BUSINESS REFERRAL EXCHANGE LIMITED

Register to unlock more data on OkredoRegister

BUSINESS REFERRAL EXCHANGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03605459

Incorporation date

27/07/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O GEOFFREY A JOSEPH & CO, Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1998)
dot icon15/02/2016
Final Gazette dissolved via voluntary strike-off
dot icon30/11/2015
First Gazette notice for voluntary strike-off
dot icon23/11/2015
First Gazette notice for compulsory strike-off
dot icon19/11/2015
Application to strike the company off the register
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/09/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon03/02/2013
Appointment of Mr Peter Gary Stern as a director
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon29/12/2011
Amended accounts made up to 2010-12-31
dot icon01/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/10/2011
Termination of appointment of Edward Nash as a director
dot icon07/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon07/08/2011
Director's details changed for Mr Michael Stern on 2010-09-29
dot icon07/08/2011
Director's details changed for Mr Edward John Nash on 2010-09-29
dot icon07/08/2011
Registered office address changed from C/O C/O Geoffrey a Joseph & Co Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ United Kingdom on 2011-08-08
dot icon12/06/2011
Registered office address changed from C/O Geoffrey a Joseph & Co Taxsaven House 7 Granard Busins Bunns Lane London NW7 2DQ on 2011-06-13
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/09/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon14/09/2010
Termination of appointment of Anthony Luck as a director
dot icon14/09/2010
Termination of appointment of Adam Gray as a director
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/08/2009
Return made up to 29/07/09; no change of members
dot icon23/08/2009
Appointment terminated director stewart evans
dot icon23/08/2009
Appointment terminated director sandra stern
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/09/2008
Return made up to 28/07/08; no change of members
dot icon22/06/2008
Appointment terminated director lloyd dalton-brown
dot icon12/11/2007
New director appointed
dot icon27/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/10/2007
Return made up to 28/07/07; full list of members
dot icon03/09/2007
New director appointed
dot icon08/08/2007
New director appointed
dot icon08/08/2007
New director appointed
dot icon08/08/2007
New director appointed
dot icon08/08/2007
New director appointed
dot icon15/02/2007
Director resigned
dot icon15/02/2007
Director resigned
dot icon06/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/08/2006
Return made up to 28/07/06; full list of members
dot icon20/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/08/2005
Return made up to 28/07/05; full list of members
dot icon26/08/2004
Return made up to 28/07/04; full list of members
dot icon17/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon02/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon12/08/2003
Return made up to 28/07/03; full list of members
dot icon03/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon28/08/2002
Return made up to 25/07/02; full list of members
dot icon28/07/2002
Registered office changed on 29/07/02 from: 35 ballards lane london N3 1XW
dot icon30/09/2001
Resolutions
dot icon30/09/2001
Resolutions
dot icon30/09/2001
Resolutions
dot icon30/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon22/08/2001
Return made up to 28/07/01; full list of members
dot icon22/08/2001
Location of register of members address changed
dot icon22/08/2001
Registered office changed on 23/08/01 from: hathaway house popes drive london N3 1QF
dot icon06/09/2000
Return made up to 28/07/00; full list of members
dot icon31/05/2000
Ad 01/12/99--------- £ si 900@1=900 £ ic 100/1000
dot icon30/05/2000
Accounts for a small company made up to 1999-12-31
dot icon09/05/2000
Secretary resigned;director resigned
dot icon09/05/2000
New secretary appointed
dot icon09/05/2000
New director appointed
dot icon15/09/1999
Return made up to 28/07/99; full list of members
dot icon24/06/1999
New secretary appointed;new director appointed
dot icon09/06/1999
Secretary resigned
dot icon09/06/1999
Director resigned
dot icon09/06/1999
New director appointed
dot icon09/06/1999
New director appointed
dot icon09/06/1999
New director appointed
dot icon09/06/1999
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon09/06/1999
Registered office changed on 10/06/99 from: 8 wimpole street london W1M 8NL
dot icon12/11/1998
Ad 26/10/98--------- £ si 99@1=99 £ ic 1/100
dot icon12/11/1998
Resolutions
dot icon12/11/1998
Resolutions
dot icon12/11/1998
Location of register of members
dot icon12/11/1998
New secretary appointed;new director appointed
dot icon12/11/1998
New director appointed
dot icon12/11/1998
New director appointed
dot icon12/11/1998
New director appointed
dot icon12/11/1998
Secretary resigned
dot icon12/11/1998
Director resigned
dot icon18/10/1998
Certificate of change of name
dot icon27/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Stewart
Director
19/03/2007 - 23/06/2009
1
Lopata, Claire Sheila
Director
20/10/1998 - 20/10/1998
4
Lopata, Claire Sheila
Director
26/10/1998 - 05/05/2000
4
Nash, Edward John
Director
19/03/2007 - 24/10/2011
7
Gray, Adam Timothy
Director
19/03/2007 - 27/08/2010
11

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 REFERRAL EXCHANGE LIMITED

BUSINESS REFERRAL EXCHANGE LIMITED is an(a) Dissolved company incorporated on 27/07/1998 with the registered office located at C/O GEOFFREY A JOSEPH & CO, Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ. There are currently 3 active directors 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 REFERRAL EXCHANGE LIMITED?

toggle

BUSINESS REFERRAL EXCHANGE LIMITED is currently Dissolved. It was registered on 27/07/1998 and dissolved on 15/02/2016.

Where is BUSINESS REFERRAL EXCHANGE LIMITED located?

toggle

BUSINESS REFERRAL EXCHANGE LIMITED is registered at C/O GEOFFREY A JOSEPH & CO, Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ.

What does BUSINESS REFERRAL EXCHANGE LIMITED do?

toggle

BUSINESS REFERRAL EXCHANGE LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BUSINESS REFERRAL EXCHANGE LIMITED?

toggle

The latest filing was on 15/02/2016: Final Gazette dissolved via voluntary strike-off.