General information

Name:

Homexchange Ltd

Office Address:

Mey House Bridport Road Poundbury DT1 3QY Dorchester

Number: 06205670

Incorporation date: 2007-04-05

Dissolution date: 2022-09-13

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 06205670 seventeen years ago, Homexchange Limited had been a private limited company until 2022-09-13 - the day it was dissolved. The official registration address was Mey House Bridport Road, Poundbury Dorchester.

David B. was this company's managing director, assigned to lead the company seventeen years ago.

Executives who had control over the firm were as follows: David B. owned 1/2 or less of company shares. Mark S. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Melanie Q.

Role: Secretary

Appointed: 07 August 2008

Latest update: 31 March 2024

David B.

Role: Director

Appointed: 05 April 2007

Latest update: 31 March 2024

People with significant control

David B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Mark S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2023
Account last made up date 30 April 2021
Confirmation statement next due date 19 April 2022
Confirmation statement last made up date 05 April 2021
Annual Accounts 2 January 2013
Start Date For Period Covered By Report 2011-05-01
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 2 January 2013
Annual Accounts 6 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 6 January 2014
Annual Accounts 20 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 20 January 2015
Annual Accounts 8 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 8 January 2016
Annual Accounts 12 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 12 January 2017
Annual Accounts 12 January 2018
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 12 January 2018
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 28th, June 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
15
Company Age

Similar companies nearby

Closest companies