Company NameCXC Social 2 Ltd
Company StatusDissolved
Company Number05541028
CategoryPrivate Limited Company
Incorporation Date19 August 2005(18 years, 8 months ago)
Dissolution Date12 March 2014 (10 years, 1 month ago)
Previous NameJade Contracts Ltd

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
Appointed19 August 2005(same day as company formation)
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Secretary NameCXC Secretaries Limited (Corporation)
StatusClosed
Appointed19 August 2005(same day as company formation)
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Denise Julia Goodwin
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(4 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 June 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address9 Mayne Crest
Chelmsford
Essex
CM1 6UA
Director NameMiss Natalie Moverley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(4 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 August 2010)
RoleSocial Worker
Correspondence Address53 Brand Hill Drive
Crofton
Wakefield
West Yorkshire
WF4 1PF
Director NameMiss Yankho Samu
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(4 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 June 2010)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address35 Waterale
Purfleet
Essex
RM19 1GS
Director NameMiss Julia Miller
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityAustralian
StatusResigned
Appointed14 September 2009(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 29 June 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMrs Nese Erkan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(4 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 June 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 33-39 65 London Wall
London Wall Road
London
EC2M 5TU
Director NameMiss Lucy Reynard
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(4 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 June 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 33-39 65 London Wall
London Wall Road
London
EC2M 5TU
Director NameMr Adeolu Solarin
Date of BirthOctober 1984 (Born 39 years ago)
NationalityNigerian
StatusResigned
Appointed23 February 2010(4 years, 6 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 NameMr Colin Barclay Nicol
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 June 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMr Calistus Mpofu
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityZimbabwean
StatusResigned
Appointed02 April 2010(4 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 August 2010)
RoleSocial Worker
Country of ResidenceWales
Correspondence AddressSuite 33-39 65 London Wall
London Wall Road
London
EC2M 5TU
Director NameMiss Maria Ferguson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2010(4 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 March 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMr Seamus McGonigle
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(4 years, 8 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 NameMiss Karene Rosemarie Beckford
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(4 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2012)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Sally-Anne McLeish
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(4 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMr Neithotep Heru Mwt
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2012)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMrs Hanna Njeri Njuguna
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(4 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 July 2011)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMrs Judith Feraga
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(4 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 November 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMr Michael Kemp
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2012)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMr Reason Moyo
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2012)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMr Jason Regan
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(4 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 23 November 2010)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMs Sarah Herbert
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 August 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMr Terence Curtis
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(4 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 15 December 2010)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Fiona Gilchrist
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2012)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Leia Robinson
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 12 August 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMr Joe Lewis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2012)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Cheryl Dickson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(4 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 21 February 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMrs Karen Cox
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(4 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 November 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Cara Norton
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(5 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 July 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMr Bashiru Olopoenia
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(5 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 June 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Morenikeji Ariran
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(5 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 August 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Jaqueline D'Ornellas
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 January 2012)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMr Ronak Dashani
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(5 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 17 August 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Agnieszka Macugowska
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 January 2012)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMr Simon Brundle
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 January 2012)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU

Location

Registered AddressPO Box 60317 10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Adeolu Solarin
12.50%
Ordinary
1 at £1Fiona Gilchrist
12.50%
Ordinary
1 at £1Joe Lewis
12.50%
Ordinary
1 at £1Karene Beckford
12.50%
Ordinary
1 at £1Michael Kemp
12.50%
Ordinary
1 at £1Neithotep Heru
12.50%
Ordinary
1 at £1Reason Moyo
12.50%
Ordinary
1 at £1Seamus Mcgonigle
12.50%
Ordinary

Financials

Year2014
Net Worth-£233
Cash£40,787
Current Liabilities£44,882

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 March 2014Final Gazette dissolved following liquidation (1 page)
12 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2014Final Gazette dissolved following liquidation (1 page)
12 December 2013Return of final meeting in a creditors' voluntary winding up (19 pages)
12 December 2013Return of final meeting in a creditors' voluntary winding up (19 pages)
23 October 2012Registered office address changed from Suites 33-39 65 London Wall London EC2M 5TU England on 23 October 2012 (2 pages)
23 October 2012Registered office address changed from Suites 33-39 65 London Wall London EC2M 5TU England on 23 October 2012 (2 pages)
22 October 2012Statement of affairs with form 4.19 (6 pages)
22 October 2012Appointment of a voluntary liquidator (1 page)
22 October 2012Appointment of a voluntary liquidator (1 page)
22 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-10-11
(1 page)
22 October 2012Statement of affairs with form 4.19 (6 pages)
22 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012Termination of appointment of Jaqueline D'ornellas as a director on 31 January 2012 (1 page)
7 February 2012Termination of appointment of Simon Brundle as a director (1 page)
7 February 2012Termination of appointment of Agnieszka Macugowska as a director (1 page)
7 February 2012Termination of appointment of Simon Brundle as a director on 31 January 2012 (1 page)
7 February 2012Termination of appointment of Reason Moyo as a director (1 page)
7 February 2012Termination of appointment of Neithotep Heru Mwt as a director on 31 January 2012 (1 page)
7 February 2012Termination of appointment of Seamus Mcgonigle as a director on 31 January 2012 (1 page)
7 February 2012Termination of appointment of Adeolu Solarin as a director on 31 January 2012 (1 page)
7 February 2012Termination of appointment of Karene Beckford as a director (1 page)
7 February 2012Termination of appointment of Joe Lewis as a director (1 page)
7 February 2012Termination of appointment of Fiona Gilchrist as a director (1 page)
7 February 2012Termination of appointment of Michael Kemp as a director (1 page)
7 February 2012Termination of appointment of Seamus Mcgonigle as a director (1 page)
7 February 2012Termination of appointment of Fiona Gilchrist as a director on 31 January 2012 (1 page)
7 February 2012Termination of appointment of Theresa Williams as a director (1 page)
7 February 2012Termination of appointment of Joe Lewis as a director on 31 January 2012 (1 page)
7 February 2012Termination of appointment of Agnieszka Macugowska as a director on 31 January 2012 (1 page)
7 February 2012Termination of appointment of Jaqueline D'ornellas as a director (1 page)
7 February 2012Termination of appointment of Adeolu Solarin as a director (1 page)
7 February 2012Termination of appointment of Theresa Williams as a director on 31 January 2012 (1 page)
7 February 2012Termination of appointment of Reason Moyo as a director on 31 January 2012 (1 page)
7 February 2012Termination of appointment of Michael Kemp as a director on 31 January 2012 (1 page)
7 February 2012Termination of appointment of Karene Rosemarie Beckford as a director on 31 January 2012 (1 page)
7 February 2012Termination of appointment of Neithotep Heru Mwt as a director (1 page)
23 September 2011Annual return made up to 19 August 2011 with a full list of shareholders
Statement of capital on 2011-09-23
  • GBP 8
(13 pages)
23 September 2011Annual return made up to 19 August 2011 with a full list of shareholders
Statement of capital on 2011-09-23
  • GBP 8
(13 pages)
22 September 2011Termination of appointment of Cheryl Dickson as a director on 21 February 2011 (1 page)
22 September 2011Termination of appointment of Colin Barclay Nicol as a director on 6 June 2011 (1 page)
22 September 2011Termination of appointment of Bashiru Olopoenia as a director (1 page)
22 September 2011Termination of appointment of Sarah Herbert as a director (1 page)
22 September 2011Termination of appointment of Cara Norton as a director on 15 July 2011 (1 page)
22 September 2011Termination of appointment of Karen Cox as a director on 17 November 2010 (1 page)
22 September 2011Termination of appointment of Sarah Herbert as a director on 1 August 2011 (1 page)
22 September 2011Termination of appointment of David Thompson as a director (1 page)
22 September 2011Termination of appointment of Hanna Njeri Njuguna as a director on 1 July 2011 (1 page)
22 September 2011Termination of appointment of Sarah Walmsley as a director (1 page)
22 September 2011Termination of appointment of Sally-Anne Mcleish as a director (1 page)
22 September 2011Termination of appointment of Bashiru Olopoenia as a director on 29 June 2011 (1 page)
22 September 2011Termination of appointment of Morenikeji Ariran as a director (1 page)
22 September 2011Termination of appointment of Ronak Dashani as a director on 17 August 2011 (1 page)
22 September 2011Termination of appointment of Colin Nicol as a director (1 page)
22 September 2011Termination of appointment of Leia Robinson as a director (1 page)
22 September 2011Termination of appointment of Maria Ferguson as a director (1 page)
22 September 2011Termination of appointment of Hanna Njuguna as a director (1 page)
22 September 2011Termination of appointment of Terence Curtis as a director on 15 December 2010 (1 page)
22 September 2011Termination of appointment of Cheryl Dickson as a director (1 page)
22 September 2011Termination of appointment of Karen Cox as a director (1 page)
22 September 2011Termination of appointment of Ronak Dashani as a director (1 page)
22 September 2011Termination of appointment of Sarah Louise Walmsley as a director on 2 February 2011 (1 page)
22 September 2011Termination of appointment of Jason Regan as a director (1 page)
22 September 2011Termination of appointment of Lisa Wolff as a director on 25 February 2011 (1 page)
22 September 2011Termination of appointment of Tracey Wright as a director (1 page)
22 September 2011Termination of appointment of Cara Norton as a director (1 page)
22 September 2011Termination of appointment of Terence Curtis as a director (1 page)
22 September 2011Termination of appointment of Julia Miller as a director (1 page)
22 September 2011Termination of appointment of Judith Feraga as a director on 1 November 2010 (1 page)
22 September 2011Termination of appointment of Morenikeji Ariran as a director on 17 August 2011 (1 page)
22 September 2011Termination of appointment of Sally-Anne Mcleish as a director on 29 June 2011 (1 page)
22 September 2011Termination of appointment of Maria Ferguson as a director on 8 March 2011 (1 page)
22 September 2011Termination of appointment of Judith Feraga as a director (1 page)
22 September 2011Termination of appointment of David Thompson as a director on 25 August 2011 (1 page)
22 September 2011Termination of appointment of Jason Regan as a director on 23 November 2010 (1 page)
22 September 2011Termination of appointment of Julia Miller as a director on 29 June 2011 (1 page)
22 September 2011Termination of appointment of Tracey Wright as a director on 4 November 2010 (1 page)
22 September 2011Termination of appointment of Lisa Wolff as a director (1 page)
22 September 2011Termination of appointment of Leia Robinson as a director on 12 August 2011 (1 page)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 February 2011Appointment of Mr David Thompson as a director (2 pages)
17 February 2011Appointment of Miss Jaqueline D'ornellas as a director (2 pages)
17 February 2011Appointment of Miss Jaqueline D'ornellas as a director (2 pages)
17 February 2011Appointment of Miss Cara Norton as a director (2 pages)
17 February 2011Appointment of Miss Theresa Williams as a director (2 pages)
17 February 2011Appointment of Mr Simon Brundle as a director (2 pages)
17 February 2011Appointment of Miss Theresa Williams as a director (2 pages)
17 February 2011Appointment of Mr Ronak Dashani as a director (2 pages)
17 February 2011Appointment of Mr Bashiru Olopoenia as a director (2 pages)
17 February 2011Appointment of Mr Simon Brundle as a director (2 pages)
17 February 2011Appointment of Miss Agnieszka Macugowska as a director (2 pages)
17 February 2011Appointment of Miss Cara Norton as a director (2 pages)
17 February 2011Appointment of Mr Ronak Dashani as a director (2 pages)
17 February 2011Appointment of Mr Bashiru Olopoenia as a director (2 pages)
17 February 2011Appointment of Mr David Thompson as a director (2 pages)
17 February 2011Appointment of Miss Agnieszka Macugowska as a director (2 pages)
17 February 2011Appointment of Miss Morenikeji Ariran as a director (2 pages)
17 February 2011Appointment of Miss Morenikeji Ariran as a director (2 pages)
18 October 2010Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages)
18 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (18 pages)
18 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (18 pages)
18 October 2010Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages)
18 October 2010Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages)
18 October 2010Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages)
18 October 2010Registered office address changed from Suite 33-39 65 London Wall London Wall Road London EC2M 5TU on 18 October 2010 (1 page)
18 October 2010Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages)
18 October 2010Registered office address changed from Suite 33-39 65 London Wall London Wall Road London EC2M 5TU on 18 October 2010 (1 page)
18 October 2010Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages)
15 October 2010Purchase of own shares. (3 pages)
15 October 2010Termination of appointment of Calistus Mpofu as a director (1 page)
15 October 2010Termination of appointment of Natalie Moverley as a director (1 page)
15 October 2010Termination of appointment of Natalie Moverley as a director (1 page)
15 October 2010Termination of appointment of Calistus Mpofu as a director (1 page)
15 October 2010Director's details changed for Miss Julia Miller on 19 August 2010 (2 pages)
15 October 2010Director's details changed for Miss Julia Miller on 19 August 2010 (2 pages)
15 October 2010Purchase of own shares. (3 pages)
22 September 2010Appointment of Miss Cheryl Dickson as a director (2 pages)
22 September 2010Appointment of Miss Cheryl Dickson as a director (2 pages)
20 September 2010Appointment of Miss Leia Robinson as a director (2 pages)
20 September 2010Appointment of Miss Fiona Gilchrist as a director (2 pages)
20 September 2010Appointment of Mr Colin Nicol as a director (2 pages)
20 September 2010Appointment of Miss Hanna Njuguna as a director (2 pages)
20 September 2010Appointment of Ms Tracey Wright as a director (2 pages)
20 September 2010Appointment of Mrs Karen Cox as a director (2 pages)
20 September 2010Appointment of Miss Hanna Njuguna as a director (2 pages)
20 September 2010Appointment of Ms Sarah Herbert as a director (2 pages)
20 September 2010Appointment of Mr Jason Regan as a director (2 pages)
20 September 2010Appointment of Mr Joe Lewis as a director (2 pages)
20 September 2010Appointment of Mr Terence Curtis as a director (2 pages)
20 September 2010Appointment of Mrs Judith Feraga as a director (2 pages)
20 September 2010Appointment of Mr Reason Moyo as a director (2 pages)
20 September 2010Appointment of Miss Leia Robinson as a director (2 pages)
20 September 2010Appointment of Mrs Judith Feraga as a director (2 pages)
20 September 2010Appointment of Mrs Sarah Walmsley as a director (2 pages)
20 September 2010Appointment of Mrs Karen Cox as a director (2 pages)
20 September 2010Appointment of Mr Michael Kemp as a director (2 pages)
20 September 2010Appointment of Mr Joe Lewis as a director (2 pages)
20 September 2010Appointment of Mr Neithotep Heru Mwt as a director (2 pages)
20 September 2010Appointment of Mr Michael Kemp as a director (2 pages)
20 September 2010Appointment of Mr Terence Curtis as a director (2 pages)
20 September 2010Appointment of Miss Fiona Gilchrist as a director (2 pages)
20 September 2010Appointment of Mr Reason Moyo as a director (2 pages)
20 September 2010Appointment of Ms Tracey Wright as a director (2 pages)
20 September 2010Appointment of Mr Neithotep Heru Mwt as a director (2 pages)
20 September 2010Appointment of Ms Sarah Herbert as a director (2 pages)
20 September 2010Appointment of Mrs Sarah Walmsley as a director (2 pages)
20 September 2010Appointment of Mr Jason Regan as a director (2 pages)
20 September 2010Appointment of Mr Colin Nicol as a director (2 pages)
11 August 2010Termination of appointment of Lucy Reynard as a director (1 page)
11 August 2010Termination of appointment of Yankho Samu as a director (1 page)
11 August 2010Termination of appointment of Denise Goodwin as a director (1 page)
11 August 2010Termination of appointment of Yankho Samu as a director (1 page)
11 August 2010Termination of appointment of Nese Erkan as a director (1 page)
11 August 2010Termination of appointment of Lucy Reynard as a director (1 page)
11 August 2010Termination of appointment of Denise Goodwin as a director (1 page)
11 August 2010Termination of appointment of Nese Erkan as a director (1 page)
9 July 2010Appointment of Ms Karene Beckford as a director (2 pages)
9 July 2010Appointment of Miss Sally-Anne Mcleish as a director (2 pages)
9 July 2010Appointment of Mr Seamus Mcgonigle as a director (2 pages)
9 July 2010Appointment of Miss Lisa Wolff as a director (2 pages)
9 July 2010Appointment of Miss Lisa Wolff as a director (2 pages)
9 July 2010Appointment of Mr Calistus Mpofu as a director (2 pages)
9 July 2010Appointment of Ms Karene Beckford as a director (2 pages)
9 July 2010Appointment of Mr Seamus Mcgonigle as a director (2 pages)
9 July 2010Appointment of Miss Sally-Anne Mcleish as a director (2 pages)
9 July 2010Appointment of Mr Calistus Mpofu as a director (2 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
23 May 2010Appointment of Miss Maria Ferguson as a director (2 pages)
23 May 2010Appointment of Miss Julia Miller as a director (1 page)
23 May 2010Appointment of Miss Maria Ferguson as a director (2 pages)
23 May 2010Appointment of Miss Julia Miller as a director (1 page)
23 May 2010Appointment of Mr Adeolu Solarin as a director (2 pages)
23 May 2010Appointment of Mr Adeolu Solarin as a director (2 pages)
31 December 2009Appointment of Miss Lucy Reynard as a director (2 pages)
31 December 2009Appointment of Miss Lucy Reynard as a director (2 pages)
2 December 2009Appointment of Miss Denise Goodwin as a director (1 page)
2 December 2009Appointment of Mrs Nese Erkan as a director (2 pages)
2 December 2009Appointment of Miss Denise Goodwin as a director (1 page)
2 December 2009Appointment of Miss Yankho Samu as a director (1 page)
2 December 2009Appointment of Miss Yankho Samu as a director (1 page)
2 December 2009Appointment of Mrs Nese Erkan as a director (2 pages)
5 November 2009Annual return made up to 19 August 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 19 August 2009 with a full list of shareholders (4 pages)
8 September 2009Director appointed miss natalie moverley (1 page)
8 September 2009Director appointed miss natalie moverley (1 page)
30 July 2009Company name changed jade contracts LTD\certificate issued on 01/08/09 (2 pages)
30 July 2009Company name changed jade contracts LTD\certificate issued on 01/08/09 (2 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
27 August 2008Director'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 2008Return made up to 19/08/08; full list of members (4 pages)
27 August 2008Secretary'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 2008Secretary's change of particulars / cxc secretaries LIMITED / 20/08/2007 (1 page)
27 August 2008Director's change of particulars / cxc directors LIMITED / 20/08/2007 (1 page)
27 August 2008Return made up to 19/08/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
21 September 2007Registered office changed on 21/09/07 from: suite a quadrant house 31-65 croydon road caterham surrey CR3 6PB (1 page)
21 September 2007Registered office changed on 21/09/07 from: suite a quadrant house 31-65 croydon road caterham surrey CR3 6PB (1 page)
21 September 2007Return made up to 19/08/07; full list of members (3 pages)
21 September 2007Return made up to 19/08/07; full list of members (3 pages)
18 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
18 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
23 August 2006Return made up to 19/08/06; full list of members (3 pages)
23 August 2006Return made up to 19/08/06; full list of members (3 pages)
8 August 2006Registered office changed on 08/08/06 from: 15 rectory road farnborough hampshire GU14 7BU (1 page)
8 August 2006Registered office changed on 08/08/06 from: 15 rectory road farnborough hampshire GU14 7BU (1 page)
17 January 2006Ad 13/01/06--------- £ si 100@1=100 £ ic 500/600 (1 page)
17 January 2006Ad 13/01/06--------- £ si 100@1=100 £ ic 500/600 (1 page)
12 January 2006Ad 05/11/05--------- £ si 100@1=100 £ si 100@1=100 £ ic 300/500 (2 pages)
12 January 2006Ad 05/11/05--------- £ si 100@1=100 £ si 100@1=100 £ ic 300/500 (2 pages)
6 January 2006Ad 22/10/05--------- £ si 99@1=99 £ ic 1/100 (1 page)
6 January 2006Ad 29/10/05--------- £ si 100@1=100 £ si 100@1=100 £ ic 100/300 (2 pages)
6 January 2006Ad 29/10/05--------- £ si 100@1=100 £ si 100@1=100 £ ic 100/300 (2 pages)
6 January 2006Ad 22/10/05--------- £ si 99@1=99 £ ic 1/100 (1 page)
19 August 2005Incorporation (16 pages)
19 August 2005Incorporation (16 pages)