Company NameCXC Social 4 Ltd
Company StatusDissolved
Company Number05146881
CategoryPrivate Limited Company
Incorporation Date7 June 2004(19 years, 10 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)
Previous NamePicturebox Contracts 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
Appointed25 October 2005(1 year, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 16 October 2012)
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Secretary NameCXC Secretaries Limited (Corporation)
StatusClosed
Appointed25 October 2005(1 year, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 16 October 2012)
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameJohn Mullan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(1 week, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 16 October 2005)
RoleAccountant
Correspondence Address14 Stangrove Road
Edenbridge
Kent
TN8 5HT
Director NameMiss Amanda Collins
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(1 week, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 24 October 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
16 St Stephens Gardens
London
W2 5QX
Secretary NameMiss Amanda Collins
NationalityBritish
StatusResigned
Appointed17 June 2004(1 week, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 24 October 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
16 St Stephens Gardens
London
W2 5QX
Director NameMr Charles Simon St John Hall
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2008(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 05 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address92 Longmeadow
Lode
Cambridge
Cambridgeshire
CB25 9HA
Director NameMiss Emily Tutton
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(5 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 May 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address65 London Wall Room 33-39
London
EC2M 5TU
Director NameMiss Nasrin Begum
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(5 years, 7 months after company formation)
Appointment Duration11 months (resigned 13 December 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Margaret Etienne
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(5 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 January 2012)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Claudine Shillingford
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(5 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 April 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Angella Naggayi
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityUgandian
StatusResigned
Appointed19 January 2010(5 years, 7 months after company formation)
Appointment Duration2 months (resigned 26 March 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address65 London Wall Room 33-39
London
EC2M 5TU
Director NameMiss Lorraine Stanforth
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(5 years, 7 months after company formation)
Appointment Duration4 months (resigned 27 May 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address65 London Wall Room 33-39
London
EC2M 5TU
Director NameMr Rudolph Coombs
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(5 years, 7 months after company formation)
Appointment Duration6 months (resigned 26 July 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Bridget Ng'Andu
Date of BirthNovember 1971 (Born 52 years ago)
NationalityZambian
StatusResigned
Appointed26 January 2010(5 years, 7 months after company formation)
Appointment Duration6 months (resigned 27 July 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMs Ana Gheorghe
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityRomanian
StatusResigned
Appointed15 February 2010(5 years, 8 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 Rosemary Porter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMr Andrew Broughton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(5 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2012)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Nicola Kinsella
Date of BirthMarch 1977 (Born 47 years ago)
NationalityEU
StatusResigned
Appointed26 April 2010(5 years, 10 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 NameMr David John Huntley
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(5 years, 10 months after company formation)
Appointment Duration10 months (resigned 22 February 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMr Mohammed Muhith
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(5 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 September 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Rio Leal
Date of BirthJuly 1982 (Born 41 years ago)
NationalityAustralian
StatusResigned
Appointed11 May 2010(5 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2012)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMs Pamela Millen
Date of BirthMay 1967 (Born 57 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 June 2010(6 years after company formation)
Appointment Duration1 year (resigned 01 July 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Lucy Nicholson
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(6 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 August 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Lisha Devi Heer
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(6 years after company formation)
Appointment Duration1 year (resigned 30 June 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Karina Rawlings
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(6 years after company formation)
Appointment Duration10 months, 1 week (resigned 19 April 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMs Wendy Scanlon
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(6 years after company formation)
Appointment Duration2 months (resigned 16 August 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMs Yasmine Yaghmour
Date of BirthMay 1984 (Born 40 years ago)
NationalityFinnish
StatusResigned
Appointed16 June 2010(6 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 April 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Rachael Sharpe
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(6 years after company formation)
Appointment Duration10 months, 1 week (resigned 28 April 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Akosua Amo
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(6 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2012)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Anneka Sutton
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(6 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 18 August 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Margje Nouwens
Date of BirthApril 1981 (Born 43 years ago)
NationalityNederlandse
StatusResigned
Appointed22 June 2010(6 years after company formation)
Appointment Duration1 year (resigned 28 June 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed07 June 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed07 June 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressSuites 33-39 65 London Wall
London
EC2M 5TU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
9 February 2012Termination of appointment of Nicola Kinsella as a director (1 page)
9 February 2012Termination of appointment of Nicola Kinsella as a director on 31 January 2012 (1 page)
9 February 2012Termination of appointment of Rio Leal as a director (1 page)
9 February 2012Termination of appointment of Ana Gheorghe as a director on 31 January 2012 (1 page)
9 February 2012Termination of appointment of Rio Leal as a director on 31 January 2012 (1 page)
9 February 2012Termination of appointment of Ana Gheorghe as a director (1 page)
7 February 2012Termination of appointment of Andrew Broughton as a director on 31 January 2012 (1 page)
7 February 2012Termination of appointment of Andrew Broughton as a director (1 page)
7 February 2012Termination of appointment of Akosua Amo as a director (1 page)
7 February 2012Termination of appointment of Margaret Etienne as a director (1 page)
7 February 2012Termination of appointment of Margaret Etienne as a director on 31 January 2012 (1 page)
7 February 2012Termination of appointment of Akosua Amo as a director on 31 January 2012 (1 page)
26 August 2011Annual return made up to 7 June 2011 with a full list of shareholders
Statement of capital on 2011-08-26
  • GBP 6
(11 pages)
26 August 2011Annual return made up to 7 June 2011 with a full list of shareholders
Statement of capital on 2011-08-26
  • GBP 6
(11 pages)
26 August 2011Annual return made up to 7 June 2011 with a full list of shareholders
Statement of capital on 2011-08-26
  • GBP 6
(11 pages)
25 August 2011Termination of appointment of David Huntley as a director (1 page)
25 August 2011Termination of appointment of Karina Rawlings as a director (1 page)
25 August 2011Termination of appointment of Mohammed Muhith as a director (1 page)
25 August 2011Termination of appointment of Yasmine Yaghmour as a director (1 page)
25 August 2011Termination of appointment of Rosemary Porter as a director (1 page)
25 August 2011Termination of appointment of Margje Nouwens as a director (1 page)
25 August 2011Termination of appointment of Rosemary Porter as a director (1 page)
25 August 2011Termination of appointment of Pamela Millen as a director (1 page)
25 August 2011Termination of appointment of Nasrin Begum as a director (1 page)
25 August 2011Termination of appointment of Nasrin Begum as a director (1 page)
25 August 2011Termination of appointment of Rachael Sharpe as a director (1 page)
25 August 2011Termination of appointment of Pamela Millen as a director (1 page)
25 August 2011Termination of appointment of Margje Nouwens as a director (1 page)
25 August 2011Termination of appointment of Mohammed Muhith as a director (1 page)
25 August 2011Termination of appointment of Wendy Scanlon as a director (1 page)
25 August 2011Termination of appointment of Lisha Heer as a director (1 page)
25 August 2011Termination of appointment of Wendy Scanlon as a director (1 page)
25 August 2011Termination of appointment of Rachael Sharpe as a director (1 page)
25 August 2011Termination of appointment of David Huntley as a director (1 page)
25 August 2011Termination of appointment of Anneka Sutton as a director (1 page)
25 August 2011Termination of appointment of Anneka Sutton as a director (1 page)
25 August 2011Termination of appointment of Karina Rawlings as a director (1 page)
25 August 2011Termination of appointment of Lisha Heer as a director (1 page)
25 August 2011Termination of appointment of Yasmine Yaghmour as a director (1 page)
12 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 August 2010Termination of appointment of Rudolph Coombs as a director (1 page)
16 August 2010Termination of appointment of Bridget Ng'andu as a director (1 page)
16 August 2010Termination of appointment of Rudolph Coombs as a director (1 page)
16 August 2010Termination of appointment of Bridget Ng'andu as a director (1 page)
16 August 2010Termination of appointment of Lucy Nicholson as a director (1 page)
16 August 2010Termination of appointment of Lucy Nicholson as a director (1 page)
26 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (12 pages)
26 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (12 pages)
20 July 2010Appointment of Miss Karina Rawlings as a director (2 pages)
20 July 2010Appointment of Miss Rio Leal as a director (2 pages)
20 July 2010Appointment of Miss Margje Nouwens as a director (2 pages)
20 July 2010Appointment of Miss Wendy Scanlon as a director (2 pages)
20 July 2010Appointment of Miss Akosua Amo as a director (2 pages)
20 July 2010Appointment of Miss Lisha Devi Heer as a director (2 pages)
20 July 2010Appointment of Ms Yasmine Yaghmour as a director (2 pages)
20 July 2010Appointment of Miss Rachael Sharpe as a director (2 pages)
20 July 2010Appointment of Ms Ana Gheorghe as a director (2 pages)
20 July 2010Appointment of Miss Lucy Nicholson as a director (2 pages)
20 July 2010Appointment of Miss Anneka Sutton as a director (2 pages)
20 July 2010Appointment of Ms Pamela Millen as a director (2 pages)
11 July 2010Termination of appointment of Claudine Shillingford as a director (1 page)
6 July 2010Registered office address changed from 65 London Wall Room 33-39 London EC2M 5TU on 6 July 2010 (1 page)
6 July 2010Registered office address changed from 65 London Wall Room 33-39 London EC2M 5TU on 6 July 2010 (1 page)
5 July 2010Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages)
5 July 2010Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages)
5 July 2010Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages)
5 July 2010Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages)
30 June 2010Termination of appointment of Lorraine Stanforth as a director (1 page)
30 June 2010Termination of appointment of Angella Naggayi as a director (1 page)
30 June 2010Termination of appointment of Charles Hall as a director (1 page)
30 June 2010Termination of appointment of Emily Tutton as a director (1 page)
26 May 2010Appointment of Miss Bridget Ng'andu as a director (2 pages)
26 May 2010Appointment of Mr Mohammed Muhith as a director (2 pages)
26 May 2010Appointment of Miss Emily Tutton as a director (2 pages)
26 May 2010Appointment of Miss Nasrin Begum as a director (2 pages)
26 May 2010Appointment of Mr Rudolph Coombs as a director (2 pages)
26 May 2010Appointment of Miss Margaret Etienne as a director (2 pages)
26 May 2010Appointment of Mr Andrew Broughton as a director (2 pages)
26 May 2010Appointment of Miss Nicola Kinsella as a director (2 pages)
26 May 2010Appointment of Miss Angella Naggayi as a director (2 pages)
26 May 2010Appointment of Miss Claudine Shillingford as a director (2 pages)
26 May 2010Appointment of Miss Rosemary Porter as a director (2 pages)
26 May 2010Appointment of Miss Lorraine Stanforth as a director (2 pages)
26 May 2010Appointment of Mr David John Huntley as a director (2 pages)
23 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
23 November 2009Company name changed picturebox contracts LIMITED\certificate issued on 23/11/09
  • RES15 ‐ Change company name resolution on 2009-11-04
(2 pages)
23 November 2009Change of name notice (1 page)
13 November 2009Statement of capital following an allotment of shares on 13 November 2009
  • GBP 1,000
(2 pages)
9 July 2009Director appointed mr charles hall (1 page)
9 June 2009Return made up to 07/06/09; full list of members (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 June 2008Return made up to 07/06/08; full list of members (6 pages)
19 June 2008Secretary's change of particulars / cxc secretaries LIMITED / 16/06/2007 (1 page)
19 June 2008Director's change of particulars / cxc directors LIMITED / 16/06/2007 (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
21 June 2007Return made up to 07/06/07; full list of members (5 pages)
20 June 2007Registered office changed on 20/06/07 from: suite a, quadrant house 31-67 croydon road caterham surrey CR3 6PB (1 page)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
7 June 2006Return made up to 07/06/06; full list of members (5 pages)
12 April 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
25 October 2005New director appointed (1 page)
25 October 2005Director resigned (1 page)
25 October 2005New secretary appointed (1 page)
25 October 2005Secretary resigned (1 page)
18 October 2005Secretary's particulars changed;director's particulars changed (1 page)
18 October 2005Registered office changed on 18/10/05 from: maybrook house, 97 godstone road caterham surrey CR3 6RE (1 page)
17 October 2005Director resigned (1 page)
11 July 2005Return made up to 07/06/05; full list of members (5 pages)
8 July 2004New secretary appointed;new director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004Director resigned (1 page)
7 June 2004Incorporation (9 pages)