London
EC2M 5TU
Secretary Name | CXC Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 October 2005(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 16 October 2012) |
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 | 17 June 2004(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 October 2005) |
Role | Accountant |
Correspondence Address | 14 Stangrove Road Edenbridge Kent TN8 5HT |
Director Name | Miss Amanda Collins |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 October 2005) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 16 St Stephens Gardens London W2 5QX |
Secretary Name | Miss Amanda Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 October 2005) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 16 St Stephens Gardens London W2 5QX |
Director Name | Mr Charles Simon St John Hall |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2008(4 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 November 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 92 Longmeadow Lode Cambridge Cambridgeshire CB25 9HA |
Director Name | Miss Emily Tutton |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(5 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 May 2010) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 65 London Wall Room 33-39 London EC2M 5TU |
Director Name | Miss Nasrin Begum |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(5 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 13 December 2010) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Miss Margaret Etienne |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(5 years, 7 months after company formation) |
Appointment Duration | 2 years (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 Claudine Shillingford |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(5 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 April 2010) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Miss Angella Naggayi |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Ugandian |
Status | Resigned |
Appointed | 19 January 2010(5 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 26 March 2010) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 65 London Wall Room 33-39 London EC2M 5TU |
Director Name | Miss Lorraine Stanforth |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(5 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 27 May 2010) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 65 London Wall Room 33-39 London EC2M 5TU |
Director Name | Mr Rudolph Coombs |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(5 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 26 July 2010) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Miss Bridget Ng'Andu |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Zambian |
Status | Resigned |
Appointed | 26 January 2010(5 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 27 July 2010) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Ms Ana Gheorghe |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 15 February 2010(5 years, 8 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 | Miss Rosemary Porter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2011) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Mr Andrew Broughton |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2012) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Miss Nicola Kinsella |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | EU |
Status | Resigned |
Appointed | 26 April 2010(5 years, 10 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 | Mr David John Huntley |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(5 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 22 February 2011) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Mr Mohammed Muhith |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(5 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 September 2010) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Miss Rio Leal |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 May 2010(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 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 | Ms Pamela Millen |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 June 2010(6 years after company formation) |
Appointment Duration | 1 year (resigned 01 July 2011) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Miss Lucy Nicholson |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(6 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 August 2010) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Miss Lisha Devi Heer |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(6 years after company formation) |
Appointment Duration | 1 year (resigned 30 June 2011) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Miss Karina Rawlings |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(6 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 April 2011) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Ms Wendy Scanlon |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(6 years after company formation) |
Appointment Duration | 2 months (resigned 16 August 2010) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Ms Yasmine Yaghmour |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 16 June 2010(6 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 April 2011) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Miss Rachael Sharpe |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(6 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 April 2011) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Miss Akosua Amo |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(6 years after company formation) |
Appointment Duration | 1 year, 7 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 Anneka Sutton |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(6 years after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 18 August 2010) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Miss Margje Nouwens |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Nederlandse |
Status | Resigned |
Appointed | 22 June 2010(6 years after company formation) |
Appointment Duration | 1 year (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 | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2004(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 | 07 June 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Suites 33-39 65 London Wall London EC2M 5TU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2012 | Termination of appointment of Nicola Kinsella as a director (1 page) |
9 February 2012 | Termination of appointment of Nicola Kinsella as a director on 31 January 2012 (1 page) |
9 February 2012 | Termination of appointment of Rio Leal as a director (1 page) |
9 February 2012 | Termination of appointment of Ana Gheorghe as a director on 31 January 2012 (1 page) |
9 February 2012 | Termination of appointment of Rio Leal as a director on 31 January 2012 (1 page) |
9 February 2012 | Termination of appointment of Ana Gheorghe as a director (1 page) |
7 February 2012 | Termination of appointment of Andrew Broughton as a director on 31 January 2012 (1 page) |
7 February 2012 | Termination of appointment of Andrew Broughton as a director (1 page) |
7 February 2012 | Termination of appointment of Akosua Amo as a director (1 page) |
7 February 2012 | Termination of appointment of Margaret Etienne as a director (1 page) |
7 February 2012 | Termination of appointment of Margaret Etienne as a director on 31 January 2012 (1 page) |
7 February 2012 | Termination of appointment of Akosua Amo as a director on 31 January 2012 (1 page) |
26 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders Statement of capital on 2011-08-26
|
26 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders Statement of capital on 2011-08-26
|
26 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders Statement of capital on 2011-08-26
|
25 August 2011 | Termination of appointment of David Huntley as a director (1 page) |
25 August 2011 | Termination of appointment of Karina Rawlings as a director (1 page) |
25 August 2011 | Termination of appointment of Mohammed Muhith as a director (1 page) |
25 August 2011 | Termination of appointment of Yasmine Yaghmour as a director (1 page) |
25 August 2011 | Termination of appointment of Rosemary Porter as a director (1 page) |
25 August 2011 | Termination of appointment of Margje Nouwens as a director (1 page) |
25 August 2011 | Termination of appointment of Rosemary Porter as a director (1 page) |
25 August 2011 | Termination of appointment of Pamela Millen as a director (1 page) |
25 August 2011 | Termination of appointment of Nasrin Begum as a director (1 page) |
25 August 2011 | Termination of appointment of Nasrin Begum as a director (1 page) |
25 August 2011 | Termination of appointment of Rachael Sharpe as a director (1 page) |
25 August 2011 | Termination of appointment of Pamela Millen as a director (1 page) |
25 August 2011 | Termination of appointment of Margje Nouwens as a director (1 page) |
25 August 2011 | Termination of appointment of Mohammed Muhith as a director (1 page) |
25 August 2011 | Termination of appointment of Wendy Scanlon as a director (1 page) |
25 August 2011 | Termination of appointment of Lisha Heer as a director (1 page) |
25 August 2011 | Termination of appointment of Wendy Scanlon as a director (1 page) |
25 August 2011 | Termination of appointment of Rachael Sharpe as a director (1 page) |
25 August 2011 | Termination of appointment of David Huntley as a director (1 page) |
25 August 2011 | Termination of appointment of Anneka Sutton as a director (1 page) |
25 August 2011 | Termination of appointment of Anneka Sutton as a director (1 page) |
25 August 2011 | Termination of appointment of Karina Rawlings as a director (1 page) |
25 August 2011 | Termination of appointment of Lisha Heer as a director (1 page) |
25 August 2011 | Termination of appointment of Yasmine Yaghmour as a director (1 page) |
12 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 August 2010 | Termination of appointment of Rudolph Coombs as a director (1 page) |
16 August 2010 | Termination of appointment of Bridget Ng'andu as a director (1 page) |
16 August 2010 | Termination of appointment of Rudolph Coombs as a director (1 page) |
16 August 2010 | Termination of appointment of Bridget Ng'andu as a director (1 page) |
16 August 2010 | Termination of appointment of Lucy Nicholson as a director (1 page) |
16 August 2010 | Termination of appointment of Lucy Nicholson as a director (1 page) |
26 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (12 pages) |
26 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (12 pages) |
20 July 2010 | Appointment of Miss Karina Rawlings as a director (2 pages) |
20 July 2010 | Appointment of Miss Rio Leal as a director (2 pages) |
20 July 2010 | Appointment of Miss Margje Nouwens as a director (2 pages) |
20 July 2010 | Appointment of Miss Wendy Scanlon as a director (2 pages) |
20 July 2010 | Appointment of Miss Akosua Amo as a director (2 pages) |
20 July 2010 | Appointment of Miss Lisha Devi Heer as a director (2 pages) |
20 July 2010 | Appointment of Ms Yasmine Yaghmour as a director (2 pages) |
20 July 2010 | Appointment of Miss Rachael Sharpe as a director (2 pages) |
20 July 2010 | Appointment of Ms Ana Gheorghe as a director (2 pages) |
20 July 2010 | Appointment of Miss Lucy Nicholson as a director (2 pages) |
20 July 2010 | Appointment of Miss Anneka Sutton as a director (2 pages) |
20 July 2010 | Appointment of Ms Pamela Millen as a director (2 pages) |
11 July 2010 | Termination of appointment of Claudine Shillingford as a director (1 page) |
6 July 2010 | Registered office address changed from 65 London Wall Room 33-39 London EC2M 5TU on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from 65 London Wall Room 33-39 London EC2M 5TU on 6 July 2010 (1 page) |
5 July 2010 | Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages) |
5 July 2010 | Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages) |
30 June 2010 | Termination of appointment of Lorraine Stanforth as a director (1 page) |
30 June 2010 | Termination of appointment of Angella Naggayi as a director (1 page) |
30 June 2010 | Termination of appointment of Charles Hall as a director (1 page) |
30 June 2010 | Termination of appointment of Emily Tutton as a director (1 page) |
26 May 2010 | Appointment of Miss Bridget Ng'andu as a director (2 pages) |
26 May 2010 | Appointment of Mr Mohammed Muhith as a director (2 pages) |
26 May 2010 | Appointment of Miss Emily Tutton as a director (2 pages) |
26 May 2010 | Appointment of Miss Nasrin Begum as a director (2 pages) |
26 May 2010 | Appointment of Mr Rudolph Coombs as a director (2 pages) |
26 May 2010 | Appointment of Miss Margaret Etienne as a director (2 pages) |
26 May 2010 | Appointment of Mr Andrew Broughton as a director (2 pages) |
26 May 2010 | Appointment of Miss Nicola Kinsella as a director (2 pages) |
26 May 2010 | Appointment of Miss Angella Naggayi as a director (2 pages) |
26 May 2010 | Appointment of Miss Claudine Shillingford as a director (2 pages) |
26 May 2010 | Appointment of Miss Rosemary Porter as a director (2 pages) |
26 May 2010 | Appointment of Miss Lorraine Stanforth as a director (2 pages) |
26 May 2010 | Appointment of Mr David John Huntley as a director (2 pages) |
23 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
23 November 2009 | Company name changed picturebox contracts LIMITED\certificate issued on 23/11/09
|
23 November 2009 | Change of name notice (1 page) |
13 November 2009 | Statement of capital following an allotment of shares on 13 November 2009
|
9 July 2009 | Director appointed mr charles hall (1 page) |
9 June 2009 | Return made up to 07/06/09; full list of members (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
20 June 2008 | Return made up to 07/06/08; full list of members (6 pages) |
19 June 2008 | Secretary's change of particulars / cxc secretaries LIMITED / 16/06/2007 (1 page) |
19 June 2008 | Director's change of particulars / cxc directors LIMITED / 16/06/2007 (1 page) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
21 June 2007 | Return made up to 07/06/07; full list of members (5 pages) |
20 June 2007 | Registered office changed on 20/06/07 from: suite a, quadrant house 31-67 croydon road caterham surrey CR3 6PB (1 page) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
7 June 2006 | Return made up to 07/06/06; full list of members (5 pages) |
12 April 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
25 October 2005 | New director appointed (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | New secretary appointed (1 page) |
25 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: maybrook house, 97 godstone road caterham surrey CR3 6RE (1 page) |
17 October 2005 | Director resigned (1 page) |
11 July 2005 | Return made up to 07/06/05; full list of members (5 pages) |
8 July 2004 | New secretary appointed;new director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
7 June 2004 | Incorporation (9 pages) |