THE LONDON CASH EXCHANGE LIMITED

Register to unlock more data on OkredoRegister

THE LONDON CASH EXCHANGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04000544

Incorporation date

23/05/2000

Size

Full

Contacts

Registered address

Registered address

Charlotte House 19b Market Place, Bingham, Nottingham NG13 8APCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2000)
dot icon11/09/2012
Final Gazette dissolved following liquidation
dot icon11/06/2012
Return of final meeting in a creditors' voluntary winding up
dot icon09/02/2012
Director's details changed for Mr Jeffrey Allan Weiss on 2011-12-16
dot icon07/07/2011
Termination of appointment of Silvio Piccini as a director
dot icon28/06/2011
Statement of affairs with form 4.19
dot icon28/06/2011
Appointment of a voluntary liquidator
dot icon28/06/2011
Resolutions
dot icon12/06/2011
Resolutions
dot icon07/06/2011
Registered office address changed from 6th Floor 77 Gracechurch Street London EC3V 0AS on 2011-06-08
dot icon22/05/2011
Memorandum and Articles of Association
dot icon16/05/2011
Certificate of change of name
dot icon11/05/2011
Change of name notice
dot icon15/03/2011
Memorandum and Articles of Association
dot icon15/03/2011
Resolutions
dot icon11/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon09/11/2010
Director's details changed for Mr Jeffrey Allan Weiss on 2010-11-08
dot icon09/11/2010
Secretary's details changed for Caroline Debra Walton on 2010-11-08
dot icon09/11/2010
Director's details changed for Mr Randy Underwood on 2010-11-08
dot icon09/11/2010
Director's details changed for Mr Silvio Dante Piccini on 2010-11-08
dot icon09/11/2010
Director's details changed for Mr Roy Hibberd on 2010-11-08
dot icon09/11/2010
Director's details changed for Mr Piero Fileccia on 2010-11-08
dot icon09/11/2010
Director's details changed for Mr Robert Andrew Bryan on 2010-11-08
dot icon13/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon13/06/2010
Director's details changed for Mr Roy Hibberd on 2010-05-24
dot icon13/06/2010
Director's details changed for Mr Randy Underwood on 2010-05-24
dot icon13/06/2010
Director's details changed for Mr Jeffrey Allan Weiss on 2010-05-24
dot icon10/06/2010
Director's details changed for Mr Robert Andrew Bryan on 2010-05-24
dot icon10/06/2010
Secretary's details changed for Caroline Debra Walton on 2010-05-24
dot icon10/06/2010
Director's details changed for Mr Silvio Dante Piccini on 2010-05-24
dot icon10/06/2010
Director's details changed for Mr Piero Fileccia on 2010-05-24
dot icon10/06/2010
Secretary's details changed for Mr Roy Hibberd on 2010-05-24
dot icon16/12/2009
Full accounts made up to 2009-06-30
dot icon02/09/2009
Registered office changed on 03/09/2009 from 42 alie street london E1 8DA
dot icon25/08/2009
Location of register of members
dot icon14/06/2009
Director appointed mr randy underwood
dot icon14/06/2009
Director appointed mr roy hibberd
dot icon14/06/2009
Secretary appointed mr roy hibberd
dot icon12/06/2009
Certificate of change of name
dot icon11/06/2009
Return made up to 24/05/09; full list of members
dot icon21/01/2009
Full accounts made up to 2008-06-30
dot icon10/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon03/11/2008
Memorandum and Articles of Association
dot icon03/11/2008
Resolutions
dot icon21/10/2008
Director's Change of Particulars / silvio piccini / 26/09/2008 / HouseName/Number was: the stafford house, now: 179; Street was: 30 farmer street, now: melton road; Area was: , now: west bridgford; Post Town was: bradmore, now: nottingham; Post Code was: NG11 6PE, now: NG2 6JL
dot icon21/10/2008
Appointment Terminated Secretary peter sokolowski
dot icon17/07/2008
Director appointed silvio dante piccini
dot icon30/06/2008
Miscellaneous
dot icon25/06/2008
Return made up to 24/05/08; full list of members
dot icon17/06/2008
Appointment Terminated Director donald gayhardt
dot icon22/01/2008
New secretary appointed
dot icon22/01/2008
New director appointed
dot icon22/01/2008
New director appointed
dot icon22/12/2007
Secretary resigned
dot icon22/12/2007
Director resigned
dot icon22/12/2007
New secretary appointed
dot icon22/12/2007
New director appointed
dot icon22/12/2007
New director appointed
dot icon22/12/2007
Accounting reference date extended from 31/05/08 to 30/06/08
dot icon22/12/2007
Registered office changed on 23/12/07 from: westbrook house westbrook field old bosham chichester west sussex PO18 8JP
dot icon10/12/2007
Full accounts made up to 2007-05-31
dot icon05/06/2007
Return made up to 24/05/07; no change of members
dot icon03/10/2006
Full accounts made up to 2006-05-31
dot icon11/06/2006
Return made up to 24/05/06; full list of members
dot icon11/06/2006
Secretary's particulars changed;director's particulars changed
dot icon11/06/2006
Registered office changed on 12/06/06
dot icon11/01/2006
Full accounts made up to 2005-05-31
dot icon27/06/2005
Return made up to 24/05/05; full list of members
dot icon14/12/2004
Full accounts made up to 2004-05-31
dot icon04/10/2004
Full accounts made up to 2003-05-31
dot icon27/05/2004
Return made up to 24/05/04; full list of members
dot icon31/05/2003
Return made up to 24/05/03; full list of members
dot icon01/04/2003
Full accounts made up to 2002-05-31
dot icon03/11/2002
Full accounts made up to 2001-05-31
dot icon02/07/2002
Return made up to 24/05/02; full list of members
dot icon16/07/2001
Return made up to 24/05/01; full list of members
dot icon10/06/2001
Resolutions
dot icon10/06/2001
Resolutions
dot icon10/06/2001
£ nc 100/100000 01/09/00
dot icon25/06/2000
New secretary appointed
dot icon25/06/2000
New director appointed
dot icon25/06/2000
Director resigned
dot icon25/06/2000
Secretary resigned
dot icon25/06/2000
Registered office changed on 26/06/00 from: 29 rhodfa sweldon barry south glamorgan CF62 5AD
dot icon22/06/2000
Resolutions
dot icon25/05/2000
Secretary resigned
dot icon25/05/2000
Director resigned
dot icon25/05/2000
New director appointed
dot icon25/05/2000
New secretary appointed
dot icon25/05/2000
Registered office changed on 26/05/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon23/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fileccia, Piero
Director
19/12/2007 - Present
47
CLIVE MATHIAS NOMINEE LIMITED
Corporate Director
24/05/2000 - 24/05/2000
99
Bryan, Robert Andrew
Director
19/12/2007 - Present
11
Hibberd, Roy Wayne
Director
12/06/2009 - Present
35
Piccini, Silvio Dante
Director
19/05/2008 - 30/06/2011
24

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 THE LONDON CASH EXCHANGE LIMITED

THE LONDON CASH EXCHANGE LIMITED is an(a) Dissolved company incorporated on 23/05/2000 with the registered office located at Charlotte House 19b Market Place, Bingham, Nottingham NG13 8AP. There are currently 7 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 THE LONDON CASH EXCHANGE LIMITED?

toggle

THE LONDON CASH EXCHANGE LIMITED is currently Dissolved. It was registered on 23/05/2000 and dissolved on 11/09/2012.

Where is THE LONDON CASH EXCHANGE LIMITED located?

toggle

THE LONDON CASH EXCHANGE LIMITED is registered at Charlotte House 19b Market Place, Bingham, Nottingham NG13 8AP.

What does THE LONDON CASH EXCHANGE LIMITED do?

toggle

THE LONDON CASH EXCHANGE LIMITED operates in the Other monetary intermediation (65.12 - SIC 2003) sector.

What is the latest filing for THE LONDON CASH EXCHANGE LIMITED?

toggle

The latest filing was on 11/09/2012: Final Gazette dissolved following liquidation.