London
EC2M 5TU
Secretary Name | CXC Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 September 2005(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 29 April 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 | 08 December 2003(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 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 29 September 2005) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 16 St Stephens Gardens London W2 5QX |
Director Name | Miss Elicia Roberts |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 November 2011) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Mr Charles Simon St John Hall |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(6 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 October 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Suite 33-39 65 London Wall London Wall Road London EC2M 5TU |
Director Name | Miss Alicia Cassandra Ephraim |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(6 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 10 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 | Miss Lili Chowdhury |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(6 years, 4 months after company formation) |
Appointment Duration | 5 months (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 | Ms Melanie Gamsu |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 February 2010(6 years, 4 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 Vernon Terence Theron |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 February 2010(6 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 09 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 | Mr Jaison Musindo |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 15 February 2010(6 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 November 2010) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Miss Julia Blackstone |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(6 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 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 Eleanor Shortall |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 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 Karla Finikin |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 April 2010(6 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 November 2010) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Miss Shillette Saunders |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 June 2011) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Miss Dabata Lolomari |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 April 2010(6 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 30 April 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 Nadia Williams-Berkoh |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 August 2011) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Ms Antonia Collymore |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(6 years, 8 months after company formation) |
Appointment Duration | 1 year (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 | Miss Margaret Astrope |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 June 2010(6 years, 8 months after company formation) |
Appointment Duration | 1 year (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 | Miss Sandra Stuurman |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(6 years, 8 months after company formation) |
Appointment Duration | 1 year (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 Laura Newell |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(6 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 December 2010) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Ms Beth Keech |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2010(6 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 June 2011) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Ms Patricia Ware |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2010(6 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 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 | Miss Mercia De Bruin |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 July 2010(6 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 09 November 2010) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Ms Elisa Ciara Magagnin |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(6 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 January 2011) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Miss Airrun Nessa |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(6 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 November 2010) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Mrs Felister Mudave |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 23 July 2010(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 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 Pearleta Sylvia Reid |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2012) |
Role | Social Worker |
Country of Residence | Britian |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Mrs Dina Martin |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 30 July 2010(6 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 May 2011) |
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 | 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 |
Secretary Name | CXC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2005(1 year, 12 months after company formation) |
Appointment Duration | 6 days (resigned 06 October 2005) |
Correspondence Address | Suite A Quadrant House, 31-67 Croydon Road Caterham Surrey CR3 6PB |
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 | Eleanor Shortall 25.00% Ordinary |
---|---|
1 at £1 | Felister Mudave 25.00% Ordinary |
1 at £1 | Melanie Gamsu 25.00% Ordinary |
1 at £1 | Pearleta Reid 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£871 |
Cash | £26,567 |
Current Liabilities | £30,552 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 April 2014 | Final Gazette dissolved following liquidation (1 page) |
29 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 January 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
29 January 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
7 December 2012 | Registered office address changed from Suites 33-39 65 London Wall London EC2M 5TU England on 7 December 2012 (2 pages) |
7 December 2012 | Registered office address changed from Suites 33-39 65 London Wall London EC2M 5TU England on 7 December 2012 (2 pages) |
7 December 2012 | Registered office address changed from Suites 33-39 65 London Wall London EC2M 5TU England on 7 December 2012 (2 pages) |
6 December 2012 | Statement of affairs with form 4.19 (6 pages) |
6 December 2012 | Resolutions
|
6 December 2012 | Appointment of a voluntary liquidator (1 page) |
6 December 2012 | Resolutions
|
6 December 2012 | Appointment of a voluntary liquidator (1 page) |
6 December 2012 | Statement of affairs with form 4.19 (6 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2012 | Termination of appointment of Felister Mudave as a director on 31 January 2012 (1 page) |
9 February 2012 | Termination of appointment of Eleanor Shortall as a director (1 page) |
9 February 2012 | Termination of appointment of Melanie Gamsu as a director on 31 January 2012 (1 page) |
9 February 2012 | Termination of appointment of Pearleta Sylvia Reid as a director on 31 January 2012 (1 page) |
9 February 2012 | Termination of appointment of Pearleta Reid as a director (1 page) |
9 February 2012 | Termination of appointment of Eleanor Shortall as a director on 31 January 2012 (1 page) |
9 February 2012 | Termination of appointment of Felister Mudave as a director (1 page) |
9 February 2012 | Termination of appointment of Melanie Gamsu as a director (1 page) |
17 November 2011 | Purchase of own shares. (3 pages) |
17 November 2011 | Purchase of own shares. (3 pages) |
3 November 2011 | Termination of appointment of Beth Keech as a director (1 page) |
3 November 2011 | Termination of appointment of Nadia Williams-Berkoh as a director (1 page) |
3 November 2011 | Termination of appointment of Mercia De Bruin as a director (1 page) |
3 November 2011 | Termination of appointment of Laura Newell as a director on 21 December 2010 (1 page) |
3 November 2011 | Termination of appointment of Airrun Nessa as a director (1 page) |
3 November 2011 | Termination of appointment of Margaret Astrope as a director on 29 June 2011 (1 page) |
3 November 2011 | Termination of appointment of Antonia Collymore as a director (1 page) |
3 November 2011 | Termination of appointment of Shillette Saunders as a director (1 page) |
3 November 2011 | Termination of appointment of Dina Martin as a director (1 page) |
3 November 2011 | Termination of appointment of Nadia Williams-Berkoh as a director on 25 August 2011 (1 page) |
3 November 2011 | Termination of appointment of Margaret Astrope as a director (1 page) |
3 November 2011 | Termination of appointment of Elicia Roberts as a director (1 page) |
3 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders Statement of capital on 2011-11-03
|
3 November 2011 | Termination of appointment of Dina Martin as a director on 11 May 2011 (1 page) |
3 November 2011 | Termination of appointment of Beth Keech as a director on 28 June 2011 (1 page) |
3 November 2011 | Termination of appointment of Elisa Magagnin as a director (1 page) |
3 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders Statement of capital on 2011-11-03
|
3 November 2011 | Termination of appointment of Elisa Ciara Magagnin as a director on 1 January 2011 (1 page) |
3 November 2011 | Termination of appointment of Sandra Stuurman as a director on 29 June 2011 (1 page) |
3 November 2011 | Termination of appointment of Jaison Musindo as a director on 4 November 2010 (1 page) |
3 November 2011 | Termination of appointment of Airrun Nessa as a director on 5 November 2010 (1 page) |
3 November 2011 | Termination of appointment of Laura Newell as a director (1 page) |
3 November 2011 | Termination of appointment of Elicia Roberts as a director on 2 November 2011 (1 page) |
3 November 2011 | Termination of appointment of Shillette Saunders as a director on 3 June 2011 (1 page) |
3 November 2011 | Termination of appointment of Antonia Collymore as a director on 29 June 2011 (1 page) |
3 November 2011 | Termination of appointment of Karla Finikin as a director on 25 November 2010 (1 page) |
3 November 2011 | Termination of appointment of Mercia De Bruin as a director on 9 November 2010 (1 page) |
3 November 2011 | Termination of appointment of Sandra Stuurman as a director (1 page) |
3 November 2011 | Termination of appointment of Karla Finikin as a director (1 page) |
3 November 2011 | Termination of appointment of Jaison Musindo as a director (1 page) |
3 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders Statement of capital on 2011-11-03
|
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) |
27 October 2010 | Registered office address changed from Suite 33-39 65 London Wall London Wall Road London EC2M 5TU on 27 October 2010 (1 page) |
27 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (15 pages) |
27 October 2010 | Director's details changed for Miss Eleanor Shorthall on 6 October 2010 (2 pages) |
27 October 2010 | Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages) |
27 October 2010 | Termination of appointment of Charles Hall as a director (1 page) |
27 October 2010 | Termination of appointment of Patricia Ware as a director (1 page) |
27 October 2010 | Director's details changed for Miss Elicia Roberts on 6 October 2010 (2 pages) |
27 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (15 pages) |
27 October 2010 | Termination of appointment of Dabata Lolomari as a director (1 page) |
27 October 2010 | Director's details changed for Miss Elicia Roberts on 6 October 2010 (2 pages) |
27 October 2010 | Termination of appointment of Dabata Lolomari as a director (1 page) |
27 October 2010 | Director's details changed for Miss Eleanor Shorthall on 6 October 2010 (2 pages) |
27 October 2010 | Termination of appointment of Charles Hall as a director (1 page) |
27 October 2010 | Director's details changed for Miss Elicia Roberts on 6 October 2010 (2 pages) |
27 October 2010 | Purchase of own shares. (3 pages) |
27 October 2010 | Director's details changed for Miss Eleanor Shorthall on 6 October 2010 (2 pages) |
27 October 2010 | Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages) |
27 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (15 pages) |
27 October 2010 | Registered office address changed from Suite 33-39 65 London Wall London Wall Road London EC2M 5TU on 27 October 2010 (1 page) |
27 October 2010 | Termination of appointment of Patricia Ware as a director (1 page) |
27 October 2010 | Purchase of own shares. (3 pages) |
27 October 2010 | Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages) |
21 October 2010 | Appointment of Miss Elisa Ciara Magagnin as a director (2 pages) |
21 October 2010 | Appointment of Miss Sandra Stuurman as a director (2 pages) |
21 October 2010 | Appointment of Ms Antonia Collymore as a director (2 pages) |
21 October 2010 | Appointment of Ms Patricia Ware as a director (2 pages) |
21 October 2010 | Appointment of Ms Patricia Ware as a director (2 pages) |
21 October 2010 | Appointment of Ms Antonia Collymore as a director (2 pages) |
21 October 2010 | Appointment of Mrs Dina Martin as a director (2 pages) |
21 October 2010 | Appointment of Miss Mercia De Bruin as a director (2 pages) |
21 October 2010 | Appointment of Mrs Dina Martin as a director (2 pages) |
21 October 2010 | Appointment of Miss Airrun Nessa as a director (2 pages) |
21 October 2010 | Appointment of Miss Dabata Lolomari as a director (2 pages) |
21 October 2010 | Appointment of Miss Airrun Nessa as a director (2 pages) |
21 October 2010 | Appointment of Ms Beth Keech as a director (2 pages) |
21 October 2010 | Appointment of Miss Mercia De Bruin as a director (2 pages) |
21 October 2010 | Appointment of Ms Laura Newell as a director (2 pages) |
21 October 2010 | Appointment of Ms Beth Keech as a director (2 pages) |
21 October 2010 | Appointment of Miss Sandra Stuurman as a director (2 pages) |
21 October 2010 | Appointment of Miss Dabata Lolomari as a director (2 pages) |
21 October 2010 | Appointment of Miss Elisa Ciara Magagnin as a director (2 pages) |
21 October 2010 | Appointment of Miss Pearleta Reid as a director (2 pages) |
21 October 2010 | Appointment of Miss Pearleta Reid as a director (2 pages) |
21 October 2010 | Appointment of Mrs Felister Mudave as a director (2 pages) |
21 October 2010 | Appointment of Ms Laura Newell as a director (2 pages) |
21 October 2010 | Appointment of Mrs Felister Mudave as a director (2 pages) |
13 August 2010 | Termination of appointment of Alicia Ephraim as a director (1 page) |
13 August 2010 | Termination of appointment of Lili Chowdhury as a director (1 page) |
13 August 2010 | Termination of appointment of Alicia Ephraim as a director (1 page) |
13 August 2010 | Termination of appointment of Julia Blackstone as a director (1 page) |
13 August 2010 | Termination of appointment of Lili Chowdhury as a director (1 page) |
13 August 2010 | Termination of appointment of Julia Blackstone as a director (1 page) |
13 August 2010 | Termination of appointment of Vernon Theron as a director (1 page) |
13 August 2010 | Termination of appointment of Vernon Theron as a director (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) |
14 July 2010 | Appointment of Miss Karla Finikin as a director (2 pages) |
14 July 2010 | Appointment of Miss Nadia Williams-Berkoh as a director (2 pages) |
14 July 2010 | Appointment of Miss Karla Finikin as a director (2 pages) |
14 July 2010 | Appointment of Miss Nadia Williams-Berkoh as a director (2 pages) |
14 July 2010 | Appointment of Miss Margaret Astrope as a director (2 pages) |
14 July 2010 | Appointment of Miss Shillette Saunders as a director (2 pages) |
14 July 2010 | Appointment of Miss Shillette Saunders as a director (2 pages) |
14 July 2010 | Appointment of Miss Margaret Astrope as a director (2 pages) |
25 May 2010 | Appointment of Miss Melanie Gamsu as a director (2 pages) |
25 May 2010 | Appointment of Miss Eleanor Shorthall as a director (2 pages) |
25 May 2010 | Appointment of Miss Lili Chowdhury as a director (2 pages) |
25 May 2010 | Appointment of Miss Elicia Roberts as a director (1 page) |
25 May 2010 | Appointment of Mr Vernon Terence Theron as a director (2 pages) |
25 May 2010 | Appointment of Miss Lili Chowdhury as a director (2 pages) |
25 May 2010 | Appointment of Miss Julia Blackstone as a director (2 pages) |
25 May 2010 | Appointment of Miss Julia Blackstone as a director (2 pages) |
25 May 2010 | Appointment of Miss Alicia Ephraim as a director (2 pages) |
25 May 2010 | Appointment of Mr Jaison Musindo as a director (2 pages) |
25 May 2010 | Appointment of Miss Eleanor Shorthall as a director (2 pages) |
25 May 2010 | Appointment of Miss Melanie Gamsu as a director (2 pages) |
25 May 2010 | Appointment of Miss Elicia Roberts as a director (1 page) |
25 May 2010 | Appointment of Mr Jaison Musindo as a director (2 pages) |
25 May 2010 | Appointment of Mr Vernon Terence Theron as a director (2 pages) |
25 May 2010 | Appointment of Miss Alicia Ephraim as a director (2 pages) |
28 January 2010 | Appointment of Mr Charles Simon St John Hall as a director (2 pages) |
28 January 2010 | Appointment of Mr Charles Simon St John Hall as a director (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 | 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 (6 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 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 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) |
5 August 2009 | Company name changed almondale LIMITED\certificate issued on 06/08/09 (2 pages) |
5 August 2009 | Company name changed almondale LIMITED\certificate issued on 06/08/09 (2 pages) |
15 October 2008 | Secretary's Change of Particulars / cxc secretaries LIMITED / 07/10/2007 / 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 | Director's change of particulars / cxc directors LIMITED / 06/10/2007 (1 page) |
15 October 2008 | Return made up to 06/10/08; full list of members (5 pages) |
15 October 2008 | Director's Change of Particulars / cxc directors LIMITED / 06/10/2007 / 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 06/10/08; full list of members (5 pages) |
15 October 2008 | Secretary's change of particulars / cxc secretaries LIMITED / 07/10/2007 (1 page) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
2 November 2007 | Registered office changed on 02/11/07 from: suite a, quadrant house 31-67 croydon road caterham surrey CR3 6PB (1 page) |
2 November 2007 | Registered office changed on 02/11/07 from: suite a, quadrant house 31-67 croydon road caterham surrey CR3 6PB (1 page) |
2 November 2007 | Return made up to 06/10/07; full list of members (4 pages) |
2 November 2007 | Return made up to 06/10/07; full list of members (4 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
11 October 2006 | Return made up to 06/10/06; full list of members (4 pages) |
11 October 2006 | Return made up to 06/10/06; full list of members (4 pages) |
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
22 December 2005 | Ad 26/01/04--------- £ si 2@1 (2 pages) |
22 December 2005 | Ad 26/01/04--------- £ si 2@1 (2 pages) |
20 December 2005 | Return made up to 06/10/05; full list of members (4 pages) |
20 December 2005 | Return made up to 06/10/05; full list of members (4 pages) |
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) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | Secretary resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | New director appointed (1 page) |
30 September 2005 | New secretary 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 director appointed (1 page) |
30 September 2005 | New secretary appointed (1 page) |
30 September 2005 | Director resigned (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) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | Secretary resigned (1 page) |
13 October 2004 | Return made up to 06/10/04; full list of members (8 pages) |
13 October 2004 | Return made up to 06/10/04; full list of members (8 pages) |
14 December 2003 | New secretary appointed (2 pages) |
14 December 2003 | New secretary appointed (2 pages) |
14 December 2003 | New director 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) |
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) |
12 December 2003 | Registered office changed on 12/12/03 from: 3 marlborough road lancing sussex BN15 8UF (1 page) |
12 December 2003 | Registered office changed on 12/12/03 from: 3 marlborough road lancing sussex BN15 8UF (1 page) |
10 December 2003 | Secretary resigned (1 page) |
10 December 2003 | Secretary resigned (1 page) |
14 November 2003 | Resolutions
|
14 November 2003 | Resolutions
|
6 October 2003 | Incorporation (9 pages) |