Company NameTep-Exchange Limited
Company StatusDissolved
Company Number03904643
CategoryPrivate Limited Company
Incorporation Date11 January 2000(24 years, 3 months ago)
Dissolution Date22 March 2022 (2 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul Cuthbert Sands
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(10 years, 8 months after company formation)
Appointment Duration11 years, 5 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8/11 Grosvenor Court
Foregate Street
Chester
CH1 1HG
Wales
Director NameMr Moses Kraus
Date of BirthDecember 1957 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed17 January 2000(6 days after company formation)
Appointment Duration13 years, 6 months (resigned 15 July 2013)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address34 Fountayne Road
London
N16 7DT
Director NameAbraham Weitz
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2000(6 days after company formation)
Appointment Duration10 years, 8 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunstan Road
London
NW11 8AA
Secretary NameAbraham Weitz
NationalityAmerican
StatusResigned
Appointed17 January 2000(6 days after company formation)
Appointment Duration13 years, 6 months (resigned 15 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunstan Road
London
NW11 8AA
Director NameMr Michael Bernard Abrahams
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 27 May 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address61 Fitzalan Road
Finchley
London
N3 3PG
Director NameKevin Charles Southwood
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 October 2001)
RoleNon Executive Director
Correspondence Address80a Western Way
Darras Hall Ponteland
Newcastle Upon Tyne
NE20 9AW
Director NameMr Abraham Weitz
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2010(10 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Grosvenor Court, Foregate Street
Chester
CH1 1HG
Wales
Director NameMr David William James Roxburgh
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed08 July 2013(13 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 November 2021)
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressOne City Place Queens Road
Chester
CH1 3BQ
Wales
Secretary NameMr David William Roxburgh
StatusResigned
Appointed15 July 2013(13 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 November 2021)
RoleCompany Director
Correspondence AddressOne City Place Queens Road
Chester
CH1 3BQ
Wales
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitesellingmyendowment.com
Email address[email protected]
Telephone01244 615608
Telephone regionChester

Location

Registered AddressOne City Place
Queens Road
Chester
CH1 3BQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £1Tep Exchange Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,850
Net Worth-£160,279
Cash£2,839
Current Liabilities£170,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

11 April 2002Delivered on: 16 April 2002
Satisfied on: 4 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
20 December 2021Application to strike the company off the register (3 pages)
30 November 2021Termination of appointment of David William Roxburgh as a secretary on 30 November 2021 (1 page)
30 November 2021Termination of appointment of David William James Roxburgh as a director on 30 November 2021 (1 page)
4 October 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
22 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 December 2019 (10 pages)
23 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
21 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
25 January 2018Notification of Tep Exchange Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
25 January 2018Withdrawal of a person with significant control statement on 25 January 2018 (2 pages)
25 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
12 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
16 June 2017Registered office address changed from 8-11 Grosvenor Court Grosvenor Court Foregate Street Chester CH1 1HG to One City Place Queens Road Chester CH1 3BQ on 16 June 2017 (1 page)
16 June 2017Registered office address changed from 8-11 Grosvenor Court Grosvenor Court Foregate Street Chester CH1 1HG to One City Place Queens Road Chester CH1 3BQ on 16 June 2017 (1 page)
25 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
8 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100,000
(4 pages)
8 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100,000
(4 pages)
8 February 2016Director's details changed for Mr Paul Cuthbert Sands on 4 January 2016 (2 pages)
8 February 2016Director's details changed for Mr Paul Cuthbert Sands on 4 January 2016 (2 pages)
28 August 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
28 August 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
9 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100,000
(4 pages)
9 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100,000
(4 pages)
23 October 2014Registered office address changed from 12 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG to 8-11 Grosvenor Court Grosvenor Court Foregate Street Chester CH1 1HG on 23 October 2014 (1 page)
23 October 2014Registered office address changed from 12 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG to 8-11 Grosvenor Court Grosvenor Court Foregate Street Chester CH1 1HG on 23 October 2014 (1 page)
24 September 2014Full accounts made up to 31 December 2013 (14 pages)
24 September 2014Full accounts made up to 31 December 2013 (14 pages)
10 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100,000
(4 pages)
10 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100,000
(4 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
18 July 2013Termination of appointment of Abraham Weitz as a secretary (1 page)
18 July 2013Termination of appointment of Moses Kraus as a director (1 page)
18 July 2013Termination of appointment of Abraham Weitz as a secretary (1 page)
18 July 2013Appointment of Mr David William Roxburgh as a director (2 pages)
18 July 2013Termination of appointment of Abraham Weitz as a director (1 page)
18 July 2013Termination of appointment of Abraham Weitz as a director (1 page)
18 July 2013Appointment of Mr David William Roxburgh as a director (2 pages)
18 July 2013Termination of appointment of Moses Kraus as a director (1 page)
18 July 2013Termination of appointment of Abraham Weitz as a secretary (1 page)
18 July 2013Appointment of Mr David William Roxburgh as a secretary (1 page)
18 July 2013Termination of appointment of Abraham Weitz as a secretary (1 page)
18 July 2013Appointment of Mr David William Roxburgh as a secretary (1 page)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages)
8 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
25 September 2012Full accounts made up to 31 December 2011 (13 pages)
25 September 2012Full accounts made up to 31 December 2011 (13 pages)
9 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
8 February 2012Termination of appointment of Abraham Weitz as a director (1 page)
8 February 2012Termination of appointment of Abraham Weitz as a director (1 page)
27 September 2011Full accounts made up to 31 December 2010 (12 pages)
27 September 2011Full accounts made up to 31 December 2010 (12 pages)
17 February 2011Auditors resignation (1 page)
17 February 2011Auditors resignation (1 page)
11 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
11 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
16 November 2010Appointment of Mr Paul Cuthbert Sands as a director (2 pages)
16 November 2010Appointment of Mr Paul Cuthbert Sands as a director (2 pages)
16 November 2010Appointment of Mr Abraham Weitz as a director (2 pages)
16 November 2010Appointment of Mr Abraham Weitz as a director (2 pages)
7 October 2010Full accounts made up to 31 December 2009 (14 pages)
7 October 2010Full accounts made up to 31 December 2009 (14 pages)
11 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
6 November 2009Full accounts made up to 31 December 2008 (14 pages)
6 November 2009Full accounts made up to 31 December 2008 (14 pages)
9 February 2009Return made up to 11/01/09; full list of members (3 pages)
9 February 2009Return made up to 11/01/09; full list of members (3 pages)
31 October 2008Full accounts made up to 31 December 2007 (12 pages)
31 October 2008Full accounts made up to 31 December 2007 (12 pages)
13 February 2008Return made up to 11/01/08; full list of members (2 pages)
13 February 2008Return made up to 11/01/08; full list of members (2 pages)
31 October 2007Full accounts made up to 31 December 2006 (12 pages)
31 October 2007Full accounts made up to 31 December 2006 (12 pages)
12 February 2007Return made up to 11/01/07; full list of members (2 pages)
12 February 2007Return made up to 11/01/07; full list of members (2 pages)
3 July 2006Full accounts made up to 31 December 2005 (11 pages)
3 July 2006Full accounts made up to 31 December 2005 (11 pages)
1 February 2006Return made up to 11/01/06; full list of members (2 pages)
1 February 2006Return made up to 11/01/06; full list of members (2 pages)
1 September 2005Full accounts made up to 31 December 2004 (14 pages)
1 September 2005Full accounts made up to 31 December 2004 (14 pages)
24 August 2005Registered office changed on 24/08/05 from: 1-2 grosvenor court foregate street chester cheshire CH1 1HG (1 page)
24 August 2005Registered office changed on 24/08/05 from: 1-2 grosvenor court foregate street chester cheshire CH1 1HG (1 page)
5 August 2005Full accounts made up to 31 December 2003 (14 pages)
5 August 2005Full accounts made up to 31 December 2003 (14 pages)
27 January 2005Return made up to 11/01/05; full list of members (7 pages)
27 January 2005Return made up to 11/01/05; full list of members (7 pages)
1 April 2004Registered office changed on 01/04/04 from: 77 muswell hill london N10 3PJ (1 page)
1 April 2004Registered office changed on 01/04/04 from: 77 muswell hill london N10 3PJ (1 page)
6 February 2004Return made up to 11/01/04; full list of members (7 pages)
6 February 2004Return made up to 11/01/04; full list of members (7 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
7 August 2003Full accounts made up to 31 December 2002 (12 pages)
7 August 2003Full accounts made up to 31 December 2002 (12 pages)
27 January 2003Return made up to 11/01/03; full list of members (7 pages)
27 January 2003Return made up to 11/01/03; full list of members (7 pages)
5 June 2002Director resigned (1 page)
5 June 2002Director resigned (1 page)
27 May 2002Full accounts made up to 31 December 2001 (12 pages)
27 May 2002Full accounts made up to 31 December 2001 (12 pages)
16 April 2002Particulars of mortgage/charge (5 pages)
16 April 2002Particulars of mortgage/charge (5 pages)
21 January 2002Return made up to 11/01/02; full list of members (7 pages)
21 January 2002Return made up to 11/01/02; full list of members (7 pages)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
3 November 2001Full accounts made up to 31 December 2000 (11 pages)
3 November 2001Full accounts made up to 31 December 2000 (11 pages)
2 February 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
2 February 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
17 January 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2000Registered office changed on 19/09/00 from: 2 stamford hill london N16 6XZ (1 page)
19 September 2000Registered office changed on 19/09/00 from: 2 stamford hill london N16 6XZ (1 page)
27 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
27 July 2000Nc inc already adjusted 20/07/00 (1 page)
27 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
27 July 2000Nc inc already adjusted 20/07/00 (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
17 April 2000£ nc 1000/100998 28/03/00 (1 page)
17 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 April 2000Ad 28/03/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
17 April 2000Ad 28/03/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
17 April 2000£ nc 1000/100998 28/03/00 (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Secretary resigned (1 page)
24 January 2000New secretary appointed;new director appointed (2 pages)
24 January 2000Registered office changed on 24/01/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
24 January 2000Secretary resigned (1 page)
24 January 2000New secretary appointed;new director appointed (2 pages)
24 January 2000Registered office changed on 24/01/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
11 January 2000Incorporation (12 pages)
11 January 2000Incorporation (12 pages)