This company is commonly known as International Currency Exchange Limited. The company was founded 37 years ago and was given the registration number 02080759. The firm's registered office is in LONDON. You can find them at 55-58 Pall Mall, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | INTERNATIONAL CURRENCY EXCHANGE LIMITED |
---|---|---|
Company Number | : | 02080759 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 1986 |
End of financial year | : | 28 February 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55-58 Pall Mall, London, England, SW1Y 5JH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT | Secretary | 31 August 2015 | Active |
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT | Director | 28 June 2007 | Active |
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT | Director | - | Active |
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT | Director | 25 January 2001 | Active |
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT | Director | - | Active |
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT | Director | 18 December 1998 | Active |
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT | Director | 05 May 2015 | Active |
Knightstone, 2 Fosseway, Lichfield, WS14 0AD | Secretary | 21 September 1992 | Active |
60 Varsity Drive, Twickenham, TW1 1AH | Secretary | 25 January 2001 | Active |
163a Earls Court Road, London, SW5 9RF | Secretary | - | Active |
19-21, Shaftesbury Avenue, London, W1D 7ED | Secretary | 02 December 2004 | Active |
Lingfields, Whempstead Road, Benington, SG2 7BX | Director | 26 September 2002 | Active |
62 Fourth Cross Road, Twickenham, TW2 5EP | Director | 08 December 1994 | Active |
55-58, Pall Mall, London, England, SW1Y 5JH | Director | 28 June 2007 | Active |
Albany Court Yard, 47-48 Piccadilly, London, W1J 0LR | Director | 20 January 1992 | Active |
163a Earls Court Road, London, SW5 9RF | Director | - | Active |
2 Holly Hill Vauxhall Lane, Southborough, Tunbridge Wells, TN4 0XD | Director | 15 July 1999 | Active |
Albany Court Yard, 47-48 Piccadilly, London, W1J 0LR | Director | 03 August 2011 | Active |
Lenlyn Holdings Limit | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 19-21, Shaftesbury Avenue, London, England, W1D 7ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-01-03 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-10-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-10-14 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2023-05-20 | Address | Change registered office address company with date old address new address. | Download |
2023-05-15 | Insolvency | Liquidation in administration progress report. | Download |
2022-11-15 | Insolvency | Liquidation in administration progress report. | Download |
2022-10-10 | Insolvency | Liquidation in administration extension of period. | Download |
2022-09-14 | Address | Change registered office address company with date old address new address. | Download |
2022-05-12 | Insolvency | Liquidation in administration progress report. | Download |
2022-01-08 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2021-12-02 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2021-11-11 | Insolvency | Liquidation in administration proposals. | Download |
2021-11-11 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2021-11-01 | Address | Change registered office address company with date old address new address. | Download |
2021-06-08 | Address | Change registered office address company with date old address new address. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Officers | Termination director company with name termination date. | Download |
2020-03-18 | Address | Change registered office address company with date old address new address. | Download |
2019-12-18 | Accounts | Accounts with accounts type group. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Address | Change registered office address company with date old address new address. | Download |
2019-03-15 | Address | Change registered office address company with date old address new address. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.