Company NameCXC Social 24 Ltd
Company StatusDissolved
Company Number04922504
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 6 months ago)
Dissolution Date30 April 2014 (9 years, 11 months ago)
Previous NameMoonchoice 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
Appointed05 October 2005(2 years after company formation)
Appointment Duration8 years, 6 months (closed 30 April 2014)
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Secretary NameCXC Secretaries Limited (Corporation)
StatusClosed
Appointed05 October 2005(2 years after company formation)
Appointment Duration8 years, 6 months (closed 30 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
Appointed15 December 2003(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 05 October 2005)
RoleAccountant
Correspondence Address14 Stangrove Road
Edenbridge
Kent
TN8 5HT
Secretary NameMiss Amanda Collins
NationalityBritish
StatusResigned
Appointed15 December 2003(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 05 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, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 05 October 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
16 St Stephens Gardens
London
W2 5QX
Director NameMr David Thomas
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(5 years after company formation)
Appointment Duration1 year, 12 months (resigned 06 October 2010)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 33-39 65 London Wall
London Wall Road
London
EC2M 5TU
Director NameMiss Carla Ramos
Date of BirthMay 1983 (Born 40 years ago)
NationalityPortugal
StatusResigned
Appointed12 January 2010(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 October 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMr Weston Wilbort Parkes
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Karmelle Maslen
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(6 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 August 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 33-39 65 London Wall
London Wall Road
London
EC2M 5TU
Director NameMr Patrick Brookes
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(6 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 26 June 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 33-39 65 London Wall
London Wall Road
London
EC2M 5TU
Director NameMr Mukhtar Ahmad
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(6 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 July 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 33-39 65 London Wall
London Wall Road
London
EC2M 5TU
Director NameMr Edwin Fred Kelly
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 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 NameMs Sonia Dalal
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed15 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 NameMiss Sukaynah Ferguson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(6 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 26 June 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 33-39 65 London Wall
London Wall Road
London
EC2M 5TU
Director NameMr Anshul Mahida
Date of BirthAugust 1983 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed15 February 2010(6 years, 4 months after company formation)
Appointment Duration5 months, 4 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 NameMs Carlene Rose
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 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 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
Director NameCXC Directors Limited (Corporation)
StatusResigned
Appointed05 October 2005(2 years after company formation)
Appointment Duration6 years, 3 months (resigned 31 January 2012)
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU

Location

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

Shareholders

1 at £1Carlene Rose
33.33%
Ordinary
1 at £1Edwin Kelly
33.33%
Ordinary
1 at £1Sonia Dalal
33.33%
Ordinary

Financials

Year2014
Net Worth-£784
Cash£17,031
Current Liabilities£26,784

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 April 2014Final Gazette dissolved following liquidation (1 page)
30 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2014Final Gazette dissolved following liquidation (1 page)
30 January 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
30 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 2012Appointment of a voluntary liquidator (1 page)
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 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)
8 February 2012Termination of appointment of Cxc Directors Limited as a director on 31 January 2012 (1 page)
8 February 2012Appointment of Cxc Directors Limited as a director on 5 October 2005 (1 page)
8 February 2012Termination of appointment of Edwin Kelly as a director (1 page)
8 February 2012Termination of appointment of Sonia Dalal as a director (1 page)
8 February 2012Termination of appointment of Sonia Dalal as a director on 31 January 2012 (1 page)
8 February 2012Termination of appointment of Carlene Rose as a director (1 page)
8 February 2012Termination of appointment of Carlene Rose as a director on 31 January 2012 (1 page)
8 February 2012Termination of appointment of Edwin Fred Kelly as a director on 31 January 2012 (1 page)
8 February 2012Appointment of Cxc Directors Limited as a director (1 page)
8 February 2012Termination of appointment of Cxc Directors Limited 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 Carla Ramos as a director on 27 October 2011 (1 page)
3 November 2011Termination of appointment of Weston Wilbort Parkes as a director on 1 September 2011 (1 page)
3 November 2011Termination of appointment of Carla Ramos 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 3
(6 pages)
3 November 2011Annual return made up to 6 October 2011 with a full list of shareholders
Statement of capital on 2011-11-03
  • GBP 3
(6 pages)
3 November 2011Annual return made up to 6 October 2011 with a full list of shareholders
Statement of capital on 2011-11-03
  • GBP 3
(6 pages)
3 November 2011Termination of appointment of Weston Parkes as a director (1 page)
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 2010Purchase of own shares. (3 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 (7 pages)
27 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
27 October 2010Purchase of own shares. (3 pages)
27 October 2010Termination of appointment of Karmelle Maslen as a director (1 page)
27 October 2010Termination of appointment of David Thomas as a director (1 page)
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 David Thomas as a director (1 page)
27 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
27 October 2010Termination of appointment of Karmelle Maslen as a director (1 page)
16 August 2010Termination of appointment of Patrick Brookes as a director (1 page)
16 August 2010Termination of appointment of Patrick Brookes as a director (1 page)
16 August 2010Termination of appointment of Sukaynah Ferguson as a director (1 page)
16 August 2010Termination of appointment of Mukhtar Ahmad as a director (1 page)
16 August 2010Termination of appointment of Anshul Mahida as a director (1 page)
16 August 2010Termination of appointment of Mukhtar Ahmad as a director (1 page)
16 August 2010Termination of appointment of Sukaynah Ferguson as a director (1 page)
16 August 2010Termination of appointment of Anshul Mahida 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)
22 July 2010Appointment of Miss Carla Ramos as a director (2 pages)
22 July 2010Appointment of Miss Carla Ramos as a director (2 pages)
1 June 2010Appointment of Ms Sonia Dalal as a director (2 pages)
1 June 2010Appointment of Mr Mukhtar Ahmad as a director (2 pages)
1 June 2010Appointment of Ms Carlene Rose as a director (2 pages)
1 June 2010Appointment of Mr Mukhtar Ahmad as a director (2 pages)
1 June 2010Appointment of Ms Sonia Dalal as a director (2 pages)
1 June 2010Appointment of Mr Patrick Brookes as a director (2 pages)
1 June 2010Appointment of Mr Edwin Kelly as a director (2 pages)
1 June 2010Appointment of Mr Patrick Brookes as a director (2 pages)
1 June 2010Appointment of Mr Edwin Kelly as a director (2 pages)
1 June 2010Appointment of Ms Carlene Rose as a director (2 pages)
30 May 2010Appointment of Miss Sukaynah Ferguson as a director (2 pages)
30 May 2010Appointment of Mr Anshul Mahida as a director (2 pages)
30 May 2010Appointment of Miss Sukaynah Ferguson as a director (2 pages)
30 May 2010Appointment of Mr Anshul Mahida as a director (2 pages)
29 May 2010Appointment of Mr Weston Parkes as a director (2 pages)
29 May 2010Appointment of Miss Karmelle Maslen as a director (2 pages)
29 May 2010Appointment of Miss Karmelle Maslen as a director (2 pages)
29 May 2010Appointment of Mr Weston Parkes as a director (2 pages)
20 March 2010Director's details changed for Mr David Thomas on 20 March 2010 (2 pages)
20 March 2010Director's details changed for Mr David Thomas on 20 March 2010 (2 pages)
6 December 2009Change of name notice (2 pages)
6 December 2009Change of name notice (2 pages)
6 December 2009Company name changed moonchoice LIMITED\certificate issued on 06/12/09
  • RES15 ‐ Change company name resolution on 2009-11-20
(2 pages)
6 December 2009Company name changed moonchoice LIMITED\certificate issued on 06/12/09
  • RES15 ‐ Change company name resolution on 2009-11-20
(2 pages)
25 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
25 November 2009Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages)
25 November 2009Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages)
25 November 2009Appointment of Mr David Thomas as a director (1 page)
25 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
25 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
25 November 2009Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages)
25 November 2009Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages)
25 November 2009Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages)
25 November 2009Appointment of Mr David Thomas as a director (1 page)
25 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)
15 October 2008Director's change of particulars / cxc directors LIMITED / 07/10/2007 (1 page)
15 October 2008Director's Change of Particulars / cxc directors LIMITED / 07/10/2007 / 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 / 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 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)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
2 November 2007Return made up to 06/10/07; full list of members (3 pages)
2 November 2007Return made up to 06/10/07; full list of members (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)
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)
12 October 2006Return made up to 06/10/06; full list of members (4 pages)
12 October 2006Return made up to 06/10/06; full list of members (4 pages)
7 September 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
7 September 2006Total exemption full accounts made up to 31 October 2005 (8 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)
18 October 2005Registered office changed on 18/10/05 from: suite a, quadrant house 31-67 croydon road caterham surrey CR3 6PB (1 page)
18 October 2005Registered office changed on 18/10/05 from: suite a, quadrant house 31-67 croydon road caterham surrey CR3 6PB (1 page)
17 October 2005Secretary's particulars changed (1 page)
17 October 2005Director's particulars changed (1 page)
17 October 2005Director's particulars changed (1 page)
17 October 2005Secretary's particulars changed (1 page)
12 October 2005Return made up to 06/10/05; full list of members (4 pages)
12 October 2005Return made up to 06/10/05; full list of members (4 pages)
11 October 2005Registered office changed on 11/10/05 from: maybrook house 97 godstone road caterham surrey CR3 6RE (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Secretary resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Registered office changed on 11/10/05 from: maybrook house 97 godstone road caterham surrey CR3 6RE (1 page)
11 October 2005New director appointed (1 page)
11 October 2005New secretary appointed (1 page)
11 October 2005New secretary appointed (1 page)
11 October 2005Secretary resigned (1 page)
11 October 2005New director appointed (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Director 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)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
23 January 2004New secretary 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 2004Registered office changed on 23/01/04 from: 3 marlborough road lancing sussex BN15 8UF (1 page)
23 January 2004New director appointed (2 pages)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
17 December 2003Secretary 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)
6 October 2003Incorporation (9 pages)