London
EC2M 5TU
Secretary Name | CXC Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 March 2006(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 | 04 March 2009(3 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 January 2012) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Registered Address | 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
500 at £1 | David Thomas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,114 |
Cash | £10,660 |
Current Liabilities | £60,966 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 December 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 December 2013 | Final Gazette dissolved following liquidation (1 page) |
10 September 2013 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
10 September 2013 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
4 July 2013 | Liquidators' statement of receipts and payments to 12 June 2013 (25 pages) |
4 July 2013 | Liquidators statement of receipts and payments to 12 June 2013 (25 pages) |
4 July 2013 | Liquidators' statement of receipts and payments to 12 June 2013 (25 pages) |
3 July 2012 | Appointment of a voluntary liquidator (1 page) |
3 July 2012 | Appointment of a voluntary liquidator (1 page) |
22 June 2012 | Statement of affairs with form 4.19 (6 pages) |
22 June 2012 | Registered office address changed from Suites 33-39 65 London Wall London EC2M 5TU England on 22 June 2012 (1 page) |
22 June 2012 | Statement of affairs with form 4.19 (6 pages) |
22 June 2012 | Registered office address changed from Suites 33-39 65 London Wall London EC2M 5TU England on 22 June 2012 (1 page) |
22 June 2012 | Resolutions
|
22 June 2012 | Resolutions
|
6 January 2012 | Termination of appointment of David Thomas as a director on 6 January 2012 (1 page) |
6 January 2012 | Termination of appointment of David Thomas as a director (1 page) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders Statement of capital on 2011-04-21
|
21 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders Statement of capital on 2011-04-21
|
21 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders Statement of capital on 2011-04-21
|
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 March 2010 | Director's details changed for Mr David Thomas on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr David Thomas on 19 March 2010 (2 pages) |
10 March 2010 | Registered office address changed from Suite 33-39 65 London Wall London EC2M 5TU United Kingdom on 10 March 2010 (1 page) |
10 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (7 pages) |
10 March 2010 | Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages) |
10 March 2010 | Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr David Thomas on 8 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr David Thomas on 8 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages) |
10 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (7 pages) |
10 March 2010 | Director's details changed for Mr David Thomas on 8 October 2009 (2 pages) |
10 March 2010 | Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages) |
10 March 2010 | Registered office address changed from Suite 33-39 65 London Wall London EC2M 5TU United Kingdom on 10 March 2010 (1 page) |
10 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (7 pages) |
10 March 2010 | Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages) |
4 March 2010 | Appointment of Mr David Thomas as a director (1 page) |
4 March 2010 | Appointment of Mr David Thomas as a director (1 page) |
5 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
5 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
9 May 2008 | Return made up to 03/03/08; full list of members (4 pages) |
9 May 2008 | Return made up to 03/03/08; full list of members (4 pages) |
4 April 2008 | Amended accounts made up to 31 March 2007 (3 pages) |
4 April 2008 | Amended accounts made up to 31 March 2007 (3 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from suite a quadrant house 31-65 croydon road caterham surrey CR3 6PB (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from suite a quadrant house 31-65 croydon road caterham surrey CR3 6PB (1 page) |
10 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
10 December 2007 | Accounts made up to 31 March 2007 (2 pages) |
9 March 2007 | Return made up to 03/03/07; full list of members (3 pages) |
9 March 2007 | Return made up to 03/03/07; full list of members (3 pages) |
1 February 2007 | Ad 20/11/06--------- £ si 100@1=100 £ ic 401/501 (1 page) |
1 February 2007 | Ad 20/11/06--------- £ si 100@1=100 £ ic 401/501 (1 page) |
1 February 2007 | Ad 13/11/06--------- £ si 100@1=100 £ ic 301/401 (1 page) |
1 February 2007 | Ad 13/11/06--------- £ si 100@1=100 £ ic 301/401 (1 page) |
23 November 2006 | Ad 23/10/06--------- £ si 100@1=100 £ ic 101/201 (1 page) |
23 November 2006 | Ad 29/09/06--------- £ si 100@1=100 £ ic 201/301 (1 page) |
23 November 2006 | Ad 23/10/06--------- £ si 100@1=100 £ ic 101/201 (1 page) |
23 November 2006 | Ad 29/09/06--------- £ si 100@1=100 £ ic 201/301 (1 page) |
23 November 2006 | Ad 23/10/06--------- £ si 100@1=100 £ ic 1/101 (1 page) |
23 November 2006 | Ad 23/10/06--------- £ si 100@1=100 £ ic 1/101 (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: 15 rectory road farnborough hampshire GU14 7BU (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: 15 rectory road farnborough hampshire GU14 7BU (1 page) |
3 March 2006 | Incorporation (9 pages) |
3 March 2006 | Incorporation (9 pages) |