Company NameCXO Corporate Limited
Company StatusDissolved
Company Number05507628
CategoryPrivate Limited Company
Incorporation Date13 July 2005(18 years, 9 months ago)
Dissolution Date28 July 2014 (9 years, 9 months ago)
Previous NameExpide Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameChris Pickford
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2005(same day as company formation)
RoleSales Executive
Correspondence AddressFirst Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA
Director NameBen Doltis
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2009(3 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 28 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA
Director NameSimon Mitchell
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2010(4 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 28 July 2014)
RoleCompany Director
Country of ResidenceNone
Correspondence AddressFirst Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA
Secretary NameKim Pickford
NationalityBritish
StatusResigned
Appointed13 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 Highacre
Dorking
Surrey
RH4 3BF
Director NameJamie Blackburn
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(3 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 March 2010)
RoleCompany Director
Correspondence Address4 Sketty Road
Enfield
Middlesex
EN1 3SE

Location

Registered Address37 Sun Street
London
EC2M 2PL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

30 at £1Christopher Pickford
30.00%
Ordinary
30 at £1Simon Mitchell
30.00%
Ordinary
21 at £1Rona Doltis
21.00%
Ordinary
19 at £1Ben Doltis
19.00%
Ordinary

Financials

Year2014
Net Worth-£7,913
Cash£7,641
Current Liabilities£92,987

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2014Final Gazette dissolved following liquidation (1 page)
28 April 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
22 April 2014Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014 (2 pages)
2 September 2013Liquidators statement of receipts and payments to 13 August 2013 (11 pages)
2 September 2013Liquidators' statement of receipts and payments to 13 August 2013 (11 pages)
30 August 2012Annual return made up to 13 July 2012 with a full list of shareholders
Statement of capital on 2012-08-30
  • GBP 100
(5 pages)
24 August 2012Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 24 August 2012 (2 pages)
20 August 2012Appointment of a voluntary liquidator (1 page)
20 August 2012Statement of affairs with form 4.19 (6 pages)
20 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 September 2011Director's details changed for Chris Pickford on 1 September 2011 (2 pages)
13 September 2011Director's details changed for Simon Mitchell on 1 September 2011 (2 pages)
13 September 2011Director's details changed for Chris Pickford on 1 September 2011 (2 pages)
13 September 2011Director's details changed for Ben Doltis on 1 September 2011 (2 pages)
13 September 2011Director's details changed for Simon Mitchell on 1 September 2011 (2 pages)
13 September 2011Director's details changed for Ben Doltis on 1 September 2011 (2 pages)
28 July 2011Director's details changed for Simon Mitchell on 20 July 2011 (3 pages)
20 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
16 March 2011Termination of appointment of Kim Pickford as a secretary (2 pages)
15 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
12 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (7 pages)
19 April 2010Termination of appointment of Jamie Blackburn as a director (2 pages)
19 April 2010Appointment of Simon Mitchell as a director (3 pages)
2 March 2010Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 2 March 2010 (2 pages)
29 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 29 January 2010 (2 pages)
19 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
4 August 2009Return made up to 13/07/09; full list of members (4 pages)
23 July 2009Director's change of particulars / ben doltis / 14/07/2009 (1 page)
14 July 2009Director appointed ben doltis (2 pages)
14 July 2009Director appointed jamie blackburn (2 pages)
8 July 2009Ad 29/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 July 2009Registered office changed on 08/07/2009 from 7 highacre dorking surrey RH4 3BF (1 page)
7 July 2009Company name changed expide LIMITED\certificate issued on 09/07/09 (2 pages)
1 September 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
17 July 2008Return made up to 13/07/08; full list of members (3 pages)
25 September 2007Return made up to 13/07/07; full list of members (6 pages)
16 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
7 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
5 September 2006Return made up to 13/07/06; full list of members (6 pages)
18 July 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
13 July 2005Incorporation (13 pages)