London
EC2M 5TU
Secretary Name | CXC Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 August 2005(same day as company formation) |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Miss Denise Julia Goodwin |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(4 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 June 2010) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mayne Crest Chelmsford Essex CM1 6UA |
Director Name | Miss Natalie Moverley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(4 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 August 2010) |
Role | Social Worker |
Correspondence Address | 53 Brand Hill Drive Crofton Wakefield West Yorkshire WF4 1PF |
Director Name | Miss Yankho Samu |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(4 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 June 2010) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 35 Waterale Purfleet Essex RM19 1GS |
Director Name | Miss Julia Miller |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 September 2009(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 June 2011) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Mrs Nese Erkan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(4 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 June 2010) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suite 33-39 65 London Wall London Wall Road London EC2M 5TU |
Director Name | Miss Lucy Reynard |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(4 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 June 2010) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suite 33-39 65 London Wall London Wall Road London EC2M 5TU |
Director Name | Mr Adeolu Solarin |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 23 February 2010(4 years, 6 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 | Mr Colin Barclay Nicol |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 June 2011) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Mr Calistus Mpofu |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 02 April 2010(4 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 August 2010) |
Role | Social Worker |
Country of Residence | Wales |
Correspondence Address | Suite 33-39 65 London Wall London Wall Road London EC2M 5TU |
Director Name | Miss Maria Ferguson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2010(4 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 March 2011) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Mr Seamus McGonigle |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(4 years, 8 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 | Miss Karene Rosemarie Beckford |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 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 Sally-Anne McLeish |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 June 2011) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Mr Neithotep Heru Mwt |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 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 | Mrs Hanna Njeri Njuguna |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(4 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 July 2011) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Mrs Judith Feraga |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(4 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 November 2010) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Mr Michael Kemp |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 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 Reason Moyo |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 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 | Mr Jason Regan |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(4 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 November 2010) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Ms Sarah Herbert |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 2011) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Mr Terence Curtis |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(4 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 15 December 2010) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Miss Fiona Gilchrist |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 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 Leia Robinson |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 12 August 2011) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Mr Joe Lewis |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 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 Cheryl Dickson |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(4 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 21 February 2011) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Mrs Karen Cox |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(4 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 17 November 2010) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Miss Cara Norton |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(5 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 July 2011) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Mr Bashiru Olopoenia |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2010(5 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 June 2011) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Miss Morenikeji Ariran |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2010(5 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 August 2011) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Miss Jaqueline D'Ornellas |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2011(5 years, 4 months after company formation) |
Appointment Duration | 1 year (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 Ronak Dashani |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2011(5 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 August 2011) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Miss Agnieszka Macugowska |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2011(5 years, 4 months after company formation) |
Appointment Duration | 1 year (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 Simon Brundle |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(5 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2012) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Registered Address | PO Box 60317 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1 at £1 | Adeolu Solarin 12.50% Ordinary |
---|---|
1 at £1 | Fiona Gilchrist 12.50% Ordinary |
1 at £1 | Joe Lewis 12.50% Ordinary |
1 at £1 | Karene Beckford 12.50% Ordinary |
1 at £1 | Michael Kemp 12.50% Ordinary |
1 at £1 | Neithotep Heru 12.50% Ordinary |
1 at £1 | Reason Moyo 12.50% Ordinary |
1 at £1 | Seamus Mcgonigle 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£233 |
Cash | £40,787 |
Current Liabilities | £44,882 |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 March 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 March 2014 | Final Gazette dissolved following liquidation (1 page) |
12 December 2013 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
12 December 2013 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
23 October 2012 | Registered office address changed from Suites 33-39 65 London Wall London EC2M 5TU England on 23 October 2012 (2 pages) |
23 October 2012 | Registered office address changed from Suites 33-39 65 London Wall London EC2M 5TU England on 23 October 2012 (2 pages) |
22 October 2012 | Statement of affairs with form 4.19 (6 pages) |
22 October 2012 | Appointment of a voluntary liquidator (1 page) |
22 October 2012 | Appointment of a voluntary liquidator (1 page) |
22 October 2012 | Resolutions
|
22 October 2012 | Statement of affairs with form 4.19 (6 pages) |
22 October 2012 | Resolutions
|
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | Termination of appointment of Jaqueline D'ornellas as a director on 31 January 2012 (1 page) |
7 February 2012 | Termination of appointment of Simon Brundle as a director (1 page) |
7 February 2012 | Termination of appointment of Agnieszka Macugowska as a director (1 page) |
7 February 2012 | Termination of appointment of Simon Brundle as a director on 31 January 2012 (1 page) |
7 February 2012 | Termination of appointment of Reason Moyo as a director (1 page) |
7 February 2012 | Termination of appointment of Neithotep Heru Mwt as a director on 31 January 2012 (1 page) |
7 February 2012 | Termination of appointment of Seamus Mcgonigle as a director on 31 January 2012 (1 page) |
7 February 2012 | Termination of appointment of Adeolu Solarin as a director on 31 January 2012 (1 page) |
7 February 2012 | Termination of appointment of Karene Beckford as a director (1 page) |
7 February 2012 | Termination of appointment of Joe Lewis as a director (1 page) |
7 February 2012 | Termination of appointment of Fiona Gilchrist as a director (1 page) |
7 February 2012 | Termination of appointment of Michael Kemp as a director (1 page) |
7 February 2012 | Termination of appointment of Seamus Mcgonigle as a director (1 page) |
7 February 2012 | Termination of appointment of Fiona Gilchrist as a director on 31 January 2012 (1 page) |
7 February 2012 | Termination of appointment of Theresa Williams as a director (1 page) |
7 February 2012 | Termination of appointment of Joe Lewis as a director on 31 January 2012 (1 page) |
7 February 2012 | Termination of appointment of Agnieszka Macugowska as a director on 31 January 2012 (1 page) |
7 February 2012 | Termination of appointment of Jaqueline D'ornellas as a director (1 page) |
7 February 2012 | Termination of appointment of Adeolu Solarin as a director (1 page) |
7 February 2012 | Termination of appointment of Theresa Williams as a director on 31 January 2012 (1 page) |
7 February 2012 | Termination of appointment of Reason Moyo as a director on 31 January 2012 (1 page) |
7 February 2012 | Termination of appointment of Michael Kemp as a director on 31 January 2012 (1 page) |
7 February 2012 | Termination of appointment of Karene Rosemarie Beckford as a director on 31 January 2012 (1 page) |
7 February 2012 | Termination of appointment of Neithotep Heru Mwt as a director (1 page) |
23 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders Statement of capital on 2011-09-23
|
23 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders Statement of capital on 2011-09-23
|
22 September 2011 | Termination of appointment of Cheryl Dickson as a director on 21 February 2011 (1 page) |
22 September 2011 | Termination of appointment of Colin Barclay Nicol as a director on 6 June 2011 (1 page) |
22 September 2011 | Termination of appointment of Bashiru Olopoenia as a director (1 page) |
22 September 2011 | Termination of appointment of Sarah Herbert as a director (1 page) |
22 September 2011 | Termination of appointment of Cara Norton as a director on 15 July 2011 (1 page) |
22 September 2011 | Termination of appointment of Karen Cox as a director on 17 November 2010 (1 page) |
22 September 2011 | Termination of appointment of Sarah Herbert as a director on 1 August 2011 (1 page) |
22 September 2011 | Termination of appointment of David Thompson as a director (1 page) |
22 September 2011 | Termination of appointment of Hanna Njeri Njuguna as a director on 1 July 2011 (1 page) |
22 September 2011 | Termination of appointment of Sarah Walmsley as a director (1 page) |
22 September 2011 | Termination of appointment of Sally-Anne Mcleish as a director (1 page) |
22 September 2011 | Termination of appointment of Bashiru Olopoenia as a director on 29 June 2011 (1 page) |
22 September 2011 | Termination of appointment of Morenikeji Ariran as a director (1 page) |
22 September 2011 | Termination of appointment of Ronak Dashani as a director on 17 August 2011 (1 page) |
22 September 2011 | Termination of appointment of Colin Nicol as a director (1 page) |
22 September 2011 | Termination of appointment of Leia Robinson as a director (1 page) |
22 September 2011 | Termination of appointment of Maria Ferguson as a director (1 page) |
22 September 2011 | Termination of appointment of Hanna Njuguna as a director (1 page) |
22 September 2011 | Termination of appointment of Terence Curtis as a director on 15 December 2010 (1 page) |
22 September 2011 | Termination of appointment of Cheryl Dickson as a director (1 page) |
22 September 2011 | Termination of appointment of Karen Cox as a director (1 page) |
22 September 2011 | Termination of appointment of Ronak Dashani as a director (1 page) |
22 September 2011 | Termination of appointment of Sarah Louise Walmsley as a director on 2 February 2011 (1 page) |
22 September 2011 | Termination of appointment of Jason Regan as a director (1 page) |
22 September 2011 | Termination of appointment of Lisa Wolff as a director on 25 February 2011 (1 page) |
22 September 2011 | Termination of appointment of Tracey Wright as a director (1 page) |
22 September 2011 | Termination of appointment of Cara Norton as a director (1 page) |
22 September 2011 | Termination of appointment of Terence Curtis as a director (1 page) |
22 September 2011 | Termination of appointment of Julia Miller as a director (1 page) |
22 September 2011 | Termination of appointment of Judith Feraga as a director on 1 November 2010 (1 page) |
22 September 2011 | Termination of appointment of Morenikeji Ariran as a director on 17 August 2011 (1 page) |
22 September 2011 | Termination of appointment of Sally-Anne Mcleish as a director on 29 June 2011 (1 page) |
22 September 2011 | Termination of appointment of Maria Ferguson as a director on 8 March 2011 (1 page) |
22 September 2011 | Termination of appointment of Judith Feraga as a director (1 page) |
22 September 2011 | Termination of appointment of David Thompson as a director on 25 August 2011 (1 page) |
22 September 2011 | Termination of appointment of Jason Regan as a director on 23 November 2010 (1 page) |
22 September 2011 | Termination of appointment of Julia Miller as a director on 29 June 2011 (1 page) |
22 September 2011 | Termination of appointment of Tracey Wright as a director on 4 November 2010 (1 page) |
22 September 2011 | Termination of appointment of Lisa Wolff as a director (1 page) |
22 September 2011 | Termination of appointment of Leia Robinson as a director on 12 August 2011 (1 page) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
17 February 2011 | Appointment of Mr David Thompson as a director (2 pages) |
17 February 2011 | Appointment of Miss Jaqueline D'ornellas as a director (2 pages) |
17 February 2011 | Appointment of Miss Jaqueline D'ornellas as a director (2 pages) |
17 February 2011 | Appointment of Miss Cara Norton as a director (2 pages) |
17 February 2011 | Appointment of Miss Theresa Williams as a director (2 pages) |
17 February 2011 | Appointment of Mr Simon Brundle as a director (2 pages) |
17 February 2011 | Appointment of Miss Theresa Williams as a director (2 pages) |
17 February 2011 | Appointment of Mr Ronak Dashani as a director (2 pages) |
17 February 2011 | Appointment of Mr Bashiru Olopoenia as a director (2 pages) |
17 February 2011 | Appointment of Mr Simon Brundle as a director (2 pages) |
17 February 2011 | Appointment of Miss Agnieszka Macugowska as a director (2 pages) |
17 February 2011 | Appointment of Miss Cara Norton as a director (2 pages) |
17 February 2011 | Appointment of Mr Ronak Dashani as a director (2 pages) |
17 February 2011 | Appointment of Mr Bashiru Olopoenia as a director (2 pages) |
17 February 2011 | Appointment of Mr David Thompson as a director (2 pages) |
17 February 2011 | Appointment of Miss Agnieszka Macugowska as a director (2 pages) |
17 February 2011 | Appointment of Miss Morenikeji Ariran as a director (2 pages) |
17 February 2011 | Appointment of Miss Morenikeji Ariran as a director (2 pages) |
18 October 2010 | Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages) |
18 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (18 pages) |
18 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (18 pages) |
18 October 2010 | Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages) |
18 October 2010 | Registered office address changed from Suite 33-39 65 London Wall London Wall Road London EC2M 5TU on 18 October 2010 (1 page) |
18 October 2010 | Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages) |
18 October 2010 | Registered office address changed from Suite 33-39 65 London Wall London Wall Road London EC2M 5TU on 18 October 2010 (1 page) |
18 October 2010 | Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages) |
15 October 2010 | Purchase of own shares. (3 pages) |
15 October 2010 | Termination of appointment of Calistus Mpofu as a director (1 page) |
15 October 2010 | Termination of appointment of Natalie Moverley as a director (1 page) |
15 October 2010 | Termination of appointment of Natalie Moverley as a director (1 page) |
15 October 2010 | Termination of appointment of Calistus Mpofu as a director (1 page) |
15 October 2010 | Director's details changed for Miss Julia Miller on 19 August 2010 (2 pages) |
15 October 2010 | Director's details changed for Miss Julia Miller on 19 August 2010 (2 pages) |
15 October 2010 | Purchase of own shares. (3 pages) |
22 September 2010 | Appointment of Miss Cheryl Dickson as a director (2 pages) |
22 September 2010 | Appointment of Miss Cheryl Dickson as a director (2 pages) |
20 September 2010 | Appointment of Miss Leia Robinson as a director (2 pages) |
20 September 2010 | Appointment of Miss Fiona Gilchrist as a director (2 pages) |
20 September 2010 | Appointment of Mr Colin Nicol as a director (2 pages) |
20 September 2010 | Appointment of Miss Hanna Njuguna as a director (2 pages) |
20 September 2010 | Appointment of Ms Tracey Wright as a director (2 pages) |
20 September 2010 | Appointment of Mrs Karen Cox as a director (2 pages) |
20 September 2010 | Appointment of Miss Hanna Njuguna as a director (2 pages) |
20 September 2010 | Appointment of Ms Sarah Herbert as a director (2 pages) |
20 September 2010 | Appointment of Mr Jason Regan as a director (2 pages) |
20 September 2010 | Appointment of Mr Joe Lewis as a director (2 pages) |
20 September 2010 | Appointment of Mr Terence Curtis as a director (2 pages) |
20 September 2010 | Appointment of Mrs Judith Feraga as a director (2 pages) |
20 September 2010 | Appointment of Mr Reason Moyo as a director (2 pages) |
20 September 2010 | Appointment of Miss Leia Robinson as a director (2 pages) |
20 September 2010 | Appointment of Mrs Judith Feraga as a director (2 pages) |
20 September 2010 | Appointment of Mrs Sarah Walmsley as a director (2 pages) |
20 September 2010 | Appointment of Mrs Karen Cox as a director (2 pages) |
20 September 2010 | Appointment of Mr Michael Kemp as a director (2 pages) |
20 September 2010 | Appointment of Mr Joe Lewis as a director (2 pages) |
20 September 2010 | Appointment of Mr Neithotep Heru Mwt as a director (2 pages) |
20 September 2010 | Appointment of Mr Michael Kemp as a director (2 pages) |
20 September 2010 | Appointment of Mr Terence Curtis as a director (2 pages) |
20 September 2010 | Appointment of Miss Fiona Gilchrist as a director (2 pages) |
20 September 2010 | Appointment of Mr Reason Moyo as a director (2 pages) |
20 September 2010 | Appointment of Ms Tracey Wright as a director (2 pages) |
20 September 2010 | Appointment of Mr Neithotep Heru Mwt as a director (2 pages) |
20 September 2010 | Appointment of Ms Sarah Herbert as a director (2 pages) |
20 September 2010 | Appointment of Mrs Sarah Walmsley as a director (2 pages) |
20 September 2010 | Appointment of Mr Jason Regan as a director (2 pages) |
20 September 2010 | Appointment of Mr Colin Nicol as a director (2 pages) |
11 August 2010 | Termination of appointment of Lucy Reynard as a director (1 page) |
11 August 2010 | Termination of appointment of Yankho Samu as a director (1 page) |
11 August 2010 | Termination of appointment of Denise Goodwin as a director (1 page) |
11 August 2010 | Termination of appointment of Yankho Samu as a director (1 page) |
11 August 2010 | Termination of appointment of Nese Erkan as a director (1 page) |
11 August 2010 | Termination of appointment of Lucy Reynard as a director (1 page) |
11 August 2010 | Termination of appointment of Denise Goodwin as a director (1 page) |
11 August 2010 | Termination of appointment of Nese Erkan as a director (1 page) |
9 July 2010 | Appointment of Ms Karene Beckford as a director (2 pages) |
9 July 2010 | Appointment of Miss Sally-Anne Mcleish as a director (2 pages) |
9 July 2010 | Appointment of Mr Seamus Mcgonigle as a director (2 pages) |
9 July 2010 | Appointment of Miss Lisa Wolff as a director (2 pages) |
9 July 2010 | Appointment of Miss Lisa Wolff as a director (2 pages) |
9 July 2010 | Appointment of Mr Calistus Mpofu as a director (2 pages) |
9 July 2010 | Appointment of Ms Karene Beckford as a director (2 pages) |
9 July 2010 | Appointment of Mr Seamus Mcgonigle as a director (2 pages) |
9 July 2010 | Appointment of Miss Sally-Anne Mcleish as a director (2 pages) |
9 July 2010 | Appointment of Mr Calistus Mpofu as a director (2 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
23 May 2010 | Appointment of Miss Maria Ferguson as a director (2 pages) |
23 May 2010 | Appointment of Miss Julia Miller as a director (1 page) |
23 May 2010 | Appointment of Miss Maria Ferguson as a director (2 pages) |
23 May 2010 | Appointment of Miss Julia Miller as a director (1 page) |
23 May 2010 | Appointment of Mr Adeolu Solarin as a director (2 pages) |
23 May 2010 | Appointment of Mr Adeolu Solarin as a director (2 pages) |
31 December 2009 | Appointment of Miss Lucy Reynard as a director (2 pages) |
31 December 2009 | Appointment of Miss Lucy Reynard as a director (2 pages) |
2 December 2009 | Appointment of Miss Denise Goodwin as a director (1 page) |
2 December 2009 | Appointment of Mrs Nese Erkan as a director (2 pages) |
2 December 2009 | Appointment of Miss Denise Goodwin as a director (1 page) |
2 December 2009 | Appointment of Miss Yankho Samu as a director (1 page) |
2 December 2009 | Appointment of Miss Yankho Samu as a director (1 page) |
2 December 2009 | Appointment of Mrs Nese Erkan as a director (2 pages) |
5 November 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (4 pages) |
8 September 2009 | Director appointed miss natalie moverley (1 page) |
8 September 2009 | Director appointed miss natalie moverley (1 page) |
30 July 2009 | Company name changed jade contracts LTD\certificate issued on 01/08/09 (2 pages) |
30 July 2009 | Company name changed jade contracts LTD\certificate issued on 01/08/09 (2 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
27 August 2008 | Director's Change of Particulars / cxc directors LIMITED / 20/08/2007 / 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) |
27 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
27 August 2008 | Secretary's Change of Particulars / cxc secretaries LIMITED / 20/08/2007 / 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) |
27 August 2008 | Secretary's change of particulars / cxc secretaries LIMITED / 20/08/2007 (1 page) |
27 August 2008 | Director's change of particulars / cxc directors LIMITED / 20/08/2007 (1 page) |
27 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: suite a quadrant house 31-65 croydon road caterham surrey CR3 6PB (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: suite a quadrant house 31-65 croydon road caterham surrey CR3 6PB (1 page) |
21 September 2007 | Return made up to 19/08/07; full list of members (3 pages) |
21 September 2007 | Return made up to 19/08/07; full list of members (3 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
23 August 2006 | Return made up to 19/08/06; full list of members (3 pages) |
23 August 2006 | Return made up to 19/08/06; full list of members (3 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: 15 rectory road farnborough hampshire GU14 7BU (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: 15 rectory road farnborough hampshire GU14 7BU (1 page) |
17 January 2006 | Ad 13/01/06--------- £ si 100@1=100 £ ic 500/600 (1 page) |
17 January 2006 | Ad 13/01/06--------- £ si 100@1=100 £ ic 500/600 (1 page) |
12 January 2006 | Ad 05/11/05--------- £ si 100@1=100 £ si 100@1=100 £ ic 300/500 (2 pages) |
12 January 2006 | Ad 05/11/05--------- £ si 100@1=100 £ si 100@1=100 £ ic 300/500 (2 pages) |
6 January 2006 | Ad 22/10/05--------- £ si 99@1=99 £ ic 1/100 (1 page) |
6 January 2006 | Ad 29/10/05--------- £ si 100@1=100 £ si 100@1=100 £ ic 100/300 (2 pages) |
6 January 2006 | Ad 29/10/05--------- £ si 100@1=100 £ si 100@1=100 £ ic 100/300 (2 pages) |
6 January 2006 | Ad 22/10/05--------- £ si 99@1=99 £ ic 1/100 (1 page) |
19 August 2005 | Incorporation (16 pages) |
19 August 2005 | Incorporation (16 pages) |