Company NameCXC Social 10 Ltd
Company StatusDissolved
Company Number04914910
CategoryPrivate Limited Company
Incorporation Date29 September 2003(20 years, 7 months ago)
Dissolution Date22 January 2014 (10 years, 3 months ago)
Previous NameWoodhall Contracting 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, 3 months (closed 22 January 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, 3 months (closed 22 January 2014)
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Secretary NameMiss Amanda Collins
NationalityBritish
StatusResigned
Appointed15 December 2003(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 24 October 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
16 St Stephens Gardens
London
W2 5QX
Director NameMiss Amanda Collins
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(3 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 24 October 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
16 St Stephens Gardens
London
W2 5QX
Director NameMiss Athina Lois
Date of BirthApril 1974 (Born 50 years ago)
NationalityGreek
StatusResigned
Appointed22 September 2009(5 years, 12 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 June 2010)
RoleSocial Worker
Correspondence AddressFlat 16 Mocha Court
14 Taylor Place
London
E3 2FY
Director NameMr Raymond John Head
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(6 years after company formation)
Appointment Duration1 year, 10 months (resigned 17 August 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Lisa Hieron
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 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 NameMrs Lisa Greenham
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2009(6 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 June 2010)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressSuite 33-39 65 London Wall
London Wall Road
London
EC2M 5TU
Director NameMiss Young Chi
Date of BirthDecember 1983 (Born 40 years ago)
NationalityCanadian
StatusResigned
Appointed05 November 2009(6 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 14 October 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 33-39 65 London Wall
London Wall Road
London
EC2M 5TU
Director NameMiss Grace Asbach-Davies
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(6 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 August 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 33-39 65 London Wall
London Wall Road
London
EC2M 5TU
Director NameMr Ryan Evans
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(6 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 September 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 33-39 65 London Wall
London Wall Road
London
EC2M 5TU
Director NameMr Kenneth Sylvester Jarvis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(6 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 September 2010)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressSuite 33-39 65 London Wall
London Wall Road
London
EC2M 5TU
Director NameMiss Valerie Ann Haye
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(6 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 October 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 33-39 65 London Wall
London Wall Road
London
EC2M 5TU
Director NameMs Clare Livens
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2012)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMr Ben Chance
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(6 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 16 July 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 33-39 65 London Wall
London Wall Road
London
EC2M 5TU
Director NameMiss Azucena Cardelle-Martinez
Date of BirthAugust 1968 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed21 May 2010(6 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 April 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Karisa Farinha
Date of BirthMay 1987 (Born 37 years ago)
NationalityCanadian
StatusResigned
Appointed25 May 2010(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 July 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Natasha Berkeley
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(6 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 September 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 33-39 65 London Wall
London Wall Road
London
EC2M 5TU
Director NameMr Marvin Blake
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(6 years, 8 months after company formation)
Appointment Duration1 year (resigned 24 June 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMs Trudy Ginette Jordan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2010(6 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2012)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMr Ben Ensom
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(6 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2012)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Catherine Bulman
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(6 years, 9 months after company formation)
Appointment Duration12 months (resigned 30 June 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMs Narelle Barker
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed05 July 2010(6 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2012)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMs Yasmine Ashraf
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(6 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 June 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMr Justyn Leeson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2012)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMrs Oluwakemi Alomo
Date of BirthJune 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 2010(6 years, 11 months after company formation)
Appointment Duration10 months (resigned 01 July 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Amanda Baillie
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2012)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Michaela Bishop
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 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 NameMiss Sharon Campbell
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 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 NameMiss Sarah Gibbons
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(7 years, 2 months 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 NameMiss Nicola Davis
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 December 2010(7 years, 2 months after company formation)
Appointment Duration5 months (resigned 04 May 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Denise Hallas
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(7 years, 2 months 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 NameMr Terence Cort
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(7 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 July 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 £1Amanda Baillie
11.11%
Ordinary
1 at £1Ben Ensom
11.11%
Ordinary
1 at £1Beverley Smart
11.11%
Ordinary
1 at £1Clare Livens
11.11%
Ordinary
1 at £1Justyn Leeson
11.11%
Ordinary
1 at £1Lisa Hieron
11.11%
Ordinary
1 at £1Narelle Barker
11.11%
Ordinary
1 at £1Simbayi Moyo
11.11%
Ordinary
1 at £1Trudy Jordan
11.11%
Ordinary

Financials

Year2014
Net Worth-£1,370
Cash£30,497
Current Liabilities£77,599

Accounts

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

Filing History

22 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2014Final Gazette dissolved following liquidation (1 page)
22 January 2014Final Gazette dissolved following liquidation (1 page)
22 October 2013Return of final meeting in a creditors' voluntary winding up (19 pages)
22 October 2013Return of final meeting in a creditors' voluntary winding up (19 pages)
19 August 2013Liquidators' statement of receipts and payments to 1 July 2013 (27 pages)
19 August 2013Liquidators statement of receipts and payments to 1 July 2013 (27 pages)
19 August 2013Liquidators statement of receipts and payments to 1 July 2013 (27 pages)
19 August 2013Liquidators' statement of receipts and payments to 1 July 2013 (27 pages)
9 July 2012Appointment of a voluntary liquidator (1 page)
9 July 2012Appointment of a voluntary liquidator (1 page)
9 July 2012Registered office address changed from Suites 33-39 65 London Wall London EC2M 5TU England on 9 July 2012 (2 pages)
9 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-07-02
(1 page)
9 July 2012Statement of affairs with form 4.19 (6 pages)
9 July 2012Registered office address changed from Suites 33-39 65 London Wall London EC2M 5TU England on 9 July 2012 (2 pages)
9 July 2012Registered office address changed from Suites 33-39 65 London Wall London EC2M 5TU England on 9 July 2012 (2 pages)
9 July 2012Statement of affairs with form 4.19 (6 pages)
9 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 2012Termination of appointment of Clare Livens as a director (1 page)
9 February 2012Termination of appointment of Denise Hallas as a director (1 page)
9 February 2012Termination of appointment of Ben Ensom as a director on 31 January 2012 (1 page)
9 February 2012Termination of appointment of Justyn Leeson as a director (1 page)
9 February 2012Termination of appointment of Michaela Bishop as a director (1 page)
9 February 2012Termination of appointment of Narelle Barker as a director on 31 January 2012 (1 page)
9 February 2012Termination of appointment of Amanda Baillie as a director on 31 January 2012 (1 page)
9 February 2012Termination of appointment of Lisa Hieron as a director on 31 January 2012 (1 page)
9 February 2012Termination of appointment of Sharon Campbell as a director (1 page)
9 February 2012Termination of appointment of Trudy Jordan as a director (1 page)
9 February 2012Termination of appointment of Sharon Campbell as a director on 31 January 2012 (1 page)
9 February 2012Termination of appointment of Daniel Tulip as a director on 31 January 2012 (1 page)
9 February 2012Termination of appointment of Denise Hallas as a director on 31 January 2012 (1 page)
9 February 2012Termination of appointment of Narelle Barker as a director (1 page)
9 February 2012Termination of appointment of Simbayi Moyo as a director on 31 January 2012 (1 page)
9 February 2012Termination of appointment of Daniel Tulip as a director (1 page)
9 February 2012Termination of appointment of Amanda Baillie as a director (1 page)
9 February 2012Termination of appointment of Ben Ensom as a director (1 page)
9 February 2012Termination of appointment of Simbayi Moyo as a director (1 page)
9 February 2012Termination of appointment of Lisa Hieron as a director (1 page)
9 February 2012Termination of appointment of Beverley Smart as a director (1 page)
9 February 2012Termination of appointment of Beverley Smart as a director on 31 January 2012 (1 page)
9 February 2012Termination of appointment of Sarah Gibbons as a director (1 page)
9 February 2012Termination of appointment of Justyn Leeson as a director on 31 January 2012 (1 page)
9 February 2012Termination of appointment of Trudy Jordan as a director on 31 January 2012 (1 page)
9 February 2012Termination of appointment of Sarah Gibbons as a director on 31 January 2012 (1 page)
9 February 2012Termination of appointment of Michaela Bishop as a director on 31 January 2012 (1 page)
9 February 2012Termination of appointment of Clare Livens 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)
3 November 2011Termination of appointment of Yasmine Ashraf as a director on 30 June 2011 (1 page)
3 November 2011Termination of appointment of Davina Myers as a director on 27 September 2011 (1 page)
3 November 2011Termination of appointment of Jennifer Street as a director (1 page)
3 November 2011Termination of appointment of Catherine Bulman as a director (1 page)
3 November 2011Termination of appointment of Yasmine Ashraf as a director (1 page)
3 November 2011Termination of appointment of Karisa Farinha as a director (1 page)
3 November 2011Termination of appointment of Marvin Blake as a director (1 page)
3 November 2011Termination of appointment of Oluwakemi Alomo as a director on 1 July 2011 (1 page)
3 November 2011Termination of appointment of Azucena Cardelle-Martinez as a director on 5 April 2011 (1 page)
3 November 2011Termination of appointment of Nicola Davis as a director on 4 May 2011 (1 page)
3 November 2011Annual return made up to 29 September 2011 with a full list of shareholders
Statement of capital on 2011-11-03
  • GBP 9
(15 pages)
3 November 2011Termination of appointment of Elizabeth Christine Mutsigwa as a director on 31 October 2011 (1 page)
3 November 2011Termination of appointment of Raymond Head as a director (1 page)
3 November 2011Termination of appointment of Galib Sheikh as a director (1 page)
3 November 2011Termination of appointment of Raymond John Head as a director on 17 August 2011 (1 page)
3 November 2011Termination of appointment of Karisa Farinha as a director on 27 July 2011 (1 page)
3 November 2011Termination of appointment of Phaulyne Mccalla-Mcwhorter as a director (1 page)
3 November 2011Termination of appointment of Terence Cort as a director (1 page)
3 November 2011Termination of appointment of Azucena Cardelle-Martinez as a director (1 page)
3 November 2011Termination of appointment of Nicola Davis as a director (1 page)
3 November 2011Termination of appointment of Ranjeet Sahota as a director on 26 October 2011 (1 page)
3 November 2011Termination of appointment of Davina Myers as a director (1 page)
3 November 2011Termination of appointment of Marcella Oluka-Omamteker as a director on 28 June 2011 (1 page)
3 November 2011Annual return made up to 29 September 2011 with a full list of shareholders
Statement of capital on 2011-11-03
  • GBP 9
(15 pages)
3 November 2011Termination of appointment of Courtney Lynton Algernon Warner as a director (1 page)
3 November 2011Termination of appointment of Marvin Blake as a director on 24 June 2011 (1 page)
3 November 2011Termination of appointment of Oluwakemi Alomo as a director (1 page)
3 November 2011Termination of appointment of Galib Abbey Sheikh as a director on 25 August 2011 (1 page)
3 November 2011Termination of appointment of Catherine Bulman as a director on 30 June 2011 (1 page)
3 November 2011Termination of appointment of Terence Cort as a director on 15 July 2011 (1 page)
3 November 2011Termination of appointment of Elizabeth Mutsigwa as a director (1 page)
3 November 2011Termination of appointment of Jennifer Street as a director on 14 February 2011 (1 page)
3 November 2011Termination of appointment of Ranjeet Sahota as a director (1 page)
3 November 2011Termination of appointment of Phaulyne Mccalla-Mcwhorter as a director on 1 July 2011 (1 page)
3 November 2011Termination of appointment of Marcella Oluka-Omamteker as a director (1 page)
3 November 2011Termination of appointment of Courtney Lynton Algernon Warner as a director on 19 April 2011 (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 Miss Nicola Davis as a director (2 pages)
20 April 2011Appointment of Miss Michaela Bishop as a director (2 pages)
20 April 2011Appointment of Miss Sharon Campbell as a director (2 pages)
20 April 2011Appointment of Miss Michaela Bishop as a director (2 pages)
20 April 2011Appointment of Miss Denise Hallas as a director (2 pages)
20 April 2011Appointment of Miss Nicola Davis as a director (2 pages)
20 April 2011Appointment of Mr Daniel Tulip as a director (2 pages)
20 April 2011Appointment of Miss Sharon Campbell as a director (2 pages)
20 April 2011Appointment of Mr Galib Sheikh as a director (2 pages)
20 April 2011Appointment of Mr Galib Sheikh as a director (2 pages)
20 April 2011Appointment of Miss Sarah Gibbons as a director (2 pages)
20 April 2011Appointment of Mr Daniel Tulip as a director (2 pages)
20 April 2011Appointment of Miss Sarah Gibbons as a director (2 pages)
20 April 2011Appointment of Mr Terence Cort as a director (2 pages)
20 April 2011Appointment of Miss Denise Hallas as a director (2 pages)
20 April 2011Appointment of Mr Terence Cort as a director (2 pages)
25 October 2010Purchase of own shares. (3 pages)
25 October 2010Purchase of own shares. (3 pages)
22 October 2010Appointment of Ms Trudy Jordan as a director (2 pages)
22 October 2010Appointment of Mr Courtney Warner as a director (2 pages)
22 October 2010Appointment of Miss Amanda Baillie as a director (2 pages)
22 October 2010Appointment of Mrs Oluwakemi Alomo as a director (2 pages)
22 October 2010Appointment of Mr Marvin Blake as a director (2 pages)
22 October 2010Appointment of Miss Catherine Bulman as a director (2 pages)
22 October 2010Appointment of Miss Beverley Smart as a director (2 pages)
22 October 2010Appointment of Ms Clare Livens as a director (2 pages)
22 October 2010Appointment of Miss Catherine Bulman as a director (2 pages)
22 October 2010Appointment of Mr Marvin Blake as a director (2 pages)
22 October 2010Appointment of Miss Karisa Farinha as a director (2 pages)
22 October 2010Appointment of Miss Amanda Baillie as a director (2 pages)
22 October 2010Appointment of Mr Courtney Warner as a director (2 pages)
22 October 2010Appointment of Mr Justyn Leeson as a director (2 pages)
22 October 2010Appointment of Mr Ben Ensom as a director (2 pages)
22 October 2010Appointment of Mrs Oluwakemi Alomo as a director (2 pages)
22 October 2010Appointment of Mr Simbayi Moyo as a director (2 pages)
22 October 2010Appointment of Ms Narelle Barker as a director (2 pages)
22 October 2010Appointment of Ms Trudy Jordan as a director (2 pages)
22 October 2010Appointment of Ms Narelle Barker as a director (2 pages)
22 October 2010Appointment of Miss Karisa Farinha as a director (2 pages)
22 October 2010Appointment of Mr Simbayi Moyo as a director (2 pages)
22 October 2010Appointment of Ms Yasmine Ashraf as a director (2 pages)
22 October 2010Appointment of Ms Clare Livens as a director (2 pages)
22 October 2010Appointment of Miss Phaulyne Mccalla as a director (2 pages)
22 October 2010Appointment of Miss Phaulyne Mccalla as a director (2 pages)
22 October 2010Appointment of Mr Justyn Leeson as a director (2 pages)
22 October 2010Appointment of Ms Yasmine Ashraf as a director (2 pages)
22 October 2010Appointment of Mr Ben Ensom as a director (2 pages)
22 October 2010Appointment of Miss Beverley Smart as a director (2 pages)
21 October 2010Director's details changed for Mr Raymond John Head on 29 September 2010 (2 pages)
21 October 2010Termination of appointment of Valerie Haye as a director (1 page)
21 October 2010Termination of appointment of Deborah Welding as a director (1 page)
21 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (16 pages)
21 October 2010Termination of appointment of Grace Asbach-Davis as a director (1 page)
21 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (16 pages)
21 October 2010Termination of appointment of Kenneth Jarvis as a director (1 page)
21 October 2010Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages)
21 October 2010Termination of appointment of Ann Walusimbi as a director (1 page)
21 October 2010Termination of appointment of Kenneth Jarvis as a director (1 page)
21 October 2010Registered office address changed from Suite 33-39 65 London Wall London Wall Road London EC2M 5TU on 21 October 2010 (1 page)
21 October 2010Termination of appointment of Martyn Rigg as a director (1 page)
21 October 2010Termination of appointment of Kelly Wilson as a director (1 page)
21 October 2010Termination of appointment of Young Chi as a director (1 page)
21 October 2010Termination of appointment of Valerie Haye as a director (1 page)
21 October 2010Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages)
21 October 2010Termination of appointment of Kelly Wilson as a director (1 page)
21 October 2010Termination of appointment of Natasha Berkeley as a director (1 page)
21 October 2010Termination of appointment of Ann Walusimbi as a director (1 page)
21 October 2010Director's details changed for Miss Elizabeth Mutsigwa on 29 September 2010 (2 pages)
21 October 2010Termination of appointment of Grace Asbach-Davis as a director (1 page)
21 October 2010Termination of appointment of Deborah Welding as a director (1 page)
21 October 2010Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages)
21 October 2010Termination of appointment of Martyn Rigg as a director (1 page)
21 October 2010Termination of appointment of Ryan Evans as a director (1 page)
21 October 2010Termination of appointment of Lisa Lucas as a director (1 page)
21 October 2010Registered office address changed from Suite 33-39 65 London Wall London Wall Road London EC2M 5TU on 21 October 2010 (1 page)
21 October 2010Director's details changed for Mr Raymond John Head on 29 September 2010 (2 pages)
21 October 2010Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages)
21 October 2010Director's details changed for Miss Elizabeth Mutsigwa on 29 September 2010 (2 pages)
21 October 2010Termination of appointment of Young Chi as a director (1 page)
21 October 2010Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages)
21 October 2010Termination of appointment of Ryan Evans as a director (1 page)
21 October 2010Termination of appointment of Natasha Berkeley as a director (1 page)
21 October 2010Termination of appointment of Lisa Lucas as a director (1 page)
21 October 2010Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages)
13 August 2010Termination of appointment of Sara Procter as a director (1 page)
13 August 2010Termination of appointment of Athina Lois as a director (1 page)
13 August 2010Termination of appointment of Lisa Greenham as a director (1 page)
13 August 2010Termination of appointment of Ben Chance as a director (1 page)
13 August 2010Termination of appointment of Sara Procter as a director (1 page)
13 August 2010Termination of appointment of Hellen Nnamah as a director (1 page)
13 August 2010Termination of appointment of Athina Lois as a director (1 page)
13 August 2010Termination of appointment of Lisa Greenham as a director (1 page)
13 August 2010Termination of appointment of Ben Chance as a director (1 page)
13 August 2010Termination of appointment of Hellen Nnamah as a director (1 page)
15 July 2010Appointment of Miss Kelly Wilson as a director (2 pages)
15 July 2010Appointment of Miss Azucena Cardelle-Martinez as a director (2 pages)
15 July 2010Appointment of Mr Martyn Rigg as a director (2 pages)
15 July 2010Appointment of Mr Ranjeet Sahota as a director (2 pages)
15 July 2010Appointment of Miss Natasha Berkeley as a director (2 pages)
15 July 2010Appointment of Mr Ranjeet Sahota as a director (2 pages)
15 July 2010Appointment of Mr Ben Chance as a director (2 pages)
15 July 2010Appointment of Miss Azucena Cardelle-Martinez as a director (2 pages)
15 July 2010Appointment of Miss Ann Walusimbi as a director (2 pages)
15 July 2010Appointment of Miss Valerie Ann Haye as a director (2 pages)
15 July 2010Appointment of Mrs Deborah Welding as a director (2 pages)
15 July 2010Appointment of Miss Kelly Wilson as a director (2 pages)
15 July 2010Appointment of Mr Kenneth Kenneth Jarvis as a director (2 pages)
15 July 2010Appointment of Miss Hellen Nnamah as a director (2 pages)
15 July 2010Appointment of Mrs Jennifer Street as a director (2 pages)
15 July 2010Appointment of Mrs Jennifer Street as a director (2 pages)
15 July 2010Appointment of Miss Davina Myers as a director (2 pages)
15 July 2010Appointment of Mr Ryan Evans as a director (2 pages)
15 July 2010Appointment of Ms Lisa Amy Lucas as a director (2 pages)
15 July 2010Appointment of Mr Ben Chance as a director (2 pages)
15 July 2010Appointment of Mrs Sara Procter as a director (2 pages)
15 July 2010Appointment of Mr Kenneth Kenneth Jarvis as a director (2 pages)
15 July 2010Appointment of Miss Natasha Berkeley as a director (2 pages)
15 July 2010Appointment of Mr Martyn Rigg as a director (2 pages)
15 July 2010Appointment of Mrs Deborah Welding as a director (2 pages)
15 July 2010Appointment of Miss Elizabeth Mutsigwa as a director (1 page)
15 July 2010Appointment of Miss Ann Walusimbi as a director (2 pages)
15 July 2010Appointment of Miss Elizabeth Mutsigwa as a director (1 page)
15 July 2010Appointment of Miss Valerie Ann Haye as a director (2 pages)
15 July 2010Appointment of Miss Hellen Nnamah as a director (2 pages)
15 July 2010Appointment of Mr Ryan Evans as a director (2 pages)
15 July 2010Appointment of Ms Lisa Amy Lucas as a director (2 pages)
15 July 2010Appointment of Mrs Sara Procter as a director (2 pages)
15 July 2010Appointment of Miss Davina Myers 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)
26 May 2010Appointment of Mrs Lisa Greenham as a director (2 pages)
26 May 2010Appointment of Mrs Grace Asbach-Davis as a director (2 pages)
26 May 2010Appointment of Miss Marcella Oluka-Omamteker as a director (2 pages)
26 May 2010Appointment of Miss Marcella Oluka-Omamteker as a director (2 pages)
26 May 2010Appointment of Miss Lisa Hieron as a director (2 pages)
26 May 2010Appointment of Miss Lisa Hieron as a director (2 pages)
26 May 2010Appointment of Mrs Lisa Greenham as a director (2 pages)
26 May 2010Appointment of Mrs Grace Asbach-Davis as a director (2 pages)
25 May 2010Appointment of Mr Raymond John Head as a director (1 page)
25 May 2010Appointment of Mr Raymond John Head as a director (1 page)
25 May 2010Appointment of Miss Athina Lois as a director (1 page)
25 May 2010Appointment of Miss Young Chi as a director (2 pages)
25 May 2010Appointment of Miss Athina Lois as a director (1 page)
25 May 2010Appointment of Miss Young Chi 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 woodhall contracting LIMITED\certificate issued on 01/08/09 (2 pages)
30 July 2009Company name changed woodhall contracting LIMITED\certificate issued on 01/08/09 (2 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 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 2008Director's change of particulars / cxc directors LIMITED / 01/10/2007 (1 page)
15 October 2008Return made up to 29/09/08; full list of members (5 pages)
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 2007Return made up to 29/09/07; full list of members (4 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)
14 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
14 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 2005Secretary resigned (1 page)
25 October 2005New director appointed (1 page)
25 October 2005Secretary 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 2005New secretary appointed (1 page)
25 October 2005Director resigned (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 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)
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 (8 pages)
11 October 2004Return made up to 29/09/04; full list of members (8 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
23 January 2004New secretary appointed (2 pages)
23 January 2004Registered office changed on 23/01/04 from: 3 marlborough road lancing sussex BN15 8UF (1 page)
23 January 2004New director appointed (2 pages)
23 January 2004New secretary appointed (2 pages)
23 January 2004New director appointed (2 pages)
23 January 2004Registered office changed on 23/01/04 from: 3 marlborough road lancing sussex BN15 8UF (1 page)
17 December 2003Secretary resigned (1 page)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
17 December 2003Secretary resigned (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)