot icon04/02/2014
Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 2014-02-04
dot icon21/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon20/05/2013
Register(s) moved to registered office address
dot icon15/05/2013
Termination of appointment of John Bartlett as a secretary
dot icon10/04/2013
Termination of appointment of Andrew Blurton as a director
dot icon09/04/2013
Particulars of a mortgage or charge / charge no: 1
dot icon28/03/2013
Appointment of Celia Donne as a director
dot icon28/03/2013
Appointment of Mr Timothy Sean James Donovan Regan as a director
dot icon26/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/03/2013
Director's details changed for Dr John Robert Spencer on 2013-03-21
dot icon28/02/2013
Appointment of City Group P.L.C. as a secretary
dot icon28/02/2013
Termination of appointment of Filex Services Limited as a secretary
dot icon31/12/2012
Register(s) moved to registered inspection location
dot icon17/12/2012
Register inspection address has been changed
dot icon14/12/2012
Current accounting period shortened from 2013-06-30 to 2012-12-31
dot icon12/12/2012
Registered office address changed from 179 Great Portland Street London W1W 5LS on 2012-12-12
dot icon06/12/2012
Appointment of Andrew Francis Blurton as a director
dot icon29/11/2012
Accounts for a dormant company made up to 2012-06-30
dot icon21/11/2012
Termination of appointment of Richard Aspland-Robinson as a director
dot icon20/11/2012
Termination of appointment of Keval Pankhania as a director
dot icon20/11/2012
Certificate of change of name
dot icon20/11/2012
Change of name notice
dot icon22/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon22/03/2012
Director's details changed for John Robert Spencer on 2012-03-21
dot icon15/02/2012
Accounts for a dormant company made up to 2011-06-30
dot icon05/08/2011
Certificate of change of name
dot icon05/08/2011
Change of name notice
dot icon18/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon12/05/2011
Current accounting period extended from 2010-12-31 to 2011-06-30
dot icon10/11/2010
Auditor's resignation
dot icon21/05/2010
Full accounts made up to 2009-12-31
dot icon17/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon04/06/2009
Accounting reference date shortened from 31/05/2010 to 31/12/2009
dot icon28/05/2009
Appointment terminated director katherine claydon
dot icon28/05/2009
Secretary appointed john charles harold bartlett
dot icon28/05/2009
Director appointed keval pankhania
dot icon28/05/2009
Director appointed john spencer
dot icon28/05/2009
Director appointed richard aspland-robinson
dot icon14/05/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Loh, Simon Oliver
Director
06/02/2020 - 12/05/2023
564
Morris, Richard
Director
01/09/2014 - Present
609

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSINESS EXCHANGE LIMITED

BUSINESS EXCHANGE LIMITED is an(a) Dissolved company incorporated on 14/05/2009 with the registered office located at 6th Floor, 2 Kingdom Street, London W2 6BD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS EXCHANGE LIMITED?

toggle

BUSINESS EXCHANGE LIMITED is currently Dissolved. It was registered on 14/05/2009 and dissolved on 05/12/2023.

Where is BUSINESS EXCHANGE LIMITED located?

toggle

BUSINESS EXCHANGE LIMITED is registered at 6th Floor, 2 Kingdom Street, London W2 6BD.

What does BUSINESS EXCHANGE LIMITED do?

toggle

BUSINESS EXCHANGE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BUSINESS EXCHANGE LIMITED?

toggle

The latest filing was on 05/12/2023: Final Gazette dissolved via voluntary strike-off.