ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Xchange Partners Limited

Xchange Partners Limited is a dissolved company incorporated on 4 July 2011 with the registered office located in London, Greater London. Xchange Partners Limited was registered 14 years ago.
Status
Dissolved
Dissolved on 29 March 2016 (9 years ago)
Was 4 years old at the time of dissolution
Company No
07692486
Private limited company
Age
14 years
Incorporated 4 July 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Award House
7-11 St Matthew Street
London
SW1P 2JT
Same address for the past 11 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Director • Chartered Accountant • British • Lives in UK • Born in Nov 1947
Director • British • Lives in England • Born in Dec 1963
Director • British • Lives in England • Born in May 1944
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Enham Trust
Claire Lois Whitaker is a mutual person.
Active
Aster Property Limited
Claire Lois Whitaker is a mutual person.
Active
Aster Homes Limited
Claire Lois Whitaker is a mutual person.
Active
On Course Foundation
Charles Michael Lake is a mutual person.
Active
Cricket Dorset Ltd
Claire Lois Whitaker is a mutual person.
Active
Seriously Inclusive Limited
Claire Lois Whitaker is a mutual person.
Active
Triangle Consultants Ltd
Claire Lois Whitaker is a mutual person.
Active
Southampton Forward Trading Ltd
Claire Lois Whitaker is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2014)
Period Ended
31 Mar 2014
For period 31 Dec31 Mar 2014
Traded for 15 months
Cash in Bank
£1
Decreased by £26.9K (-100%)
Turnover
£10.1K
Increased by £10.1K (%)
Employees
Unreported
Same as previous period
Total Assets
£1
Decreased by £36.4K (-100%)
Total Liabilities
£0
Decreased by £36.4K (-100%)
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Decreased by 100% (-100%)
Latest Activity
Voluntary Gazette Notice
10 Years Ago on 12 Jan 2016
Application To Strike Off
10 Years Ago on 2 Jan 2016
Confirmation Submitted
10 Years Ago on 10 Jul 2015
Full Accounts Submitted
11 Years Ago on 19 Dec 2014
Confirmation Submitted
11 Years Ago on 4 Aug 2014
Registered Address Changed
11 Years Ago on 31 Jul 2014
Mr Charles Michael Lake Appointed
11 Years Ago on 21 May 2014
Claire Lois Whitaker Appointed
11 Years Ago on 21 May 2014
Peter Alfred Hoile Resigned
11 Years Ago on 21 May 2014
Victor Sydney George Craggs Resigned
11 Years Ago on 21 May 2014
Get Credit Report
Discover Xchange Partners Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for voluntary strike-off
Submitted on 12 Jan 2016
Application to strike the company off the register
Submitted on 2 Jan 2016
Annual return made up to 4 July 2015 with full list of shareholders
Submitted on 10 Jul 2015
Total exemption full accounts made up to 31 March 2014
Submitted on 19 Dec 2014
Change of accounting reference date
Submitted on 4 Sep 2014
Annual return made up to 4 July 2014 with full list of shareholders
Submitted on 4 Aug 2014
Registered office address changed from 7 Lion Yard Tremadoc Road London SW4 7NQ United Kingdom to Award House 7-11 St Matthew Street London SW1P 2JT on 31 July 2014
Submitted on 31 Jul 2014
Appointment of Mr Charles Michael Lake as a director on 21 May 2014
Submitted on 31 Jul 2014
Appointment of Claire Lois Whitaker as a director on 21 May 2014
Submitted on 31 Jul 2014
Termination of appointment of Peter Alfred Hoile as a director on 21 May 2014
Submitted on 31 Jul 2014
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year