London
EC2M 5TU
Secretary Name | CXC Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 April 2005(same day as company formation) |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Mr David Thomas |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2009(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2010) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
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 |
Year | 2014 |
---|---|
Net Worth | £600 |
Cash | £63 |
Current Liabilities | £213 |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2010 | Application to strike the company off the register (3 pages) |
18 October 2010 | Application to strike the company off the register (3 pages) |
24 September 2010 | Termination of appointment of David Thomas as a director (1 page) |
24 September 2010 | Termination of appointment of David Thomas as a director (1 page) |
29 April 2010 | Director's details changed for Mr David Thomas on 8 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Mr David Thomas on 8 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders Statement of capital on 2010-04-29
|
29 April 2010 | Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages) |
29 April 2010 | Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders Statement of capital on 2010-04-29
|
29 April 2010 | Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages) |
29 April 2010 | Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Mr David Thomas on 8 October 2009 (2 pages) |
27 April 2010 | Appointment of Mr David Thomas as a director (1 page) |
27 April 2010 | Appointment of Mr David Thomas as a director (1 page) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
26 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
26 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
22 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
22 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
21 May 2008 | Secretary's change of particulars / cxc secretaries LIMITED / 01/05/2007 (1 page) |
21 May 2008 | Director's change of particulars / cxc directors LIMITED / 01/05/2007 (1 page) |
21 May 2008 | Secretary's Change of Particulars / cxc secretaries LIMITED / 01/05/2007 / 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; Country was: , now: uk (1 page) |
21 May 2008 | Director's Change of Particulars / cxc directors LIMITED / 01/05/2007 / 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; Country was: , now: uk (1 page) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
1 May 2007 | Registered office changed on 01/05/07 from: suite a, quadrant house 31-67 croydon road caterham surrey CR3 6PB (1 page) |
1 May 2007 | Return made up to 12/04/07; full list of members (3 pages) |
1 May 2007 | Return made up to 12/04/07; full list of members (3 pages) |
1 May 2007 | Registered office changed on 01/05/07 from: suite a, quadrant house 31-67 croydon road caterham surrey CR3 6PB (1 page) |
20 March 2007 | Amended accounts made up to 30 April 2006 (3 pages) |
20 March 2007 | Amended accounts made up to 30 April 2006 (3 pages) |
20 February 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
20 February 2007 | Accounts made up to 30 April 2006 (1 page) |
21 April 2006 | Return made up to 12/04/06; full list of members (3 pages) |
21 April 2006 | Return made up to 12/04/06; full list of members (3 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: 15 rectory road farnborough hampshire GU14 7BU (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: 15 rectory road farnborough hampshire GU14 7BU (1 page) |
25 August 2005 | Ad 11/06/05--------- £ si 297@1=297 £ ic 303/600 (2 pages) |
25 August 2005 | Ad 11/06/05--------- £ si 297@1=297 £ ic 303/600 (2 pages) |
2 August 2005 | Ad 11/06/05--------- £ si 297@1=297 £ ic 6/303 (2 pages) |
2 August 2005 | Ad 11/06/05--------- £ si 297@1=297 £ ic 6/303 (2 pages) |
12 April 2005 | Incorporation (16 pages) |
12 April 2005 | Incorporation (16 pages) |