CENTRE D'ECHANGES INTERNATIONAUX LIMITED

Register to unlock more data on OkredoRegister

CENTRE D'ECHANGES INTERNATIONAUX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03222763

Incorporation date

10/07/1996

Size

Unaudited abridged

Contacts

Registered address

Registered address

First Floor Office, 21 Holland Park Gardens, London W14 8DZCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1996)
dot icon19/11/2024
Final Gazette dissolved via compulsory strike-off
dot icon11/10/2022
Compulsory strike-off action has been suspended
dot icon06/09/2022
First Gazette notice for compulsory strike-off
dot icon08/09/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon01/04/2021
Registered office address changed from 21 First Floor Office Holland Park Gardens London W14 8DZ England to First Floor Office 21 Holland Park Gardens London W14 8DZ on 2021-04-01
dot icon01/04/2021
Registered office address changed from 28 Brunswick Place London N1 6DZ England to 21 First Floor Office Holland Park Gardens London W14 8DZ on 2021-04-01
dot icon13/10/2020
Confirmation statement made on 2020-07-10 with updates
dot icon31/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon31/12/2019
Appointment of Mr Thibault Jean-Marie Dufresne as a director on 2019-11-30
dot icon31/12/2019
Termination of appointment of Alexis Voisinet as a director on 2019-11-30
dot icon31/12/2019
Notification of Thibault Jean-Marie Dufresne as a person with significant control on 2019-10-31
dot icon31/12/2019
Cessation of Alexis Voisinet as a person with significant control on 2019-10-31
dot icon09/08/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon24/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon03/12/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon20/10/2018
Compulsory strike-off action has been discontinued
dot icon17/10/2018
Total exemption full accounts made up to 2017-08-31
dot icon11/09/2018
Compulsory strike-off action has been suspended
dot icon31/07/2018
First Gazette notice for compulsory strike-off
dot icon19/09/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon20/07/2017
Total exemption small company accounts made up to 2016-08-31
dot icon18/08/2016
Confirmation statement made on 2016-07-10 with updates
dot icon29/04/2016
Total exemption full accounts made up to 2015-08-31
dot icon28/09/2015
Registered office address changed from 114 116 Curtain Road London EC2A 3AH to 28 Brunswick Place London N1 6DZ on 2015-09-28
dot icon15/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon19/04/2015
Total exemption full accounts made up to 2014-08-31
dot icon11/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon27/05/2014
Total exemption full accounts made up to 2013-08-31
dot icon15/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon15/07/2013
Appointment of Mr Alexis Voisinet as a director
dot icon15/07/2013
Termination of appointment of Paul Lacour as a director
dot icon17/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon19/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon09/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon11/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon12/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon09/05/2011
Registered office address changed from Devonshire House 164-168 Westminster Bridge Road London SE1 7RW on 2011-05-09
dot icon08/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon13/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon13/07/2010
Director's details changed for Paul Lacour on 2010-07-10
dot icon13/07/2010
Director's details changed for Guillaume Dufresne on 2010-07-10
dot icon26/02/2010
Total exemption full accounts made up to 2009-08-31
dot icon10/07/2009
Return made up to 10/07/09; full list of members
dot icon12/02/2009
Total exemption full accounts made up to 2008-08-31
dot icon14/07/2008
Return made up to 10/07/08; full list of members
dot icon11/03/2008
Total exemption full accounts made up to 2007-08-31
dot icon16/07/2007
Return made up to 10/07/07; full list of members
dot icon19/12/2006
Total exemption full accounts made up to 2006-08-31
dot icon12/07/2006
Return made up to 10/07/06; full list of members
dot icon12/07/2006
Location of register of members
dot icon06/03/2006
Total exemption full accounts made up to 2005-08-31
dot icon11/07/2005
Return made up to 10/07/05; full list of members
dot icon21/04/2005
Total exemption full accounts made up to 2004-08-31
dot icon07/12/2004
Return made up to 10/07/04; full list of members
dot icon02/04/2004
Total exemption full accounts made up to 2003-08-31
dot icon30/07/2003
Return made up to 10/07/03; full list of members
dot icon20/05/2003
Total exemption full accounts made up to 2002-08-31
dot icon02/08/2002
Return made up to 10/07/02; full list of members
dot icon17/05/2002
Total exemption full accounts made up to 2001-08-31
dot icon09/08/2001
Return made up to 10/07/01; full list of members
dot icon19/04/2001
Full accounts made up to 2000-08-31
dot icon15/08/2000
Return made up to 10/07/00; full list of members
dot icon01/03/2000
Full accounts made up to 1999-08-31
dot icon16/12/1999
Particulars of mortgage/charge
dot icon03/09/1999
Particulars of mortgage/charge
dot icon20/07/1999
Return made up to 10/07/99; full list of members
dot icon29/04/1999
Full accounts made up to 1998-08-31
dot icon29/07/1998
Return made up to 10/07/98; full list of members
dot icon08/05/1998
Full accounts made up to 1997-08-31
dot icon11/07/1997
Return made up to 10/07/97; full list of members
dot icon02/06/1997
Registered office changed on 02/06/97 from: 3 childs street london SW5 9RY
dot icon19/09/1996
Registered office changed on 19/09/96 from: po box 900 rotherwick house 3 thomas more street london E1 9YX
dot icon18/08/1996
Accounting reference date extended from 31/07/97 to 31/08/97
dot icon16/07/1996
Secretary resigned
dot icon10/07/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2019
dot iconNext confirmation date
10/07/2022
dot iconLast change occurred
31/08/2019

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2019
dot iconNext account date
31/08/2020
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

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CENTRE D'ECHANGES INTERNATIONAUX LIMITED

CENTRE D'ECHANGES INTERNATIONAUX LIMITED is an(a) Dissolved company incorporated on 10/07/1996 with the registered office located at First Floor Office, 21 Holland Park Gardens, London W14 8DZ. There is currently no 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 CENTRE D'ECHANGES INTERNATIONAUX LIMITED?

toggle

CENTRE D'ECHANGES INTERNATIONAUX LIMITED is currently Dissolved. It was registered on 10/07/1996 and dissolved on 19/11/2024.

Where is CENTRE D'ECHANGES INTERNATIONAUX LIMITED located?

toggle

CENTRE D'ECHANGES INTERNATIONAUX LIMITED is registered at First Floor Office, 21 Holland Park Gardens, London W14 8DZ.

What does CENTRE D'ECHANGES INTERNATIONAUX LIMITED do?

toggle

CENTRE D'ECHANGES INTERNATIONAUX LIMITED operates in the Other reservation service activities n.e.c. (79.90/9 - SIC 2007) sector.

What is the latest filing for CENTRE D'ECHANGES INTERNATIONAUX LIMITED?

toggle

The latest filing was on 19/11/2024: Final Gazette dissolved via compulsory strike-off.