Company NameCXC Social 25 Ltd
Company StatusDissolved
Company Number04914812
CategoryPrivate Limited Company
Incorporation Date29 September 2003(20 years, 7 months ago)
Dissolution Date30 April 2014 (9 years, 12 months ago)
Previous NameSeagrove Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameCXC Directors Limited (Corporation)
StatusClosed
Appointed05 November 2005(2 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 30 April 2014)
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Secretary NameCXC Secretaries Limited (Corporation)
StatusClosed
Appointed05 November 2005(2 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 30 April 2014)
Correspondence AddressSuites33-39 65 London Wall
London
EC2M 5TU
Director NameJohn Mullan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 05 November 2005)
RoleAccountant
Correspondence Address14 Stangrove Road
Edenbridge
Kent
TN8 5HT
Secretary NameMiss Amanda Collins
NationalityBritish
StatusResigned
Appointed08 December 2003(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 05 November 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
16 St Stephens Gardens
London
W2 5QX
Director NameMiss Shalane Peterkin
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(4 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2012)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address65 Boulton Road
Handsworth
Birmingham
B21 0RB
Director NameMr David Thomas
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(5 years after company formation)
Appointment Duration1 year, 12 months (resigned 29 September 2010)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 33-39 65 London Wall
London Wall Road
London
EC2M 5TU
Director NameMr Michael Ward
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(6 years, 3 months after company formation)
Appointment Duration10 months (resigned 12 November 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Brenda Huxtible
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(6 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 January 2012)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMrs Sarah Darboe
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(6 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 June 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMr Eliot Afnan-Holmes
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(6 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 September 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 33-39 65 London Wall
London Wall Road
London
EC2M 5TU
Director NameMrs Michelle Hayden-Pepper
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(6 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 January 2012)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMr Kelvin Stribblehill
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(6 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 January 2012)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Gail Hosten
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(6 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 April 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMr Andrea Melis
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed27 January 2010(6 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 January 2012)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMr Michal Hudak
Date of BirthJanuary 1982 (Born 42 years ago)
NationalitySlovakia
StatusResigned
Appointed28 January 2010(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Carol Hyman
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(6 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 January 2012)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Csilla Hano
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(6 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 January 2012)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Collette Robinson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(6 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 August 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 33-39 65 London Wall
London Wall Road
London
EC2M 5TU
Director NameMiss Joyce Atuegbu-Okoro
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(6 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 January 2012)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMr Alastair Phillip
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(6 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 January 2012)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMs Louise Pitman
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityAustralian
StatusResigned
Appointed02 February 2010(6 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 April 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Nomvuyo Shabangu
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(6 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 August 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 33-39 65 London Wall
London Wall Road
London
EC2M 5TU
Director NameMiss Asher Joy
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 January 2012)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMr Alan Hodgson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 January 2012)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMrs Jayne Hebden
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 January 2012)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Cara Gough
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(7 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 September 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressPO Box 60317 10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Alastair Phillip
11.11%
Ordinary
1 at £1Andrea Melis
11.11%
Ordinary
1 at £1Brenda Huxtible
11.11%
Ordinary
1 at £1Carol Hyman
11.11%
Ordinary
1 at £1Csilla Hano
11.11%
Ordinary
1 at £1Joyce Atuegbu-okoro
11.11%
Ordinary
1 at £1Kelvin Stribblehill
11.11%
Ordinary
1 at £1Michelle Hayden-pepper
11.11%
Ordinary
1 at £1Shalane Peterkin
11.11%
Ordinary

Financials

Year2014
Net Worth-£3,480
Cash£21,364
Current Liabilities£33,985

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2014Final Gazette dissolved following liquidation (1 page)
30 April 2014Final Gazette dissolved following liquidation (1 page)
30 January 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
30 January 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
7 December 2012Registered office address changed from Suites 33-39 65 London Wall London EC2M 5TU England on 7 December 2012 (2 pages)
7 December 2012Registered office address changed from Suites 33-39 65 London Wall London EC2M 5TU England on 7 December 2012 (2 pages)
7 December 2012Registered office address changed from Suites 33-39 65 London Wall London EC2M 5TU England on 7 December 2012 (2 pages)
6 December 2012Statement of affairs with form 4.19 (6 pages)
6 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 December 2012Statement of affairs with form 4.19 (6 pages)
6 December 2012Appointment of a voluntary liquidator (1 page)
6 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-11-26
(1 page)
6 December 2012Appointment of a voluntary liquidator (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
8 February 2012Termination of appointment of Eliot Afnan-Holmes as a director on 31 January 2012 (1 page)
8 February 2012Termination of appointment of Alastair Phillip as a director on 31 January 2012 (1 page)
8 February 2012Termination of appointment of Jayne Hebden as a director on 31 January 2012 (1 page)
8 February 2012Termination of appointment of Andrea Melis as a director on 31 January 2012 (1 page)
8 February 2012Termination of appointment of Eliot Afnan-Holmes as a director (1 page)
8 February 2012Termination of appointment of Shalane Peterkin as a director on 31 January 2012 (1 page)
8 February 2012Termination of appointment of Jayne Hebden as a director (1 page)
8 February 2012Termination of appointment of Alan Hodgson as a director (1 page)
8 February 2012Termination of appointment of Kelvin Stribblehill as a director (1 page)
8 February 2012Termination of appointment of Joyce Atuegbu-Okoro as a director on 31 January 2012 (1 page)
8 February 2012Termination of appointment of Asher Joy as a director (1 page)
8 February 2012Termination of appointment of Csilla Hano as a director (1 page)
8 February 2012Termination of appointment of Michelle Hayden-Pepper as a director (1 page)
8 February 2012Termination of appointment of Michelle Hayden-Pepper as a director on 31 January 2012 (1 page)
8 February 2012Termination of appointment of Brenda Huxtible as a director on 31 January 2012 (1 page)
8 February 2012Termination of appointment of Csilla Hano as a director on 31 January 2012 (1 page)
8 February 2012Termination of appointment of Brenda Huxtible as a director (1 page)
8 February 2012Termination of appointment of Andrea Melis as a director (1 page)
8 February 2012Termination of appointment of Carol Hyman as a director on 31 January 2012 (1 page)
8 February 2012Termination of appointment of Asher Joy as a director on 31 January 2012 (1 page)
8 February 2012Termination of appointment of Joyce Atuegbu-Okoro as a director (1 page)
8 February 2012Termination of appointment of Kelvin Stribblehill as a director on 31 January 2012 (1 page)
8 February 2012Termination of appointment of Carol Hyman as a director (1 page)
8 February 2012Termination of appointment of Shalane Peterkin as a director (1 page)
8 February 2012Termination of appointment of Alan Hodgson as a director on 31 January 2012 (1 page)
8 February 2012Termination of appointment of Alastair Phillip as a director (1 page)
17 November 2011Purchase of own shares. (3 pages)
17 November 2011Purchase of own shares. (3 pages)
28 October 2011Annual return made up to 29 September 2011 with a full list of shareholders
Statement of capital on 2011-10-28
  • GBP 9
(13 pages)
28 October 2011Annual return made up to 29 September 2011 with a full list of shareholders
Statement of capital on 2011-10-28
  • GBP 9
(13 pages)
27 October 2011Termination of appointment of Cara Gough as a director (1 page)
27 October 2011Termination of appointment of Gail Hosten as a director on 15 April 2011 (1 page)
27 October 2011Termination of appointment of Louise Pitman as a director on 5 April 2011 (1 page)
27 October 2011Termination of appointment of Michal Hudak as a director on 1 June 2011 (1 page)
27 October 2011Director's details changed for Miss Shalane Peterkin on 30 September 2010 (2 pages)
27 October 2011Termination of appointment of Cara Gough as a director on 16 September 2011 (1 page)
27 October 2011Termination of appointment of Sarah Darboe as a director on 29 June 2011 (1 page)
27 October 2011Director's details changed for Miss Shalane Peterkin on 30 September 2010 (2 pages)
27 October 2011Termination of appointment of Sarah Darboe as a director (1 page)
27 October 2011Termination of appointment of Michael Ward as a director (1 page)
27 October 2011Termination of appointment of Gail Hosten as a director (1 page)
27 October 2011Termination of appointment of Michal Hudak as a director (1 page)
27 October 2011Termination of appointment of Michael Ward as a director on 12 November 2010 (1 page)
27 October 2011Termination of appointment of Louise Pitman as a director (1 page)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 March 2011Appointment of Mr Eliot Afnan-Holmes as a director (2 pages)
15 March 2011Appointment of Miss Jayne Hebden as a director (2 pages)
15 March 2011Appointment of Miss Asher Joy as a director (2 pages)
15 March 2011Appointment of Miss Cara Gough as a director (2 pages)
15 March 2011Appointment of Mr Alan Hodgson as a director (2 pages)
15 March 2011Appointment of Miss Cara Gough as a director (2 pages)
15 March 2011Appointment of Miss Asher Joy as a director (2 pages)
15 March 2011Appointment of Mr Alan Hodgson as a director (2 pages)
15 March 2011Appointment of Mr Eliot Afnan-Holmes as a director (2 pages)
15 March 2011Appointment of Miss Jayne Hebden as a director (2 pages)
12 November 2010Appointment of Mrs Sarah Darboe as a director (2 pages)
12 November 2010Appointment of Mrs Sarah Darboe as a director (2 pages)
25 October 2010Purchase of own shares. (3 pages)
25 October 2010Purchase of own shares. (3 pages)
22 October 2010Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages)
22 October 2010Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages)
22 October 2010Registered office address changed from Suite 33-39 65 London Wall London Wall Road London EC2M 5TU on 22 October 2010 (1 page)
22 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (11 pages)
22 October 2010Registered office address changed from Suite 33-39 65 London Wall London Wall Road London EC2M 5TU on 22 October 2010 (1 page)
22 October 2010Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages)
22 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (11 pages)
22 October 2010Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages)
22 October 2010Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages)
22 October 2010Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages)
21 October 2010Termination of appointment of David Thomas as a director (1 page)
21 October 2010Termination of appointment of Eliot Afnan-Holmes as a director (1 page)
21 October 2010Termination of appointment of David Thomas as a director (1 page)
21 October 2010Termination of appointment of Eliot Afnan-Holmes as a director (1 page)
16 August 2010Termination of appointment of Collette Robinson as a director (1 page)
16 August 2010Termination of appointment of Collette Robinson as a director (1 page)
16 August 2010Termination of appointment of Nomvuyo Shabangu as a director (1 page)
16 August 2010Termination of appointment of Nomvuyo Shabangu as a director (1 page)
22 July 2010Appointment of Miss Collette Robinson as a director (2 pages)
22 July 2010Appointment of Miss Joyce Atuegbu-Okoro as a director (2 pages)
22 July 2010Appointment of Miss Joyce Atuegbu-Okoro as a director (2 pages)
22 July 2010Appointment of Miss Collette Robinson as a director (2 pages)
21 July 2010Appointment of Mr Eliot Afnan-Holmes as a director (2 pages)
21 July 2010Appointment of Mr Eliot Afnan-Holmes as a director (2 pages)
21 July 2010Appointment of Mr Andrea Melis as a director (2 pages)
21 July 2010Appointment of Mr Andrea Melis as a director (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 June 2010Appointment of Ms Louise Pitman as a director (2 pages)
1 June 2010Appointment of Ms Louise Pitman as a director (2 pages)
1 June 2010Appointment of Miss Gail Hosten as a director (2 pages)
1 June 2010Appointment of Mr Michal Hudak as a director (2 pages)
1 June 2010Appointment of Mr Michal Hudak as a director (2 pages)
1 June 2010Appointment of Miss Nomvuyo Shabangu as a director (2 pages)
1 June 2010Appointment of Miss Gail Hosten as a director (2 pages)
1 June 2010Appointment of Miss Nomvuyo Shabangu as a director (2 pages)
30 May 2010Appointment of Miss Michelle Hayden-Pepper as a director (2 pages)
30 May 2010Appointment of Miss Carol Hyman as a director (2 pages)
30 May 2010Appointment of Mr Michael Ward as a director (2 pages)
30 May 2010Appointment of Miss Brenda Huxtible as a director (2 pages)
30 May 2010Appointment of Miss Csilla Hano as a director (2 pages)
30 May 2010Appointment of Miss Carol Hyman as a director (2 pages)
30 May 2010Appointment of Mr Kelvin Stribblehill as a director (2 pages)
30 May 2010Appointment of Mr Alastair Phillip as a director (2 pages)
30 May 2010Appointment of Miss Shalane Peterkin as a director (1 page)
30 May 2010Appointment of Miss Brenda Huxtible as a director (2 pages)
30 May 2010Appointment of Mr Michael Ward as a director (2 pages)
30 May 2010Appointment of Miss Michelle Hayden-Pepper as a director (2 pages)
30 May 2010Appointment of Mr Alastair Phillip as a director (2 pages)
30 May 2010Appointment of Miss Shalane Peterkin as a director (1 page)
30 May 2010Appointment of Miss Csilla Hano as a director (2 pages)
30 May 2010Appointment of Mr Kelvin Stribblehill as a director (2 pages)
22 March 2010Director's details changed for Mr David Thomas on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Mr David Thomas on 21 March 2010 (2 pages)
3 December 2009Change of name notice (2 pages)
3 December 2009Company name changed seagrove LIMITED\certificate issued on 03/12/09
  • RES15 ‐ Change company name resolution on 2009-11-20
(2 pages)
3 December 2009Company name changed seagrove LIMITED\certificate issued on 03/12/09
  • RES15 ‐ Change company name resolution on 2009-11-20
(2 pages)
3 December 2009Change of name notice (2 pages)
25 November 2009Statement of capital following an allotment of shares on 20 November 2009
  • GBP 1,000
(2 pages)
25 November 2009Statement of capital following an allotment of shares on 20 November 2009
  • GBP 1,000
(2 pages)
29 October 2009Appointment of Mr David Thomas as a director (1 page)
29 October 2009Appointment of Mr David Thomas as a director (1 page)
29 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (5 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
15 October 2008Return made up to 29/09/08; full list of members (5 pages)
15 October 2008Director's Change of Particulars / cxc directors LIMITED / 01/10/2007 / HouseName/Number was: , now: maybrook house; Street was: suite a quadrant house, now: 29 godstone road; Area was: 31-67 croydon road, now: ; Post Code was: CR3 6PB, now: CR3 6RE (1 page)
15 October 2008Director's change of particulars / cxc directors LIMITED / 01/10/2007 (1 page)
15 October 2008Secretary's Change of Particulars / cxc secretaries LIMITED / 01/10/2007 / HouseName/Number was: , now: maybrook house; Street was: suite a, now: 29 godstone road; Area was: quadrant house, 31-67 croydon road, now: ; Post Code was: CR3 6PB, now: CR3 6RE (1 page)
15 October 2008Secretary's change of particulars / cxc secretaries LIMITED / 01/10/2007 (1 page)
15 October 2008Return made up to 29/09/08; full list of members (5 pages)
13 August 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
13 August 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
18 October 2007Return made up to 29/09/07; full list of members (3 pages)
18 October 2007Registered office changed on 18/10/07 from: suite a, quadrant house 31-65 croydon road caterham surrey CR3 6PB (1 page)
18 October 2007Registered office changed on 18/10/07 from: suite a, quadrant house 31-65 croydon road caterham surrey CR3 6PB (1 page)
18 October 2007Return made up to 29/09/07; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
11 May 2007Total exemption full accounts made up to 30 September 2005 (6 pages)
11 May 2007Total exemption full accounts made up to 30 September 2005 (6 pages)
3 October 2006Director resigned (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006Return made up to 29/09/06; full list of members (4 pages)
3 October 2006Registered office changed on 03/10/06 from: maybrook house 97 godstone road caterham surrey CR3 6RE (1 page)
3 October 2006New secretary appointed (1 page)
3 October 2006New director appointed (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006Registered office changed on 03/10/06 from: maybrook house 97 godstone road caterham surrey CR3 6RE (1 page)
3 October 2006Return made up to 29/09/06; full list of members (4 pages)
3 October 2006Director resigned (1 page)
3 October 2006New secretary appointed (1 page)
3 October 2006New director appointed (1 page)
29 September 2005Return made up to 29/09/05; full list of members (3 pages)
29 September 2005Return made up to 29/09/05; full list of members (3 pages)
3 August 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
3 August 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
11 October 2004Return made up to 29/09/04; full list of members (8 pages)
11 October 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
14 December 2003New director appointed (2 pages)
14 December 2003Registered office changed on 14/12/03 from: maybrook house, 97 godstone road caterham surrey CR3 6RE (1 page)
14 December 2003New director appointed (2 pages)
14 December 2003New secretary appointed (2 pages)
14 December 2003New secretary appointed (2 pages)
14 December 2003Registered office changed on 14/12/03 from: maybrook house, 97 godstone road caterham surrey CR3 6RE (1 page)
12 December 2003Registered office changed on 12/12/03 from: 3 marlborough road lancing sussex BN15 8UF (1 page)
12 December 2003Registered office changed on 12/12/03 from: 3 marlborough road lancing sussex BN15 8UF (1 page)
14 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 September 2003Incorporation (9 pages)