DAVIS XCHANGETEAM LIMITED

Register to unlock more data on OkredoRegister

DAVIS XCHANGETEAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01609893

Incorporation date

28/01/1982

Size

Total Exemption Small

Contacts

Registered address

Registered address

20-22 Stukeley Street, London, WC2B 5LRCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1982)
dot icon10/07/2012
Final Gazette dissolved via voluntary strike-off
dot icon27/03/2012
First Gazette notice for voluntary strike-off
dot icon19/03/2012
Application to strike the company off the register
dot icon07/10/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/09/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon03/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon27/11/2009
Annual return made up to 2009-09-12 with full list of shareholders
dot icon05/02/2009
Accounts made up to 2008-03-31
dot icon16/09/2008
Return made up to 12/09/08; full list of members
dot icon07/08/2008
Director's Change of Particulars / emma brierley / 31/07/2008 / HouseName/Number was: , now: 14; Street was: garden flat, now: ; Area was: 25A hampstead hill gardens, now: west lexham; Post Town was: london, now: king's lynn; Region was: , now: norfolk; Post Code was: NW3 2PJ, now: PE32 2QN
dot icon03/02/2008
Full accounts made up to 2007-03-31
dot icon03/10/2007
Return made up to 12/09/07; no change of members
dot icon06/12/2006
Full accounts made up to 2006-03-31
dot icon25/09/2006
Return made up to 12/09/06; full list of members
dot icon03/11/2005
Return made up to 12/09/05; full list of members
dot icon03/11/2005
Registered office changed on 03/11/05
dot icon03/11/2005
Location of register of members address changed
dot icon03/11/2005
Location of debenture register address changed
dot icon06/09/2005
New director appointed
dot icon06/09/2005
New secretary appointed;new director appointed
dot icon06/09/2005
Director resigned
dot icon06/09/2005
Secretary resigned;director resigned
dot icon06/09/2005
Director resigned
dot icon06/09/2005
Registered office changed on 06/09/05 from: 1ST floor 45-49 mortimer street london W1N 8JL
dot icon06/09/2005
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon06/09/2005
Resolutions
dot icon06/09/2005
Resolutions
dot icon06/09/2005
Declaration of assistance for shares acquisition
dot icon31/08/2005
Particulars of mortgage/charge
dot icon30/08/2005
Certificate of change of name
dot icon24/08/2005
Declaration of satisfaction of mortgage/charge
dot icon19/08/2005
Particulars of mortgage/charge
dot icon19/08/2005
Particulars of mortgage/charge
dot icon27/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/01/2005
New secretary appointed
dot icon11/01/2005
Secretary resigned
dot icon07/09/2004
Return made up to 12/09/04; full list of members
dot icon15/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon09/10/2003
Return made up to 12/09/03; full list of members
dot icon09/10/2003
Location of register of members address changed
dot icon09/10/2003
Location of debenture register address changed
dot icon30/10/2002
Accounts for a small company made up to 2001-12-31
dot icon10/10/2002
Return made up to 12/09/02; full list of members
dot icon10/10/2002
Director resigned
dot icon14/09/2001
Return made up to 12/09/01; full list of members
dot icon14/09/2001
Director's particulars changed
dot icon18/07/2001
Accounts for a small company made up to 2000-12-31
dot icon13/06/2001
Registered office changed on 13/06/01 from: 4TH floor canberra house 315 regent street london W1R 7YB
dot icon13/09/2000
Return made up to 12/09/00; full list of members
dot icon13/09/2000
Director's particulars changed
dot icon14/06/2000
Accounts for a small company made up to 1999-12-31
dot icon30/01/2000
Ad 01/01/00--------- £ si 40@1=40 £ ic 160/200
dot icon19/01/2000
Secretary resigned
dot icon19/01/2000
New secretary appointed
dot icon30/09/1999
Return made up to 12/09/99; full list of members
dot icon01/06/1999
Ad 16/04/99--------- £ si 6@1=6 £ ic 154/160
dot icon18/05/1999
New director appointed
dot icon18/05/1999
New director appointed
dot icon12/05/1999
Accounts for a small company made up to 1998-12-31
dot icon07/05/1999
Ad 29/03/99--------- £ si 14@1=14 £ ic 140/154
dot icon29/10/1998
Accounts for a small company made up to 1997-12-31
dot icon22/09/1998
Return made up to 12/09/98; full list of members
dot icon29/05/1998
Ad 26/05/98--------- £ si 26@1=26 £ ic 114/140
dot icon29/05/1998
Memorandum and Articles of Association
dot icon29/05/1998
Resolutions
dot icon23/09/1997
Return made up to 12/09/97; full list of members
dot icon23/09/1997
Accounts for a small company made up to 1996-12-31
dot icon28/07/1997
Ad 02/07/97--------- £ si 1@1=1 £ ic 113/114
dot icon25/11/1996
Registered office changed on 25/11/96 from: 4TH floor canberra house 315 regent street london W1R 7YB
dot icon29/10/1996
Accounts for a small company made up to 1995-12-31
dot icon26/09/1996
Return made up to 12/09/96; no change of members
dot icon26/09/1996
Registered office changed on 26/09/96 from: 32-34 great titchfield street london W1P 7AD
dot icon20/09/1995
Return made up to 12/09/95; no change of members
dot icon10/08/1995
Accounts for a small company made up to 1994-12-31
dot icon31/03/1995
Return made up to 12/09/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Accounts for a small company made up to 1993-12-31
dot icon11/10/1993
Full accounts made up to 1992-12-31
dot icon22/09/1993
Return made up to 12/09/93; no change of members
dot icon22/09/1993
Secretary's particulars changed;director's particulars changed
dot icon03/02/1993
Full accounts made up to 1991-12-31
dot icon12/10/1992
Return made up to 12/09/92; full list of members
dot icon07/04/1992
Declaration of satisfaction of mortgage/charge
dot icon07/04/1992
Declaration of satisfaction of mortgage/charge
dot icon07/04/1992
Declaration of satisfaction of mortgage/charge
dot icon07/04/1992
Declaration of satisfaction of mortgage/charge
dot icon04/02/1992
Full accounts made up to 1990-12-31
dot icon23/12/1991
Particulars of mortgage/charge
dot icon06/11/1991
Return made up to 12/09/91; full list of members
dot icon11/10/1991
Secretary's particulars changed;director's particulars changed
dot icon11/10/1991
Director's particulars changed
dot icon11/10/1991
Registered office changed on 11/10/91 from: 13/14 dean st london W1V 5AH
dot icon04/10/1991
Resolutions
dot icon04/10/1991
Resolutions
dot icon04/10/1991
Resolutions
dot icon04/10/1991
Resolutions
dot icon12/05/1991
New director appointed
dot icon19/03/1991
Particulars of mortgage/charge
dot icon19/03/1991
Full accounts made up to 1989-12-31
dot icon19/03/1991
Return made up to 31/12/90; full list of members
dot icon03/04/1990
Secretary resigned;new secretary appointed
dot icon14/03/1990
Full accounts made up to 1988-12-31
dot icon04/01/1990
Particulars of mortgage/charge
dot icon26/09/1989
Return made up to 12/09/89; full list of members
dot icon25/08/1989
Director resigned
dot icon11/05/1989
New director appointed
dot icon04/05/1989
Director resigned
dot icon30/03/1989
Full accounts made up to 1987-12-31
dot icon30/03/1989
Return made up to 12/09/88; full list of members
dot icon15/07/1988
Secretary resigned;new secretary appointed;director resigned
dot icon26/04/1988
Return made up to 14/11/87; full list of members
dot icon28/10/1987
Full group accounts made up to 1986-12-31
dot icon10/09/1987
Director resigned
dot icon18/03/1987
Particulars of mortgage/charge
dot icon11/02/1987
Full accounts made up to 1985-12-31
dot icon27/11/1986
Return made up to 12/09/86; full list of members
dot icon28/01/1982
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2010
dot iconLast change occurred
31/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2010
dot iconNext account date
31/03/2011
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knipe, Frederick Robin
Director
15/08/2005 - Present
27
Knipe, Frederick Robin
Secretary
15/08/2005 - Present
3
Nelson, Shirley Ann
Director
01/04/1999 - 15/08/2005
-
Brierley, Emma Constance
Director
15/08/2005 - Present
5
Alexander, Jane
Director
01/04/1999 - 27/11/2001
1

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 DAVIS XCHANGETEAM LIMITED

DAVIS XCHANGETEAM LIMITED is an(a) Dissolved company incorporated on 28/01/1982 with the registered office located at 20-22 Stukeley Street, London, WC2B 5LR. 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 DAVIS XCHANGETEAM LIMITED?

toggle

DAVIS XCHANGETEAM LIMITED is currently Dissolved. It was registered on 28/01/1982 and dissolved on 10/07/2012.

Where is DAVIS XCHANGETEAM LIMITED located?

toggle

DAVIS XCHANGETEAM LIMITED is registered at 20-22 Stukeley Street, London, WC2B 5LR.

What does DAVIS XCHANGETEAM LIMITED do?

toggle

DAVIS XCHANGETEAM LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for DAVIS XCHANGETEAM LIMITED?

toggle

The latest filing was on 10/07/2012: Final Gazette dissolved via voluntary strike-off.