Dissolved
Dissolved 2014-08-19
Company Information for CHANGE ACCOUNTANCY & FINANCE LIMITED
FRANT, EAST SUSSEX, TN3,
|
Company Registration Number
07012008
Private Limited Company
Dissolved Dissolved 2014-08-19 |
Company Name | |
---|---|
CHANGE ACCOUNTANCY & FINANCE LIMITED | |
Legal Registered Office | |
FRANT EAST SUSSEX | |
Company Number | 07012008 | |
---|---|---|
Date formed | 2009-09-08 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-09-30 | |
Date Dissolved | 2014-08-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-01 09:51:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CRAIG DAVID ALLEN |
||
JAMES FRANCIS WATERS O'BRIEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANCIS DOMINIC GOODWIN |
Director | ||
IAN POWELL |
Director | ||
TOBIAS MATTHEW RHET MONK |
Director | ||
JAMES FRANCIS WATERS OBRIEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KINGS ROAD CONSULTING LIMITED | Director | 2009-03-20 | CURRENT | 2009-03-20 | Active | |
GREEDY GOAT LTD | Director | 2015-02-16 | CURRENT | 2009-05-11 | Active - Proposal to Strike off | |
CHANGE OFFICE SUPPORT LIMITED | Director | 2011-04-01 | CURRENT | 2009-09-08 | Dissolved 2018-01-16 | |
CHANGE HOSPITALITY LIMITED | Director | 2011-04-01 | CURRENT | 2009-09-08 | Dissolved 2018-01-16 | |
OB BUSINESS CONSULTING LIMITED | Director | 2009-03-11 | CURRENT | 2009-03-11 | Active - Proposal to Strike off | |
CHANGE GROUP OF COMPANIES LIMITED | Director | 2005-10-25 | CURRENT | 2005-10-25 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/09/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/09/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN POWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS GOODWIN | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/09/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IAN POWELL | |
AP01 | DIRECTOR APPOINTED MR FRANCIS DOMINIC GOODWIN | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 08/09/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CRAIG DAVID ALLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOBIAS MONK | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JAMES FRANCIS WATERS O'BRIEN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 08/09/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES OBRIEN | |
AP01 | DIRECTOR APPOINTED TOBIAS MATTHEW RHET MONK | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | EASYPAY SERVICES PLC | |
DEBENTURE (ALL ASSETS) | Satisfied | ULTIMATE INVOICE FINANCE LIMITED |
Creditors Due Within One Year | 2012-10-01 | £ 4,932 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 22,033 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHANGE ACCOUNTANCY & FINANCE LIMITED
Called Up Share Capital | 2012-10-01 | £ 200 |
---|---|---|
Called Up Share Capital | 2011-10-01 | £ 200 |
Cash Bank In Hand | 2011-10-01 | £ 432 |
Current Assets | 2012-10-01 | £ 2,251 |
Current Assets | 2011-10-01 | £ 20,630 |
Debtors | 2012-10-01 | £ 2,251 |
Debtors | 2011-10-01 | £ 20,198 |
Shareholder Funds | 2012-10-01 | £ 2,681 |
Shareholder Funds | 2011-10-01 | £ 1,403 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as CHANGE ACCOUNTANCY & FINANCE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |