Chester
CH1 3BQ
Wales
Director Name | Mr John Anthony Murphy |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 30 November 2021(21 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 22 March 2022) |
Role | Director And Company Secretary |
Country of Residence | Ireland |
Correspondence Address | One City Place Queens Road Chester CH1 3BQ Wales |
Director Name | Mr Moses Kraus |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 17 January 2000(6 days after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 34 Fountayne Road London N16 7DT |
Director Name | Abraham Weitz |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 2000(6 days after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dunstan Road London NW11 8AA |
Secretary Name | Abraham Weitz |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 17 January 2000(6 days after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dunstan Road London NW11 8AA |
Director Name | Kevin Charles Southwood |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 November 2001) |
Role | Non Executive Director |
Correspondence Address | 80a Western Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9AW |
Director Name | Mr David William James Roxburgh |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 September 2010(10 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 November 2021) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | One City Place Queens Road Chester CH1 3BQ Wales |
Director Name | Mrs Janet Clare Joshua |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 October 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8-11 Grosvenor Court Grosvenor Court Foregate Street Chester CH1 1HG Wales |
Secretary Name | Mrs Janet Clare Joshua |
---|---|
Status | Resigned |
Appointed | 01 September 2014(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 October 2016) |
Role | Company Director |
Correspondence Address | 8-11 Grosvenor Court Grosvenor Court Foregate Street Chester CH1 1HG Wales |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | tepexchange.com |
---|---|
Email address | [email protected] |
Telephone | 01244 615609 |
Telephone region | Chester |
Registered Address | One City Place Queens Road Chester CH1 3BQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Tep Exchange Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,304 |
Current Liabilities | £24,304 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 April 2002 | Delivered on: 16 April 2002 Satisfied on: 9 November 2002 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 |
---|
22 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2021 | Application to strike the company off the register (3 pages) |
30 November 2021 | Appointment of Mr John Anthony Murphy as a director on 30 November 2021 (2 pages) |
30 November 2021 | Termination of appointment of David William James Roxburgh as a director on 30 November 2021 (1 page) |
15 September 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
14 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
14 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
23 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 May 2019 | Change of details for Tep Exchange Holdings Limited as a person with significant control on 13 September 2018 (2 pages) |
15 May 2019 | Withdrawal of a person with significant control statement on 15 May 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
10 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
5 April 2018 | Notification of Tep Exchange Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 June 2017 | Registered 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 2017 | Registered 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) |
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
13 October 2016 | Appointment of Mr John Murphy as a secretary on 13 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of Janet Clare Joshua as a director on 13 October 2016 (1 page) |
13 October 2016 | Appointment of Mr John Murphy as a secretary on 13 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of Janet Clare Joshua as a secretary on 13 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Janet Clare Joshua as a director on 13 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Janet Clare Joshua as a secretary on 13 October 2016 (1 page) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Termination of appointment of Abraham Weitz as a secretary on 1 September 2014 (1 page) |
12 May 2015 | Termination of appointment of Moses Kraus as a director on 1 September 2014 (1 page) |
12 May 2015 | Appointment of Mrs Janet Clare Joshua as a secretary on 1 September 2014 (2 pages) |
12 May 2015 | Appointment of Mrs Janet Clare Joshua as a director on 1 September 2014 (2 pages) |
12 May 2015 | Termination of appointment of Abraham Weitz as a director on 1 September 2014 (1 page) |
12 May 2015 | Termination of appointment of Abraham Weitz as a secretary on 1 September 2014 (1 page) |
12 May 2015 | Termination of appointment of Abraham Weitz as a secretary on 1 September 2014 (1 page) |
12 May 2015 | Termination of appointment of Abraham Weitz as a director on 1 September 2014 (1 page) |
12 May 2015 | Appointment of Mrs Janet Clare Joshua as a director on 1 September 2014 (2 pages) |
12 May 2015 | Termination of appointment of Moses Kraus as a director on 1 September 2014 (1 page) |
12 May 2015 | Termination of appointment of Moses Kraus as a director on 1 September 2014 (1 page) |
12 May 2015 | Appointment of Mrs Janet Clare Joshua as a secretary on 1 September 2014 (2 pages) |
12 May 2015 | Appointment of Mrs Janet Clare Joshua as a secretary on 1 September 2014 (2 pages) |
12 May 2015 | Termination of appointment of Abraham Weitz as a director on 1 September 2014 (1 page) |
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Appointment of Mrs Janet Clare Joshua as a director on 1 September 2014 (2 pages) |
9 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
23 October 2014 | Registered 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 2014 | Registered 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) |
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
10 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
4 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
8 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
9 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
8 September 2011 | Appointment of Mr David William James Roxburgh as a director
|
8 September 2011 | Appointment of Mr David William James Roxburgh as a director (2 pages) |
8 September 2011 | Appointment of Mr David William James Roxburgh as a director
|
8 September 2011 | Appointment of Mr David William James Roxburgh as a director (2 pages) |
1 March 2011 | Section 519 (1 page) |
1 March 2011 | Section 519 (1 page) |
17 February 2011 | Auditors resignation (1 page) |
17 February 2011 | Auditors resignation (1 page) |
11 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
12 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
9 February 2009 | Return made up to 11/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 11/01/09; full list of members (3 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
13 February 2008 | Return made up to 11/01/08; full list of members (2 pages) |
13 February 2008 | Return made up to 11/01/08; full list of members (2 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
12 February 2007 | Return made up to 11/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 11/01/07; full list of members (2 pages) |
3 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
3 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
1 February 2006 | Return made up to 11/01/06; full list of members (2 pages) |
1 February 2006 | Return made up to 11/01/06; full list of members (2 pages) |
1 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
1 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
24 August 2005 | Registered office changed on 24/08/05 from: 1-2 grosvenor court foregate street chester cheshire CH1 1HG (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: 1-2 grosvenor court foregate street chester cheshire CH1 1HG (1 page) |
5 August 2005 | Full accounts made up to 31 December 2003 (14 pages) |
5 August 2005 | Full accounts made up to 31 December 2003 (14 pages) |
25 January 2005 | Return made up to 11/01/05; full list of members (7 pages) |
25 January 2005 | Return made up to 11/01/05; full list of members (7 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: 77 muswell hill london N10 3PJ (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: 77 muswell hill london N10 3PJ (1 page) |
6 February 2004 | Return made up to 11/01/04; full list of members (7 pages) |
6 February 2004 | Return made up to 11/01/04; full list of members (7 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
28 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
28 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
28 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
28 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
29 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
16 April 2002 | Particulars of mortgage/charge (5 pages) |
16 April 2002 | Particulars of mortgage/charge (5 pages) |
21 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
21 January 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
21 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
21 January 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Accounts for a dormant company made up to 31 January 2001 (4 pages) |
12 November 2001 | Accounts for a dormant company made up to 31 January 2001 (4 pages) |
12 November 2001 | Director resigned (1 page) |
17 January 2001 | Return made up to 11/01/01; full list of members
|
17 January 2001 | Return made up to 11/01/01; full list of members
|
19 September 2000 | Registered office changed on 19/09/00 from: 2 stamford hill london N16 6XZ (1 page) |
19 September 2000 | Registered office changed on 19/09/00 from: 2 stamford hill london N16 6XZ (1 page) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
24 January 2000 | Registered office changed on 24/01/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
24 January 2000 | New secretary appointed;new director appointed (2 pages) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Secretary resigned (1 page) |
24 January 2000 | Registered office changed on 24/01/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
24 January 2000 | New secretary appointed;new director appointed (2 pages) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Secretary resigned (1 page) |
11 January 2000 | Incorporation (12 pages) |
11 January 2000 | Incorporation (12 pages) |