London
EC2M 5TU
Secretary Name | CXC Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 October 2005(2 years after company formation) |
Appointment Duration | 8 years, 4 months (closed 12 March 2014) |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | John Mullan |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 October 2005) |
Role | Accountant |
Correspondence Address | 14 Stangrove Road Edenbridge Kent TN8 5HT |
Director Name | Miss Amanda Collins |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 October 2005) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 16 St Stephens Gardens London W2 5QX |
Secretary Name | Miss Amanda Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 October 2005) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 16 St Stephens Gardens London W2 5QX |
Director Name | Miss Kglaletso Dikoma |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(6 years after company formation) |
Appointment Duration | 1 year (resigned 15 October 2010) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suite 33-39 65 London Wall London Wall Road London EC2M 5TU |
Director Name | Mr Nicolino Forgione |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(6 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 13 July 2010) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suite 33-39 65 London Wall London Wall Road London EC2M 5TU |
Director Name | Mrs Geraldine Thomas |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(6 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2012) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Mr Ranadeep Chatterjee |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 November 2009(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 May 2011) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Mr Garry Purchase |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2009(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 April 2011) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Ms Simisola Kafayat Dabiri |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2012) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Mr Matthew Allman |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2012) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Mr David Beard |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(6 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 July 2010) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suite 33-39 65 London Wall London Wall Road London EC2M 5TU |
Director Name | Miss Dorris Hassan |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(6 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 June 2010) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suite 33-39 65 London Wall London Wall Road London EC2M 5TU |
Director Name | Miss Carol Hurst |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2012) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Miss Lucy Roberts |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 June 2011) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Ms Tanya Lee Van Bael |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 March 2010(6 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 August 2010) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suite 33-39 65 London Wall London Wall Road London EC2M 5TU |
Director Name | Ms Tanya Lee Van Bael |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 March 2010(6 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 August 2010) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suite 33-39 65 London Wall London Wall Road London EC2M 5TU |
Director Name | Mrs Liza Roberts |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2010(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2012) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Mr Matthew Stensland |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2010(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2012) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | PO Box 60317 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1 at £1 | Carol Hurst 20.00% Ordinary |
---|---|
1 at £1 | Geraldine Thomas 20.00% Ordinary |
1 at £1 | Matthew Allman 20.00% Ordinary |
1 at £1 | Simisola Dabiri 20.00% Ordinary |
1 at £1 | Tanya Van Bael 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£367 |
Cash | £8,040 |
Current Liabilities | £48,416 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 March 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 March 2014 | Final Gazette dissolved following liquidation (1 page) |
12 December 2013 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
12 December 2013 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
22 October 2012 | Registered office address changed from Suites 33-39 65 London Wall London EC2M 5TU England on 22 October 2012 (2 pages) |
22 October 2012 | Registered office address changed from Suites 33-39 65 London Wall London EC2M 5TU England on 22 October 2012 (2 pages) |
19 October 2012 | Appointment of a voluntary liquidator (1 page) |
19 October 2012 | Resolutions
|
19 October 2012 | Appointment of a voluntary liquidator (1 page) |
19 October 2012 | Resolutions
|
19 October 2012 | Statement of affairs with form 4.19 (6 pages) |
19 October 2012 | Statement of affairs with form 4.19 (6 pages) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2012 | Termination of appointment of Matthew Stensland as a director on 31 January 2012 (1 page) |
9 February 2012 | Termination of appointment of Liza Roberts as a director on 31 January 2012 (1 page) |
9 February 2012 | Termination of appointment of Liza Roberts as a director (1 page) |
9 February 2012 | Termination of appointment of Carol Hurst as a director on 31 January 2012 (1 page) |
9 February 2012 | Termination of appointment of Tanya Van Bael as a director (1 page) |
9 February 2012 | Termination of appointment of Geraldine Thomas as a director (1 page) |
9 February 2012 | Termination of appointment of Tanya Lee Van Bael as a director on 31 January 2012 (1 page) |
9 February 2012 | Termination of appointment of Simisola Kafayat Dabiri as a director on 31 January 2012 (1 page) |
9 February 2012 | Termination of appointment of Carol Hurst as a director (1 page) |
9 February 2012 | Termination of appointment of Matthew Allman as a director on 31 January 2012 (1 page) |
9 February 2012 | Termination of appointment of Simisola Dabiri as a director (1 page) |
9 February 2012 | Termination of appointment of Matthew Stensland as a director (1 page) |
9 February 2012 | Termination of appointment of Matthew Allman as a director (1 page) |
9 February 2012 | Termination of appointment of Geraldine Thomas as a director on 31 January 2012 (1 page) |
17 November 2011 | Purchase of own shares. (3 pages) |
17 November 2011 | Purchase of own shares. (3 pages) |
28 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders Statement of capital on 2011-10-28
|
28 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders Statement of capital on 2011-10-28
|
27 October 2011 | Termination of appointment of Ranadeep Chatterjee as a director on 9 May 2011 (1 page) |
27 October 2011 | Termination of appointment of Lucy Roberts as a director on 29 June 2011 (1 page) |
27 October 2011 | Termination of appointment of Garry Purchase as a director on 5 April 2011 (1 page) |
27 October 2011 | Termination of appointment of Ranadeep Chatterjee as a director (1 page) |
27 October 2011 | Termination of appointment of Lucy Roberts as a director (1 page) |
27 October 2011 | Termination of appointment of Garry Purchase as a director (1 page) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 April 2011 | Appointment of Ms Tanya Lee Van Bael as a director (2 pages) |
20 April 2011 | Appointment of Ms Tanya Lee Van Bael as a director (2 pages) |
20 April 2011 | Appointment of Mrs Liza Roberts as a director (2 pages) |
20 April 2011 | Appointment of Mrs Liza Roberts as a director (2 pages) |
20 April 2011 | Appointment of Mr Matthew Stensland as a director (2 pages) |
20 April 2011 | Appointment of Mr Matthew Stensland as a director (2 pages) |
25 October 2010 | Purchase of own shares. (3 pages) |
25 October 2010 | Purchase of own shares. (3 pages) |
22 October 2010 | Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages) |
22 October 2010 | Registered office address changed from Suite 33-39 65 London Wall London Wall Road London EC2M 5TU on 22 October 2010 (1 page) |
22 October 2010 | Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages) |
22 October 2010 | Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages) |
22 October 2010 | Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages) |
22 October 2010 | Registered office address changed from Suite 33-39 65 London Wall London Wall Road London EC2M 5TU on 22 October 2010 (1 page) |
22 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (11 pages) |
22 October 2010 | Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages) |
22 October 2010 | Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages) |
22 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (11 pages) |
21 October 2010 | Termination of appointment of Kglaletso Dikoma as a director (1 page) |
21 October 2010 | Termination of appointment of Kglaletso Dikoma as a director (1 page) |
21 October 2010 | Appointment of Mrs Geraldine Thomas as a director (2 pages) |
21 October 2010 | Appointment of Mrs Geraldine Thomas as a director (2 pages) |
13 August 2010 | Termination of appointment of Nicolino Forgione as a director (1 page) |
13 August 2010 | Termination of appointment of Nicolino Forgione as a director (1 page) |
13 August 2010 | Termination of appointment of David Beard as a director (1 page) |
13 August 2010 | Termination of appointment of David Beard as a director (1 page) |
13 August 2010 | Termination of appointment of Dorris Hassan as a director (1 page) |
13 August 2010 | Termination of appointment of Dorris Hassan as a director (1 page) |
13 August 2010 | Termination of appointment of Tanya Van Bael as a director (1 page) |
13 August 2010 | Termination of appointment of Tanya Van Bael as a director (1 page) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
26 May 2010 | Appointment of Miss Lucy Roberts as a director (2 pages) |
26 May 2010 | Appointment of Miss Dorris Hassan as a director (2 pages) |
26 May 2010 | Appointment of Miss Carol Hurst as a director (2 pages) |
26 May 2010 | Appointment of Mr Ranadeep Chatterjee as a director (2 pages) |
26 May 2010 | Appointment of Mr Garry Purchase as a director (2 pages) |
26 May 2010 | Appointment of Mr Garry Purchase as a director (2 pages) |
26 May 2010 | Appointment of Miss Lucy Roberts as a director (2 pages) |
26 May 2010 | Appointment of Miss Carol Hurst as a director (2 pages) |
26 May 2010 | Appointment of Mr Ranadeep Chatterjee as a director (2 pages) |
26 May 2010 | Appointment of Miss Dorris Hassan as a director (2 pages) |
25 May 2010 | Appointment of Mr Matthew Allman as a director (2 pages) |
25 May 2010 | Appointment of Mr Nicolino Forgione as a director (2 pages) |
25 May 2010 | Appointment of Mr Nicolino Forgione as a director (2 pages) |
25 May 2010 | Appointment of Ms Tanya Lee Van Bael as a director (2 pages) |
25 May 2010 | Appointment of Ms Simisola Dabiri as a director (2 pages) |
25 May 2010 | Appointment of Miss Kglaletso Dikoma as a director (2 pages) |
25 May 2010 | Appointment of Ms Simisola Dabiri as a director (2 pages) |
25 May 2010 | Appointment of Ms Tanya Lee Van Bael as a director (2 pages) |
25 May 2010 | Appointment of Miss Kglaletso Dikoma as a director (2 pages) |
25 May 2010 | Appointment of Mr Matthew Allman as a director (2 pages) |
25 May 2010 | Appointment of Mr David Beard as a director (2 pages) |
25 May 2010 | Appointment of Mr David Beard as a director (2 pages) |
26 November 2009 | Capitals not rolled up (1 page) |
26 November 2009 | Capitals not rolled up (1 page) |
5 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
30 July 2009 | Company name changed wickensgrove LIMITED\certificate issued on 01/08/09 (2 pages) |
30 July 2009 | Company name changed wickensgrove LIMITED\certificate issued on 01/08/09 (2 pages) |
15 October 2008 | Director's change of particulars / cxc directors LIMITED / 01/10/2007 (1 page) |
15 October 2008 | Secretary'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 2008 | Secretary's change of particulars / cxc secretaries LIMITED / 01/10/2007 (1 page) |
15 October 2008 | Return made up to 29/09/08; full list of members (5 pages) |
15 October 2008 | Director'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 2008 | Return made up to 29/09/08; full list of members (5 pages) |
15 August 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
15 August 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
18 October 2007 | Registered office changed on 18/10/07 from: suite a, quadrant house 31-67 croydon road caterham surrey CR3 6PB (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: suite a, quadrant house 31-67 croydon road caterham surrey CR3 6PB (1 page) |
18 October 2007 | Return made up to 29/09/07; full list of members (4 pages) |
18 October 2007 | Return made up to 29/09/07; full list of members (4 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
3 October 2006 | Return made up to 29/09/06; full list of members (4 pages) |
3 October 2006 | Return made up to 29/09/06; full list of members (4 pages) |
3 August 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
3 August 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
25 October 2005 | New director appointed (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | New director appointed (1 page) |
25 October 2005 | New secretary appointed (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | New secretary appointed (1 page) |
25 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: maybrook house 97 godstone road caterham surrey CR3 6RE (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: maybrook house 97 godstone road caterham surrey CR3 6RE (1 page) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
29 September 2005 | Return made up to 29/09/05; full list of members (4 pages) |
29 September 2005 | Return made up to 29/09/05; full list of members (4 pages) |
3 August 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
3 August 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
11 October 2004 | Return made up to 29/09/04; full list of members
|
11 October 2004 | Return made up to 29/09/04; full list of members (8 pages) |
27 March 2004 | New secretary appointed;new director appointed (2 pages) |
27 March 2004 | New secretary appointed;new director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: maybrook house, 97 godstone road caterham surrey CR3 6RE (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: maybrook house, 97 godstone road caterham surrey CR3 6RE (1 page) |
18 March 2004 | New director appointed (2 pages) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: 3 marlborough road lancing sussex BN15 8UF (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: 3 marlborough road lancing sussex BN15 8UF (1 page) |
14 November 2003 | Resolutions
|
14 November 2003 | Resolutions
|
29 September 2003 | Incorporation (9 pages) |