London
EC2M 5TU
Secretary Name | CXC Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 2005(1 year, 12 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 11 December 2013) |
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 | 08 December 2003(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2005) |
Role | Accountant |
Correspondence Address | 14 Stangrove Road Edenbridge Kent TN8 5HT |
Secretary Name | Miss Amanda Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2005) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 16 St Stephens Gardens London W2 5QX |
Director Name | Mr David Thomas |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(5 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 January 2012) |
Role | Chairman |
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 | 06 October 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 | 06 October 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Director Name | CXC Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2005(1 year, 12 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 January 2012) |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Registered Address | 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 | Cxc Hong Kong Pty LTD 50.00% Ordinary |
---|---|
1 at £1 | David Thomas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,898 |
Cash | £13,509 |
Current Liabilities | £62,277 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 December 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 December 2013 | Final Gazette dissolved following liquidation (1 page) |
11 September 2013 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
11 September 2013 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
4 July 2013 | Liquidators statement of receipts and payments to 12 June 2013 (26 pages) |
4 July 2013 | Liquidators' statement of receipts and payments to 12 June 2013 (26 pages) |
4 July 2013 | Liquidators' statement of receipts and payments to 12 June 2013 (26 pages) |
3 July 2012 | Appointment of a voluntary liquidator (1 page) |
3 July 2012 | Appointment of a voluntary liquidator (1 page) |
22 June 2012 | Resolutions
|
22 June 2012 | Resolutions
|
22 June 2012 | Statement of affairs with form 4.19 (6 pages) |
22 June 2012 | Registered office address changed from Suites 33-39 65 London Wall London EC2M 5TU England on 22 June 2012 (1 page) |
22 June 2012 | Registered office address changed from Suites 33-39 65 London Wall London EC2M 5TU England on 22 June 2012 (1 page) |
22 June 2012 | Statement of affairs with form 4.19 (6 pages) |
8 February 2012 | Appointment of Cxc Directors Limited as a director (1 page) |
8 February 2012 | Appointment of Cxc Directors Limited as a director on 30 September 2005 (1 page) |
7 February 2012 | Termination of appointment of Cxc Directors Limited as a director on 31 January 2012 (1 page) |
7 February 2012 | Termination of appointment of Cxc Directors Limited as a director (1 page) |
6 January 2012 | Termination of appointment of David Thomas as a director (1 page) |
6 January 2012 | Termination of appointment of David Thomas as a director on 6 January 2012 (1 page) |
31 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders Statement of capital on 2011-10-31
|
31 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders Statement of capital on 2011-10-31
|
31 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders Statement of capital on 2011-10-31
|
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
22 October 2010 | Registered office address changed from 65 London Wall London EC2M 5TU on 22 October 2010 (1 page) |
22 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Registered office address changed from 65 London Wall London EC2M 5TU on 22 October 2010 (1 page) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
20 March 2010 | Director's details changed for Mr David Thomas on 20 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Mr David Thomas on 20 March 2010 (2 pages) |
24 November 2009 | Appointment of Mr David Thomas as a director (1 page) |
24 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Appointment of Mr David Thomas as a director (1 page) |
24 November 2009 | Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
15 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
15 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
22 January 2008 | Return made up to 06/10/07; full list of members (2 pages) |
22 January 2008 | Return made up to 06/10/07; full list of members (2 pages) |
18 December 2007 | Secretary's particulars changed (1 page) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Secretary's particulars changed (1 page) |
18 December 2007 | Director's particulars changed (1 page) |
11 October 2006 | Return made up to 06/10/06; full list of members (2 pages) |
11 October 2006 | Return made up to 06/10/06; full list of members (2 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: suite a, quadrant house 31-67 croydon road caterham surrey CR3 6PB (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: suite a, quadrant house 31-67 croydon road caterham surrey CR3 6PB (1 page) |
8 November 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
8 November 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
13 October 2005 | Return made up to 06/10/05; full list of members (3 pages) |
13 October 2005 | Return made up to 06/10/05; full list of members (3 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
30 September 2005 | New director appointed (1 page) |
30 September 2005 | Registered office changed on 30/09/05 from: maybrook house 97 godstone road caterham surrey CR3 6RE (1 page) |
30 September 2005 | New director appointed (1 page) |
30 September 2005 | New secretary appointed (1 page) |
30 September 2005 | Registered office changed on 30/09/05 from: maybrook house 97 godstone road caterham surrey CR3 6RE (1 page) |
30 September 2005 | New secretary appointed (1 page) |
13 October 2004 | Return made up to 06/10/04; full list of members (6 pages) |
13 October 2004 | Return made up to 06/10/04; full list of members (6 pages) |
14 December 2003 | Registered office changed on 14/12/03 from: maybrook house, 97 godstone road caterham surrey CR3 6RE (1 page) |
14 December 2003 | New director appointed (2 pages) |
14 December 2003 | New secretary appointed (2 pages) |
14 December 2003 | New director appointed (2 pages) |
14 December 2003 | New secretary appointed (2 pages) |
14 December 2003 | Registered office changed on 14/12/03 from: maybrook house, 97 godstone road caterham surrey CR3 6RE (1 page) |
12 December 2003 | Registered office changed on 12/12/03 from: 3 marlborough road lancing sussex BN15 8UF (1 page) |
12 December 2003 | Secretary resigned (1 page) |
12 December 2003 | Registered office changed on 12/12/03 from: 3 marlborough road lancing sussex BN15 8UF (1 page) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Secretary resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
14 November 2003 | Resolutions
|
14 November 2003 | Resolutions
|
6 October 2003 | Incorporation (9 pages) |