London
EC2M 5TU
Secretary Name | CXC Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 October 2005(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 11 January 2011) |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
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, 3 months (resigned 06 October 2005) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 16 St Stephens Gardens London W2 5QX |
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, 3 months (resigned 06 October 2005) |
Role | Accountant |
Correspondence Address | 14 Stangrove Road Edenbridge Kent TN8 5HT |
Secretary Name | Miss Amanda Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 October 2005) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 16 St Stephens Gardens London W2 5QX |
Secretary Name | John Mullan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 October 2005) |
Role | Accountant |
Correspondence Address | 14 Stangrove Road Edenbridge Kent TN8 5HT |
Director Name | Mr David Thomas |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(5 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2010) |
Role | Chairman |
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 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2010 | Application to strike the company off the register (3 pages) |
15 September 2010 | Application to strike the company off the register (3 pages) |
31 August 2010 | Termination of appointment of David Thomas as a director (1 page) |
31 August 2010 | Termination of appointment of David Thomas as a director (1 page) |
16 June 2010 | Director's details changed for Mr David Thomas on 8 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders Statement of capital on 2010-06-16
|
16 June 2010 | Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders Statement of capital on 2010-06-16
|
16 June 2010 | Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders Statement of capital on 2010-06-16
|
16 June 2010 | Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Mr David Thomas on 8 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Mr David Thomas on 8 October 2009 (2 pages) |
16 June 2010 | Appointment of Mr David Thomas as a director (1 page) |
16 June 2010 | Appointment of Mr David Thomas as a director (1 page) |
16 June 2010 | Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
9 June 2009 | Return made up to 07/06/09; full list of members (5 pages) |
9 June 2009 | Return made up to 07/06/09; full list of members (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
20 June 2008 | Return made up to 07/06/08; full list of members (5 pages) |
20 June 2008 | Return made up to 07/06/08; full list of members (5 pages) |
19 June 2008 | Secretary's Change of Particulars / cxc secretaries LIMITED / 16/06/2007 / 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) |
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 / 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) |
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) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: suite a, quadrant house 31-67 croydon road caterham surrey CR3 6PB (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: suite a, quadrant house 31-67 croydon road caterham surrey CR3 6PB (1 page) |
12 July 2007 | Return made up to 07/06/07; full list of members (4 pages) |
12 July 2007 | Return made up to 07/06/07; full list of members (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
3 August 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
3 August 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
7 June 2006 | Return made up to 07/06/06; full list of members (4 pages) |
7 June 2006 | Return made up to 07/06/06; full list of members (4 pages) |
7 October 2005 | Secretary's particulars changed (1 page) |
7 October 2005 | Secretary's particulars changed (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: maybrook house, 97 godstone road caterham surrey CR3 6RE (1 page) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | New secretary appointed (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: maybrook house, 97 godstone road caterham surrey CR3 6RE (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | New secretary appointed (1 page) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | New director appointed (1 page) |
6 October 2005 | New director appointed (1 page) |
7 July 2005 | Return made up to 07/06/05; full list of members (5 pages) |
7 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 secretary appointed;new director appointed (2 pages) |
8 July 2004 | New secretary appointed;new director appointed (2 pages) |
8 July 2004 | New secretary appointed;new director appointed (2 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
7 June 2004 | Incorporation (9 pages) |
7 June 2004 | Incorporation (9 pages) |