London
EC2M 5TU
Secretary Name | CXC Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 May 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 | 05 May 2009(3 years after company formation) |
Appointment Duration | 2 years, 8 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 |
1 at £1 | David Thomas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£166,877 |
Cash | £47,942 |
Current Liabilities | £331,801 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 December 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 December 2013 | Final Gazette dissolved following liquidation (1 page) |
13 September 2013 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
13 September 2013 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
5 July 2013 | Liquidators' statement of receipts and payments to 12 June 2013 (26 pages) |
5 July 2013 | Liquidators' statement of receipts and payments to 12 June 2013 (26 pages) |
5 July 2013 | Liquidators statement of receipts and payments to 12 June 2013 (26 pages) |
3 July 2012 | Appointment of a voluntary liquidator (1 page) |
3 July 2012 | Appointment of a voluntary liquidator (1 page) |
22 June 2012 | Resolutions
|
22 June 2012 | Registered office address changed from Suites 33-39 65 London Wall London EC2M 5TU England on 22 June 2012 (2 pages) |
22 June 2012 | Statement of affairs with form 4.19 (6 pages) |
22 June 2012 | Statement of affairs with form 4.19 (6 pages) |
22 June 2012 | Resolutions
|
22 June 2012 | Registered office address changed from Suites 33-39 65 London Wall London EC2M 5TU England on 22 June 2012 (2 pages) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2012 | Termination of appointment of David Thomas as a director (1 page) |
6 January 2012 | Termination of appointment of David Thomas as a director on 6 January 2012 (1 page) |
11 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
11 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
11 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 September 2010 | Full accounts made up to 31 May 2009 (15 pages) |
1 September 2010 | Full accounts made up to 31 May 2009 (15 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Registered office address changed from Suite 33-39 65 London Wall London EC2M 5TU England on 1 June 2010 (1 page) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Registered office address changed from Suite 33-39 65 London Wall London EC2M 5TU England on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from Suite 33-39 65 London Wall London EC2M 5TU England on 1 June 2010 (1 page) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
30 May 2010 | Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages) |
30 May 2010 | Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages) |
30 May 2010 | Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages) |
30 May 2010 | Director's details changed for Mr David Thomas on 8 October 2009 (2 pages) |
30 May 2010 | Director's details changed for Mr David Thomas on 8 October 2009 (2 pages) |
30 May 2010 | Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages) |
30 May 2010 | Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages) |
30 May 2010 | Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages) |
30 May 2010 | Director's details changed for Mr David Thomas on 8 October 2009 (2 pages) |
29 May 2010 | Appointment of Mr David Thomas as a director (1 page) |
29 May 2010 | Appointment of Mr David Thomas as a director (1 page) |
7 December 2009 | Accounts for a small company made up to 31 May 2008 (4 pages) |
7 December 2009 | Accounts for a small company made up to 31 May 2008 (4 pages) |
13 November 2009 | Registered office address changed from Suite 33-39 65 Wall Road London EC2M 5TU on 13 November 2009 (1 page) |
13 November 2009 | Registered office address changed from Suite 33-39 65 Wall Road London EC2M 5TU on 13 November 2009 (1 page) |
4 June 2009 | Return made up to 04/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 04/05/09; full list of members (3 pages) |
2 June 2008 | Amended accounts made up to 31 May 2007 (3 pages) |
2 June 2008 | Amended accounts made up to 31 May 2007 (3 pages) |
28 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
28 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
11 March 2008 | Accounts made up to 31 May 2007 (2 pages) |
11 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
24 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: suite a quadrant house 31-65 croydon road caterham surrey CR3 6PB (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: suite a quadrant house 31-65 croydon road caterham surrey CR3 6PB (1 page) |
24 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: 15 rectory road farnborough hampshire GU14 7BU (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: 15 rectory road farnborough hampshire GU14 7BU (1 page) |
4 May 2006 | Incorporation (9 pages) |