Company NameLoxko Holdings (CEE) Limited
Company StatusDissolved
Company Number04637886
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 3 months ago)
Dissolution Date1 February 2017 (7 years, 2 months ago)
Previous NamesGlobal Human Capital Management (Poland) Limited and Darwin Rhodes Cee Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameLoxko Corporate Directors Limited (Corporation)
StatusClosed
Appointed06 February 2009(6 years after company formation)
Appointment Duration7 years, 12 months (closed 01 February 2017)
Correspondence Address22 Great James Street
London
WC1N 3ES
Secretary NameLoxko Company Secretaries Limited (Corporation)
StatusClosed
Appointed06 February 2009(6 years after company formation)
Appointment Duration7 years, 12 months (closed 01 February 2017)
Correspondence Address22 Great James Street
London
WC1N 3ES
Director NameMr James Douglas Strachan Gordon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 5
67 Harley Street
London
W1N 1DE
Secretary NameMr Brian Richard Turner
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Western Beach Apartments
36 Hanover Avenue Silvertown
London
E16 1DZ
Director NameAtiye Gokmen
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(3 weeks, 2 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Darwin Court
Gloucester Avenue
London
NW1 7BQ
Director NameMr Reginald Blythe Clark
Date of BirthMarch 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed07 February 2003(3 weeks, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 16 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Maze Road
Kew
Richmond
Surrey
TW9 3DA
Director NameMichal Gaszczynski
Date of BirthJune 1971 (Born 52 years ago)
NationalityPolish
StatusResigned
Appointed07 February 2003(3 weeks, 2 days after company formation)
Appointment Duration1 year, 10 months (resigned 13 December 2004)
RoleCompany Director
Correspondence AddressUl Gkuszyna 25916
Poznan
61-329
Foreign
Secretary NameMrs Jean Powell
NationalityBritish
StatusResigned
Appointed07 February 2003(3 weeks, 2 days after company formation)
Appointment Duration11 months (resigned 05 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Lichfield Road
Northwood
Middlesex
HA6 1LY
Director NameAnna Wiatr
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityPolish
StatusResigned
Appointed30 July 2003(6 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 13 December 2004)
RoleConsultant
Correspondence AddressOs Kosciuszkowcow 41-4
Swarzedz
62-020
Poland
Director NameMr Peter Gerard Dunphy
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2005(2 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 February 2009)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Queensborough Mews
London
W2 3SG
Director NameMr Reginald Blythe Clark
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2005(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 December 2007)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Maze Road
Kew
Richmond
Surrey
TW9 3DA
Secretary NameMr Peter Gerard Dunphy
NationalityBritish
StatusResigned
Appointed23 December 2005(2 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 February 2009)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Queensborough Mews
London
W2 3SG
Director NameMr James Robert Gregory
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(4 years after company formation)
Appointment Duration2 years (resigned 07 February 2009)
RoleRecruitment Manager
Country of ResidenceEngland
Correspondence Address20 Belle Vue Avenue
Oakwood
Leeds
LS8 2NN
Director NameGlobal Executive Search Financial Limited (Corporation)
StatusResigned
Appointed30 January 2003(2 weeks, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2004)
Correspondence Address22 Henrietta Street
London
WC2E 8ND
Director NameGlobal Executive Search Limited (Corporation)
StatusResigned
Appointed30 January 2003(2 weeks, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2004)
Correspondence Address22 Henrietta Street
London
WC2E 8ND
Secretary NameGlobal Executive Search Limited (Corporation)
StatusResigned
Appointed30 January 2003(2 weeks, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2004)
Correspondence Address22 Henrietta Street
London
WC2E 8ND
Director NameLoxko Corporate Directors Limited (Corporation)
StatusResigned
Appointed01 June 2004(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 December 2005)
Correspondence Address22 Henrietta Street
London
WC2E 8ND
Secretary NameLoxko Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2004(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 December 2005)
Correspondence Address22 Henrietta Street
London
WC2E 8ND

Location

Registered AddressC/O Kirker & Co Centre 645 2
Old Brompton Road
London
SW7 3DQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2008
Turnover£663,288
Gross Profit£663,288
Net Worth£68,168
Cash£33,443
Current Liabilities£169,182

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 February 2017Final Gazette dissolved following liquidation (1 page)
1 November 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
1 November 2016Liquidators' statement of receipts and payments to 30 September 2016 (5 pages)
15 July 2016Liquidators' statement of receipts and payments to 9 June 2016 (5 pages)
11 July 2016Liquidators' statement of receipts and payments to 9 June 2015 (5 pages)
11 July 2016Liquidators' statement of receipts and payments to 9 December 2015 (5 pages)
23 December 2014Liquidators' statement of receipts and payments to 9 December 2014 (5 pages)
23 December 2014Liquidators statement of receipts and payments to 9 December 2014 (5 pages)
23 December 2014Liquidators statement of receipts and payments to 9 December 2014 (5 pages)
6 August 2014Liquidators statement of receipts and payments to 9 June 2014 (5 pages)
6 August 2014Liquidators' statement of receipts and payments to 9 June 2014 (5 pages)
6 August 2014Liquidators' statement of receipts and payments to 9 December 2013 (5 pages)
6 August 2014Liquidators' statement of receipts and payments to 9 June 2013 (5 pages)
6 August 2014Liquidators statement of receipts and payments to 9 June 2013 (5 pages)
6 August 2014Liquidators statement of receipts and payments to 9 December 2013 (5 pages)
6 August 2014Liquidators statement of receipts and payments to 9 December 2013 (5 pages)
6 August 2014Liquidators statement of receipts and payments to 9 June 2014 (5 pages)
6 August 2014Liquidators statement of receipts and payments to 9 June 2013 (5 pages)
24 January 2013Liquidators statement of receipts and payments to 9 December 2012 (5 pages)
24 January 2013Liquidators statement of receipts and payments to 9 December 2012 (5 pages)
24 January 2013Liquidators' statement of receipts and payments to 9 December 2012 (5 pages)
30 October 2012Liquidators statement of receipts and payments to 9 June 2012 (5 pages)
30 October 2012Liquidators' statement of receipts and payments to 9 June 2012 (5 pages)
30 October 2012Liquidators statement of receipts and payments to 9 June 2012 (5 pages)
28 February 2012Liquidators statement of receipts and payments to 9 December 2011 (5 pages)
28 February 2012Liquidators statement of receipts and payments to 9 December 2011 (5 pages)
28 February 2012Liquidators' statement of receipts and payments to 9 December 2011 (5 pages)
5 July 2011Liquidators statement of receipts and payments to 9 June 2011 (5 pages)
5 July 2011Liquidators statement of receipts and payments to 9 June 2011 (5 pages)
5 July 2011Liquidators' statement of receipts and payments to 9 June 2011 (5 pages)
16 December 2010Liquidators' statement of receipts and payments to 9 December 2010 (5 pages)
16 December 2010Liquidators statement of receipts and payments to 9 December 2010 (5 pages)
16 December 2010Liquidators statement of receipts and payments to 9 December 2010 (5 pages)
6 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 December 2009Statement of affairs with form 4.19 (5 pages)
30 December 2009Appointment of a voluntary liquidator (1 page)
30 December 2009Registered office address changed from 22 Great James Street London WC1N 3ES on 30 December 2009 (2 pages)
23 June 2009First Gazette notice for voluntary strike-off (1 page)
22 June 2009Withdrawal of application for striking off (1 page)
11 June 2009Application for striking-off (2 pages)
7 March 2009Company name changed darwin rhodes cee LIMITED\certificate issued on 10/03/09 (2 pages)
27 February 2009Director's change of particulars / loxko corpoate direcors LIMITED / 27/02/2009 (1 page)
24 February 2009Appointment terminated director and secretary peter dunphy (1 page)
23 February 2009Appointment terminated director james gregory (1 page)
23 February 2009Registered office changed on 23/02/2009 from 1 threadneedle street london EC2R 8AW (1 page)
17 February 2009Return made up to 15/01/09; full list of members (3 pages)
13 February 2009Secretary appointed loxko company secretaries LIMITED (2 pages)
13 February 2009Director appointed loxko corpoate direcors LIMITED (2 pages)
2 December 2008Full accounts made up to 31 March 2008 (18 pages)
15 August 2008Director's change of particulars / james gregory / 14/08/2008 (1 page)
17 January 2008Return made up to 15/01/08; full list of members (3 pages)
2 January 2008Director resigned (1 page)
11 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
7 February 2007New director appointed (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 January 2007Return made up to 15/01/07; full list of members (7 pages)
23 November 2006Registered office changed on 23/11/06 from: 32 threadneedle street london EC2R 8AY (1 page)
23 May 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
13 February 2006Return made up to 15/01/06; full list of members (6 pages)
7 February 2006Company name changed global human capital management (poland) LIMITED\certificate issued on 07/02/06 (2 pages)
19 January 2006Secretary resigned (1 page)
19 January 2006New secretary appointed;new director appointed (2 pages)
19 January 2006Director resigned (1 page)
19 January 2006New director appointed (2 pages)
19 January 2006Registered office changed on 19/01/06 from: 22 great dames street london WC1N 3ES (1 page)
5 January 2006Total exemption full accounts made up to 31 December 2004 (7 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
7 October 2005Registered office changed on 07/10/05 from: 22 henrietta street london WC2E 8ND (1 page)
3 February 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
27 January 2005Return made up to 15/01/05; full list of members (7 pages)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004New director appointed (2 pages)
22 June 2004Director resigned (1 page)
22 June 2004New secretary appointed (2 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004Director resigned (1 page)
26 February 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
13 October 2003Ad 29/07/03-04/09/03 £ si 9998@1=9998 £ ic 2/10000 (2 pages)
12 September 2003Director resigned (1 page)
18 August 2003New director appointed (2 pages)
4 March 2003New director appointed (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003New secretary appointed (2 pages)
24 February 2003New director appointed (2 pages)
21 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003Director resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003Registered office changed on 12/02/03 from: 22 great james street london WC1N 3ES (1 page)
12 February 2003New secretary appointed (2 pages)
12 February 2003New director appointed (2 pages)
15 January 2003Incorporation (25 pages)