Company NameCXC Social 9 Ltd
Company StatusDissolved
Company Number04922458
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 6 months ago)
Dissolution Date29 April 2014 (10 years ago)
Previous NameAlmondale 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
Appointed29 September 2005(1 year, 11 months after company formation)
Appointment Duration8 years, 7 months (closed 29 April 2014)
Correspondence AddressSuite 33-39 65 London Wall
London
EC2M 5TU
Secretary NameCXC Secretaries Limited (Corporation)
StatusClosed
Appointed29 September 2005(1 year, 11 months after company formation)
Appointment Duration8 years, 7 months (closed 29 April 2014)
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameJohn Mullan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 September 2005)
RoleAccountant
Correspondence Address14 Stangrove Road
Edenbridge
Kent
TN8 5HT
Secretary NameMiss Amanda Collins
NationalityBritish
StatusResigned
Appointed08 December 2003(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 September 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
16 St Stephens Gardens
London
W2 5QX
Director NameMiss Elicia Roberts
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 November 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMr Charles Simon St John Hall
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(6 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 October 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSuite 33-39 65 London Wall
London Wall Road
London
EC2M 5TU
Director NameMiss Alicia Cassandra Ephraim
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(6 years, 4 months after company formation)
Appointment Duration6 months (resigned 10 August 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 33-39 65 London Wall
London Wall Road
London
EC2M 5TU
Director NameMiss Lili Chowdhury
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(6 years, 4 months after company formation)
Appointment Duration5 months (resigned 13 July 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 33-39 65 London Wall
London Wall Road
London
EC2M 5TU
Director NameMs Melanie Gamsu
Date of BirthApril 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed10 February 2010(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2012)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMr Vernon Terence Theron
Date of BirthJune 1961 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed11 February 2010(6 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 June 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 33-39 65 London Wall
London Wall Road
London
EC2M 5TU
Director NameMr Jaison Musindo
Date of BirthMarch 1965 (Born 59 years ago)
NationalityZimbabwean
StatusResigned
Appointed15 February 2010(6 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 November 2010)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Julia Blackstone
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(6 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 June 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 33-39 65 London Wall
London Wall Road
London
EC2M 5TU
Director NameMiss Eleanor Shortall
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(6 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2012)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Karla Finikin
Date of BirthMay 1973 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 April 2010(6 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 November 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Shillette Saunders
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(6 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 June 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Dabata Lolomari
Date of BirthMay 1981 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed14 April 2010(6 years, 6 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 30 April 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 33-39 65 London Wall
London Wall Road
London
EC2M 5TU
Director NameMiss Nadia Williams-Berkoh
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 August 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMs Antonia Collymore
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(6 years, 8 months after company formation)
Appointment Duration1 year (resigned 29 June 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Margaret Astrope
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed17 June 2010(6 years, 8 months after company formation)
Appointment Duration1 year (resigned 29 June 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Sandra Stuurman
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(6 years, 8 months after company formation)
Appointment Duration1 year (resigned 29 June 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMs Laura Newell
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(6 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 December 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMs Beth Keech
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2010(6 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 June 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMs Patricia Ware
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2010(6 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 October 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 33-39 65 London Wall
London Wall Road
London
EC2M 5TU
Director NameMiss Mercia De Bruin
Date of BirthMay 1953 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed20 July 2010(6 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 November 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMs Elisa Ciara Magagnin
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(6 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 January 2011)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Airrun Nessa
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(6 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 November 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMrs Felister Mudave
Date of BirthOctober 1965 (Born 58 years ago)
NationalityKenyan
StatusResigned
Appointed23 July 2010(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2012)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Pearleta Sylvia Reid
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2012)
RoleSocial Worker
Country of ResidenceBritian
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMrs Dina Martin
Date of BirthAugust 1975 (Born 48 years ago)
NationalityPortuguese
StatusResigned
Appointed30 July 2010(6 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 May 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameCXC Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2005(1 year, 12 months after company formation)
Appointment Duration6 days (resigned 06 October 2005)
Correspondence AddressSuite A
Quadrant House, 31-67 Croydon Road
Caterham
Surrey
CR3 6PB

Location

Registered Address10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Eleanor Shortall
25.00%
Ordinary
1 at £1Felister Mudave
25.00%
Ordinary
1 at £1Melanie Gamsu
25.00%
Ordinary
1 at £1Pearleta Reid
25.00%
Ordinary

Financials

Year2014
Net Worth-£871
Cash£26,567
Current Liabilities£30,552

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 April 2014Final Gazette dissolved following liquidation (1 page)
29 April 2014Final Gazette dissolved following liquidation (1 page)
29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
29 January 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
7 December 2012Registered office address changed from Suites 33-39 65 London Wall London EC2M 5TU England on 7 December 2012 (2 pages)
7 December 2012Registered office address changed from Suites 33-39 65 London Wall London EC2M 5TU England on 7 December 2012 (2 pages)
7 December 2012Registered office address changed from Suites 33-39 65 London Wall London EC2M 5TU England on 7 December 2012 (2 pages)
6 December 2012Statement of affairs with form 4.19 (6 pages)
6 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 December 2012Appointment of a voluntary liquidator (1 page)
6 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-11-26
(1 page)
6 December 2012Appointment of a voluntary liquidator (1 page)
6 December 2012Statement of affairs with form 4.19 (6 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
9 February 2012Termination of appointment of Felister Mudave as a director on 31 January 2012 (1 page)
9 February 2012Termination of appointment of Eleanor Shortall as a director (1 page)
9 February 2012Termination of appointment of Melanie Gamsu as a director on 31 January 2012 (1 page)
9 February 2012Termination of appointment of Pearleta Sylvia Reid as a director on 31 January 2012 (1 page)
9 February 2012Termination of appointment of Pearleta Reid as a director (1 page)
9 February 2012Termination of appointment of Eleanor Shortall as a director on 31 January 2012 (1 page)
9 February 2012Termination of appointment of Felister Mudave as a director (1 page)
9 February 2012Termination of appointment of Melanie Gamsu as a director (1 page)
17 November 2011Purchase of own shares. (3 pages)
17 November 2011Purchase of own shares. (3 pages)
3 November 2011Termination of appointment of Beth Keech as a director (1 page)
3 November 2011Termination of appointment of Nadia Williams-Berkoh as a director (1 page)
3 November 2011Termination of appointment of Mercia De Bruin as a director (1 page)
3 November 2011Termination of appointment of Laura Newell as a director on 21 December 2010 (1 page)
3 November 2011Termination of appointment of Airrun Nessa as a director (1 page)
3 November 2011Termination of appointment of Margaret Astrope as a director on 29 June 2011 (1 page)
3 November 2011Termination of appointment of Antonia Collymore as a director (1 page)
3 November 2011Termination of appointment of Shillette Saunders as a director (1 page)
3 November 2011Termination of appointment of Dina Martin as a director (1 page)
3 November 2011Termination of appointment of Nadia Williams-Berkoh as a director on 25 August 2011 (1 page)
3 November 2011Termination of appointment of Margaret Astrope as a director (1 page)
3 November 2011Termination of appointment of Elicia Roberts as a director (1 page)
3 November 2011Annual return made up to 6 October 2011 with a full list of shareholders
Statement of capital on 2011-11-03
  • GBP 4
(9 pages)
3 November 2011Termination of appointment of Dina Martin as a director on 11 May 2011 (1 page)
3 November 2011Termination of appointment of Beth Keech as a director on 28 June 2011 (1 page)
3 November 2011Termination of appointment of Elisa Magagnin as a director (1 page)
3 November 2011Annual return made up to 6 October 2011 with a full list of shareholders
Statement of capital on 2011-11-03
  • GBP 4
(9 pages)
3 November 2011Termination of appointment of Elisa Ciara Magagnin as a director on 1 January 2011 (1 page)
3 November 2011Termination of appointment of Sandra Stuurman as a director on 29 June 2011 (1 page)
3 November 2011Termination of appointment of Jaison Musindo as a director on 4 November 2010 (1 page)
3 November 2011Termination of appointment of Airrun Nessa as a director on 5 November 2010 (1 page)
3 November 2011Termination of appointment of Laura Newell as a director (1 page)
3 November 2011Termination of appointment of Elicia Roberts as a director on 2 November 2011 (1 page)
3 November 2011Termination of appointment of Shillette Saunders as a director on 3 June 2011 (1 page)
3 November 2011Termination of appointment of Antonia Collymore as a director on 29 June 2011 (1 page)
3 November 2011Termination of appointment of Karla Finikin as a director on 25 November 2010 (1 page)
3 November 2011Termination of appointment of Mercia De Bruin as a director on 9 November 2010 (1 page)
3 November 2011Termination of appointment of Sandra Stuurman as a director (1 page)
3 November 2011Termination of appointment of Karla Finikin as a director (1 page)
3 November 2011Termination of appointment of Jaison Musindo as a director (1 page)
3 November 2011Annual return made up to 6 October 2011 with a full list of shareholders
Statement of capital on 2011-11-03
  • GBP 4
(9 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 October 2010Registered office address changed from Suite 33-39 65 London Wall London Wall Road London EC2M 5TU on 27 October 2010 (1 page)
27 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (15 pages)
27 October 2010Director's details changed for Miss Eleanor Shorthall on 6 October 2010 (2 pages)
27 October 2010Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages)
27 October 2010Termination of appointment of Charles Hall as a director (1 page)
27 October 2010Termination of appointment of Patricia Ware as a director (1 page)
27 October 2010Director's details changed for Miss Elicia Roberts on 6 October 2010 (2 pages)
27 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (15 pages)
27 October 2010Termination of appointment of Dabata Lolomari as a director (1 page)
27 October 2010Director's details changed for Miss Elicia Roberts on 6 October 2010 (2 pages)
27 October 2010Termination of appointment of Dabata Lolomari as a director (1 page)
27 October 2010Director's details changed for Miss Eleanor Shorthall on 6 October 2010 (2 pages)
27 October 2010Termination of appointment of Charles Hall as a director (1 page)
27 October 2010Director's details changed for Miss Elicia Roberts on 6 October 2010 (2 pages)
27 October 2010Purchase of own shares. (3 pages)
27 October 2010Director's details changed for Miss Eleanor Shorthall on 6 October 2010 (2 pages)
27 October 2010Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages)
27 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (15 pages)
27 October 2010Registered office address changed from Suite 33-39 65 London Wall London Wall Road London EC2M 5TU on 27 October 2010 (1 page)
27 October 2010Termination of appointment of Patricia Ware as a director (1 page)
27 October 2010Purchase of own shares. (3 pages)
27 October 2010Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages)
21 October 2010Appointment of Miss Elisa Ciara Magagnin as a director (2 pages)
21 October 2010Appointment of Miss Sandra Stuurman as a director (2 pages)
21 October 2010Appointment of Ms Antonia Collymore as a director (2 pages)
21 October 2010Appointment of Ms Patricia Ware as a director (2 pages)
21 October 2010Appointment of Ms Patricia Ware as a director (2 pages)
21 October 2010Appointment of Ms Antonia Collymore as a director (2 pages)
21 October 2010Appointment of Mrs Dina Martin as a director (2 pages)
21 October 2010Appointment of Miss Mercia De Bruin as a director (2 pages)
21 October 2010Appointment of Mrs Dina Martin as a director (2 pages)
21 October 2010Appointment of Miss Airrun Nessa as a director (2 pages)
21 October 2010Appointment of Miss Dabata Lolomari as a director (2 pages)
21 October 2010Appointment of Miss Airrun Nessa as a director (2 pages)
21 October 2010Appointment of Ms Beth Keech as a director (2 pages)
21 October 2010Appointment of Miss Mercia De Bruin as a director (2 pages)
21 October 2010Appointment of Ms Laura Newell as a director (2 pages)
21 October 2010Appointment of Ms Beth Keech as a director (2 pages)
21 October 2010Appointment of Miss Sandra Stuurman as a director (2 pages)
21 October 2010Appointment of Miss Dabata Lolomari as a director (2 pages)
21 October 2010Appointment of Miss Elisa Ciara Magagnin as a director (2 pages)
21 October 2010Appointment of Miss Pearleta Reid as a director (2 pages)
21 October 2010Appointment of Miss Pearleta Reid as a director (2 pages)
21 October 2010Appointment of Mrs Felister Mudave as a director (2 pages)
21 October 2010Appointment of Ms Laura Newell as a director (2 pages)
21 October 2010Appointment of Mrs Felister Mudave as a director (2 pages)
13 August 2010Termination of appointment of Alicia Ephraim as a director (1 page)
13 August 2010Termination of appointment of Lili Chowdhury as a director (1 page)
13 August 2010Termination of appointment of Alicia Ephraim as a director (1 page)
13 August 2010Termination of appointment of Julia Blackstone as a director (1 page)
13 August 2010Termination of appointment of Lili Chowdhury as a director (1 page)
13 August 2010Termination of appointment of Julia Blackstone as a director (1 page)
13 August 2010Termination of appointment of Vernon Theron as a director (1 page)
13 August 2010Termination of appointment of Vernon Theron as a director (1 page)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
14 July 2010Appointment of Miss Karla Finikin as a director (2 pages)
14 July 2010Appointment of Miss Nadia Williams-Berkoh as a director (2 pages)
14 July 2010Appointment of Miss Karla Finikin as a director (2 pages)
14 July 2010Appointment of Miss Nadia Williams-Berkoh as a director (2 pages)
14 July 2010Appointment of Miss Margaret Astrope as a director (2 pages)
14 July 2010Appointment of Miss Shillette Saunders as a director (2 pages)
14 July 2010Appointment of Miss Shillette Saunders as a director (2 pages)
14 July 2010Appointment of Miss Margaret Astrope as a director (2 pages)
25 May 2010Appointment of Miss Melanie Gamsu as a director (2 pages)
25 May 2010Appointment of Miss Eleanor Shorthall as a director (2 pages)
25 May 2010Appointment of Miss Lili Chowdhury as a director (2 pages)
25 May 2010Appointment of Miss Elicia Roberts as a director (1 page)
25 May 2010Appointment of Mr Vernon Terence Theron as a director (2 pages)
25 May 2010Appointment of Miss Lili Chowdhury as a director (2 pages)
25 May 2010Appointment of Miss Julia Blackstone as a director (2 pages)
25 May 2010Appointment of Miss Julia Blackstone as a director (2 pages)
25 May 2010Appointment of Miss Alicia Ephraim as a director (2 pages)
25 May 2010Appointment of Mr Jaison Musindo as a director (2 pages)
25 May 2010Appointment of Miss Eleanor Shorthall as a director (2 pages)
25 May 2010Appointment of Miss Melanie Gamsu as a director (2 pages)
25 May 2010Appointment of Miss Elicia Roberts as a director (1 page)
25 May 2010Appointment of Mr Jaison Musindo as a director (2 pages)
25 May 2010Appointment of Mr Vernon Terence Theron as a director (2 pages)
25 May 2010Appointment of Miss Alicia Ephraim as a director (2 pages)
28 January 2010Appointment of Mr Charles Simon St John Hall as a director (2 pages)
28 January 2010Appointment of Mr Charles Simon St John Hall as a director (2 pages)
24 November 2009Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages)
24 November 2009Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages)
24 November 2009Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages)
24 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages)
24 November 2009Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages)
24 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
24 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
24 November 2009Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
5 August 2009Company name changed almondale LIMITED\certificate issued on 06/08/09 (2 pages)
5 August 2009Company name changed almondale LIMITED\certificate issued on 06/08/09 (2 pages)
15 October 2008Secretary'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 2008Director's change of particulars / cxc directors LIMITED / 06/10/2007 (1 page)
15 October 2008Return made up to 06/10/08; full list of members (5 pages)
15 October 2008Director'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 2008Return made up to 06/10/08; full list of members (5 pages)
15 October 2008Secretary's change of particulars / cxc secretaries LIMITED / 07/10/2007 (1 page)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
2 November 2007Registered office changed on 02/11/07 from: suite a, quadrant house 31-67 croydon road caterham surrey CR3 6PB (1 page)
2 November 2007Registered office changed on 02/11/07 from: suite a, quadrant house 31-67 croydon road caterham surrey CR3 6PB (1 page)
2 November 2007Return made up to 06/10/07; full list of members (4 pages)
2 November 2007Return made up to 06/10/07; full list of members (4 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
11 October 2006Return made up to 06/10/06; full list of members (4 pages)
11 October 2006Return made up to 06/10/06; full list of members (4 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
22 December 2005Ad 26/01/04--------- £ si 2@1 (2 pages)
22 December 2005Ad 26/01/04--------- £ si 2@1 (2 pages)
20 December 2005Return made up to 06/10/05; full list of members (4 pages)
20 December 2005Return made up to 06/10/05; full list of members (4 pages)
8 November 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
8 November 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
7 October 2005Secretary resigned (1 page)
7 October 2005Secretary resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005New director appointed (1 page)
30 September 2005New secretary appointed (1 page)
30 September 2005New secretary appointed (1 page)
30 September 2005Registered office changed on 30/09/05 from: maybrook house 97 godstone road caterham surrey CR3 6RE (1 page)
30 September 2005New director appointed (1 page)
30 September 2005New secretary appointed (1 page)
30 September 2005Director resigned (1 page)
30 September 2005New secretary appointed (1 page)
30 September 2005Registered office changed on 30/09/05 from: maybrook house 97 godstone road caterham surrey CR3 6RE (1 page)
29 September 2005Secretary resigned (1 page)
29 September 2005Secretary resigned (1 page)
13 October 2004Return made up to 06/10/04; full list of members (8 pages)
13 October 2004Return made up to 06/10/04; full list of members (8 pages)
14 December 2003New secretary appointed (2 pages)
14 December 2003New secretary appointed (2 pages)
14 December 2003New director appointed (2 pages)
14 December 2003Registered office changed on 14/12/03 from: maybrook house, 97 godstone road caterham surrey CR3 6RE (1 page)
14 December 2003Registered office changed on 14/12/03 from: maybrook house, 97 godstone road caterham surrey CR3 6RE (1 page)
14 December 2003New director appointed (2 pages)
12 December 2003Registered office changed on 12/12/03 from: 3 marlborough road lancing sussex BN15 8UF (1 page)
12 December 2003Registered office changed on 12/12/03 from: 3 marlborough road lancing sussex BN15 8UF (1 page)
10 December 2003Secretary resigned (1 page)
10 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)
6 October 2003Incorporation (9 pages)