Company NameCXC Social 11 Ltd
Company StatusDissolved
Company Number04914898
CategoryPrivate Limited Company
Incorporation Date29 September 2003(20 years, 7 months ago)
Dissolution Date12 March 2014 (10 years, 1 month ago)
Previous NameWickensgrove 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
Appointed25 October 2005(2 years after company formation)
Appointment Duration8 years, 4 months (closed 12 March 2014)
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Secretary NameCXC Secretaries Limited (Corporation)
StatusClosed
Appointed25 October 2005(2 years after company formation)
Appointment Duration8 years, 4 months (closed 12 March 2014)
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameJohn Mullan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(5 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 16 October 2005)
RoleAccountant
Correspondence Address14 Stangrove Road
Edenbridge
Kent
TN8 5HT
Director NameMiss Amanda Collins
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(5 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 24 October 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
16 St Stephens Gardens
London
W2 5QX
Secretary NameMiss Amanda Collins
NationalityBritish
StatusResigned
Appointed05 March 2004(5 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 24 October 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
16 St Stephens Gardens
London
W2 5QX
Director NameMiss Kglaletso Dikoma
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(6 years after company formation)
Appointment Duration1 year (resigned 15 October 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 33-39 65 London Wall
London Wall Road
London
EC2M 5TU
Director NameMr Nicolino Forgione
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(6 years after company formation)
Appointment Duration9 months, 1 week (resigned 13 July 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 33-39 65 London Wall
London Wall Road
London
EC2M 5TU
Director NameMrs Geraldine Thomas
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(6 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2012)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMr Ranadeep Chatterjee
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed12 November 2009(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 09 May 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMr Garry Purchase
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 05 April 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMs Simisola Kafayat Dabiri
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(6 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2012)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMr Matthew Allman
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2012)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMr David Beard
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(6 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 July 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 33-39 65 London Wall
London Wall Road
London
EC2M 5TU
Director NameMiss Dorris Hassan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(6 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 June 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 33-39 65 London Wall
London Wall Road
London
EC2M 5TU
Director NameMiss Carol Hurst
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(6 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2012)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Lucy Roberts
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(6 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 June 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMs Tanya Lee Van Bael
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed18 March 2010(6 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 August 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 33-39 65 London Wall
London Wall Road
London
EC2M 5TU
Director NameMs Tanya Lee Van Bael
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed18 March 2010(6 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 August 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 33-39 65 London Wall
London Wall Road
London
EC2M 5TU
Director NameMrs Liza Roberts
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2012)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMr Matthew Stensland
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2012)
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 £1Carol Hurst
20.00%
Ordinary
1 at £1Geraldine Thomas
20.00%
Ordinary
1 at £1Matthew Allman
20.00%
Ordinary
1 at £1Simisola Dabiri
20.00%
Ordinary
1 at £1Tanya Van Bael
20.00%
Ordinary

Financials

Year2014
Net Worth-£367
Cash£8,040
Current Liabilities£48,416

Accounts

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

Filing History

12 March 2014Final Gazette dissolved following liquidation (1 page)
12 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2014Final Gazette dissolved following liquidation (1 page)
12 December 2013Return of final meeting in a creditors' voluntary winding up (19 pages)
12 December 2013Return of final meeting in a creditors' voluntary winding up (19 pages)
22 October 2012Registered office address changed from Suites 33-39 65 London Wall London EC2M 5TU England on 22 October 2012 (2 pages)
22 October 2012Registered office address changed from Suites 33-39 65 London Wall London EC2M 5TU England on 22 October 2012 (2 pages)
19 October 2012Appointment of a voluntary liquidator (1 page)
19 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 October 2012Appointment of a voluntary liquidator (1 page)
19 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-10-11
(1 page)
19 October 2012Statement of affairs with form 4.19 (6 pages)
19 October 2012Statement of affairs with form 4.19 (6 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
9 February 2012Termination of appointment of Matthew Stensland as a director on 31 January 2012 (1 page)
9 February 2012Termination of appointment of Liza Roberts as a director on 31 January 2012 (1 page)
9 February 2012Termination of appointment of Liza Roberts as a director (1 page)
9 February 2012Termination of appointment of Carol Hurst as a director on 31 January 2012 (1 page)
9 February 2012Termination of appointment of Tanya Van Bael as a director (1 page)
9 February 2012Termination of appointment of Geraldine Thomas as a director (1 page)
9 February 2012Termination of appointment of Tanya Lee Van Bael as a director on 31 January 2012 (1 page)
9 February 2012Termination of appointment of Simisola Kafayat Dabiri as a director on 31 January 2012 (1 page)
9 February 2012Termination of appointment of Carol Hurst as a director (1 page)
9 February 2012Termination of appointment of Matthew Allman as a director on 31 January 2012 (1 page)
9 February 2012Termination of appointment of Simisola Dabiri as a director (1 page)
9 February 2012Termination of appointment of Matthew Stensland as a director (1 page)
9 February 2012Termination of appointment of Matthew Allman as a director (1 page)
9 February 2012Termination of appointment of Geraldine Thomas as a director on 31 January 2012 (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 5
(8 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 5
(8 pages)
27 October 2011Termination of appointment of Ranadeep Chatterjee as a director on 9 May 2011 (1 page)
27 October 2011Termination of appointment of Lucy Roberts as a director on 29 June 2011 (1 page)
27 October 2011Termination of appointment of Garry Purchase as a director on 5 April 2011 (1 page)
27 October 2011Termination of appointment of Ranadeep Chatterjee as a director (1 page)
27 October 2011Termination of appointment of Lucy Roberts as a director (1 page)
27 October 2011Termination of appointment of Garry Purchase 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)
20 April 2011Appointment of Ms Tanya Lee Van Bael as a director (2 pages)
20 April 2011Appointment of Ms Tanya Lee Van Bael as a director (2 pages)
20 April 2011Appointment of Mrs Liza Roberts as a director (2 pages)
20 April 2011Appointment of Mrs Liza Roberts as a director (2 pages)
20 April 2011Appointment of Mr Matthew Stensland as a director (2 pages)
20 April 2011Appointment of Mr Matthew Stensland as a director (2 pages)
25 October 2010Purchase of own shares. (3 pages)
25 October 2010Purchase of own shares. (3 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 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 2010Secretary's details changed for Cxc Secretaries 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 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 2010Annual return made up to 29 September 2010 with a full list of shareholders (11 pages)
21 October 2010Termination of appointment of Kglaletso Dikoma as a director (1 page)
21 October 2010Termination of appointment of Kglaletso Dikoma as a director (1 page)
21 October 2010Appointment of Mrs Geraldine Thomas as a director (2 pages)
21 October 2010Appointment of Mrs Geraldine Thomas as a director (2 pages)
13 August 2010Termination of appointment of Nicolino Forgione as a director (1 page)
13 August 2010Termination of appointment of Nicolino Forgione as a director (1 page)
13 August 2010Termination of appointment of David Beard as a director (1 page)
13 August 2010Termination of appointment of David Beard as a director (1 page)
13 August 2010Termination of appointment of Dorris Hassan as a director (1 page)
13 August 2010Termination of appointment of Dorris Hassan as a director (1 page)
13 August 2010Termination of appointment of Tanya Van Bael as a director (1 page)
13 August 2010Termination of appointment of Tanya Van Bael as a director (1 page)
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)
26 May 2010Appointment of Miss Lucy Roberts as a director (2 pages)
26 May 2010Appointment of Miss Dorris Hassan as a director (2 pages)
26 May 2010Appointment of Miss Carol Hurst as a director (2 pages)
26 May 2010Appointment of Mr Ranadeep Chatterjee as a director (2 pages)
26 May 2010Appointment of Mr Garry Purchase as a director (2 pages)
26 May 2010Appointment of Mr Garry Purchase as a director (2 pages)
26 May 2010Appointment of Miss Lucy Roberts as a director (2 pages)
26 May 2010Appointment of Miss Carol Hurst as a director (2 pages)
26 May 2010Appointment of Mr Ranadeep Chatterjee as a director (2 pages)
26 May 2010Appointment of Miss Dorris Hassan as a director (2 pages)
25 May 2010Appointment of Mr Matthew Allman as a director (2 pages)
25 May 2010Appointment of Mr Nicolino Forgione as a director (2 pages)
25 May 2010Appointment of Mr Nicolino Forgione as a director (2 pages)
25 May 2010Appointment of Ms Tanya Lee Van Bael as a director (2 pages)
25 May 2010Appointment of Ms Simisola Dabiri as a director (2 pages)
25 May 2010Appointment of Miss Kglaletso Dikoma as a director (2 pages)
25 May 2010Appointment of Ms Simisola Dabiri as a director (2 pages)
25 May 2010Appointment of Ms Tanya Lee Van Bael as a director (2 pages)
25 May 2010Appointment of Miss Kglaletso Dikoma as a director (2 pages)
25 May 2010Appointment of Mr Matthew Allman as a director (2 pages)
25 May 2010Appointment of Mr David Beard as a director (2 pages)
25 May 2010Appointment of Mr David Beard as a director (2 pages)
26 November 2009Capitals not rolled up (1 page)
26 November 2009Capitals not rolled up (1 page)
5 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (5 pages)
5 November 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)
30 July 2009Company name changed wickensgrove LIMITED\certificate issued on 01/08/09 (2 pages)
30 July 2009Company name changed wickensgrove LIMITED\certificate issued on 01/08/09 (2 pages)
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)
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 2008Return made up to 29/09/08; full list of members (5 pages)
15 August 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
15 August 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
18 October 2007Registered office changed on 18/10/07 from: suite a, quadrant house 31-67 croydon road caterham surrey CR3 6PB (1 page)
18 October 2007Registered office changed on 18/10/07 from: suite a, quadrant house 31-67 croydon road caterham surrey CR3 6PB (1 page)
18 October 2007Return made up to 29/09/07; full list of members (4 pages)
18 October 2007Return made up to 29/09/07; full list of members (4 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
3 October 2006Return made up to 29/09/06; full list of members (4 pages)
3 October 2006Return made up to 29/09/06; full list of members (4 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
25 October 2005New director appointed (1 page)
25 October 2005Director resigned (1 page)
25 October 2005New director appointed (1 page)
25 October 2005New secretary appointed (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005New secretary appointed (1 page)
25 October 2005Secretary resigned (1 page)
18 October 2005Secretary's particulars changed;director's particulars changed (1 page)
18 October 2005Secretary's particulars changed;director's particulars changed (1 page)
18 October 2005Registered office changed on 18/10/05 from: maybrook house 97 godstone road caterham surrey CR3 6RE (1 page)
18 October 2005Registered office changed on 18/10/05 from: maybrook house 97 godstone road caterham surrey CR3 6RE (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
29 September 2005Return made up to 29/09/05; full list of members (4 pages)
29 September 2005Return made up to 29/09/05; full list of members (4 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
  • 363(288) ‐ Director resigned
(8 pages)
11 October 2004Return made up to 29/09/04; full list of members (8 pages)
27 March 2004New secretary appointed;new director appointed (2 pages)
27 March 2004New secretary appointed;new director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004Registered office changed on 18/03/04 from: maybrook house, 97 godstone road caterham surrey CR3 6RE (1 page)
18 March 2004Registered office changed on 18/03/04 from: maybrook house, 97 godstone road caterham surrey CR3 6RE (1 page)
18 March 2004New director appointed (2 pages)
8 March 2004Secretary resigned (1 page)
8 March 2004Secretary resigned (1 page)
4 March 2004Registered office changed on 04/03/04 from: 3 marlborough road lancing sussex BN15 8UF (1 page)
4 March 2004Registered office changed on 04/03/04 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)