Company NameCXC Social 15 Ltd
Company StatusDissolved
Company Number05901974
CategoryPrivate Limited Company
Incorporation Date10 August 2006(17 years, 8 months ago)
Dissolution Date11 December 2012 (11 years, 4 months ago)
Previous NameGemma 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
Appointed10 August 2006(same day as company formation)
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Secretary NameCXC Secretaries Limited (Corporation)
StatusClosed
Appointed10 August 2006(same day as company formation)
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMr Charles Simon St John Hall
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 05 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address92 Longmeadow
Lode
Cambridge
Cambridgeshire
CB25 9HA
Director NameMr Osita Kester Ugbolue
Date of BirthApril 1970 (Born 54 years ago)
NationalityNigerian
StatusResigned
Appointed15 December 2009(3 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 July 2010)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressSuite 33-39, 65 London Wall
London
Surrey
EC2M 5TU
Director NameMiss Gail Whiting
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2012)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Shirley Cecile
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2012)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Novuyo Sibanda-Fundirav
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(3 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 August 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 33-39, 65 London Wall
London
Surrey
EC2M 5TU
Director NameMiss Novuyo Sibanda-Fundirav
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2012)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMs Melissa June Marcelle
Date of BirthJune 1972 (Born 51 years ago)
NationalityTrinidadian
StatusResigned
Appointed24 March 2010(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2012)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Rosalyn Oloni-Moyo
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2012)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMrs Maureen Mungure
Date of BirthApril 1981 (Born 43 years ago)
NationalityZimbabwean
StatusResigned
Appointed25 March 2010(3 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 August 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Lisa Nock
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2012)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMr Elijah Sembera
Date of BirthJune 1986 (Born 37 years ago)
NationalityUgandan
StatusResigned
Appointed31 March 2010(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Angel Abella
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(3 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 August 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 33-39, 65 London Wall
London
Surrey
EC2M 5TU
Director NameMs Leandra Francillia Gabriel
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2012)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Betty Adenekan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityZambian
StatusResigned
Appointed12 April 2010(3 years, 8 months after company formation)
Appointment Duration6 months (resigned 14 October 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 33-39, 65 London Wall
London
Surrey
EC2M 5TU
Director NameMr Mark Eccleston
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(3 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 September 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 33-39, 65 London Wall
London
Surrey
EC2M 5TU
Director NameMr Mike Knowles
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Jaana Montack
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(3 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 February 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Cheryl Hilton
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(3 years, 8 months after company formation)
Appointment Duration7 months (resigned 19 November 2010)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Sharon Wakeling
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(4 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 AddressSuites 33-39 65 London Wall
London
EC2M 5TU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Shareholders

1 at £1Gail Whiting
16.67%
Ordinary
1 at £1Leandra Gabriel
16.67%
Ordinary
1 at £1Lisa Nock
16.67%
Ordinary
1 at £1Melissa Marcelle
16.67%
Ordinary
1 at £1Rosalyn Oloni-moyo
16.67%
Ordinary
1 at £1Shirley Cecile
16.67%
Ordinary

Financials

Year2014
Net Worth-£169
Cash£33,784
Current Liabilities£40,070

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
9 February 2012Termination of appointment of Shirley Cecile as a director on 31 January 2012 (1 page)
9 February 2012Termination of appointment of Sharon Wakeling as a director on 31 January 2012 (1 page)
9 February 2012Termination of appointment of Rosalyn Oloni-Moyo as a director on 31 January 2012 (1 page)
9 February 2012Termination of appointment of Novuyo Sibanda-Fundirav as a director (1 page)
9 February 2012Termination of appointment of Gail Whiting as a director on 31 January 2012 (1 page)
9 February 2012Termination of appointment of Leandra Francillia Gabriel as a director on 31 January 2012 (1 page)
9 February 2012Termination of appointment of Lisa Nock as a director on 31 January 2012 (1 page)
9 February 2012Termination of appointment of Novuyo Sibanda-Fundirav as a director on 31 January 2012 (1 page)
9 February 2012Termination of appointment of Shirley Cecile as a director (1 page)
9 February 2012Termination of appointment of Leandra Gabriel as a director (1 page)
9 February 2012Termination of appointment of Gail Whiting as a director (1 page)
9 February 2012Termination of appointment of Melissa Marcelle as a director (1 page)
9 February 2012Termination of appointment of Rosalyn Oloni-Moyo as a director (1 page)
9 February 2012Termination of appointment of Lisa Nock as a director (1 page)
9 February 2012Termination of appointment of Sharon Wakeling as a director (1 page)
9 February 2012Termination of appointment of Melissa June Marcelle as a director on 31 January 2012 (1 page)
9 September 2011Annual return made up to 10 August 2011 with a full list of shareholders
Statement of capital on 2011-09-09
  • GBP 6
(10 pages)
9 September 2011Termination of appointment of Mike Knowles as a director (1 page)
9 September 2011Termination of appointment of Jaana Montack as a director on 2 February 2011 (1 page)
9 September 2011Annual return made up to 10 August 2011 with a full list of shareholders
Statement of capital on 2011-09-09
  • GBP 6
(10 pages)
9 September 2011Termination of appointment of Cheryl Hilton as a director (1 page)
9 September 2011Termination of appointment of Maureen Mungure as a director on 25 August 2011 (1 page)
9 September 2011Termination of appointment of Mike Knowles as a director on 29 June 2011 (1 page)
9 September 2011Termination of appointment of Jaana Montack as a director (1 page)
9 September 2011Termination of appointment of Elijah Sembera as a director on 1 July 2011 (1 page)
9 September 2011Termination of appointment of Cheryl Hilton as a director on 19 November 2010 (1 page)
9 September 2011Termination of appointment of Maureen Mungure as a director (1 page)
9 September 2011Termination of appointment of Elijah Sembera as a director (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)
31 March 2011Appointment of Miss Novuyo Sibanda-Fundirav as a director (2 pages)
31 March 2011Appointment of Miss Novuyo Sibanda-Fundirav as a director (2 pages)
31 March 2011Appointment of Miss Sharon Wakeling as a director (2 pages)
31 March 2011Appointment of Miss Sharon Wakeling as a director (2 pages)
15 October 2010Termination of appointment of Novuyo Sibanda-Fundirav as a director (1 page)
15 October 2010Annual return made up to 10 August 2010 with a full list of shareholders (16 pages)
15 October 2010Termination of appointment of Charles Hall as a director (1 page)
15 October 2010Termination of appointment of Angel Abella as a director (1 page)
15 October 2010Registered office address changed from Suite 33-39, 65 London Wall London Surrey EC2M 5TU on 15 October 2010 (1 page)
15 October 2010Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages)
15 October 2010Termination of appointment of Mark Eccleston as a director (1 page)
15 October 2010Termination of appointment of Betty Adenekan as a director (1 page)
15 October 2010Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages)
15 October 2010Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages)
15 October 2010Registered office address changed from Suite 33-39, 65 London Wall London Surrey EC2M 5TU on 15 October 2010 (1 page)
15 October 2010Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages)
15 October 2010Termination of appointment of Betty Adenekan as a director (1 page)
15 October 2010Termination of appointment of Novuyo Sibanda-Fundirav as a director (1 page)
15 October 2010Termination of appointment of Charles Hall as a director (1 page)
15 October 2010Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages)
15 October 2010Annual return made up to 10 August 2010 with a full list of shareholders (16 pages)
15 October 2010Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages)
15 October 2010Termination of appointment of Mark Eccleston as a director (1 page)
15 October 2010Termination of appointment of Angel Abella as a director (1 page)
24 September 2010Appointment of Miss Melissa Marcelle as a director (2 pages)
24 September 2010Appointment of Miss Melissa Marcelle as a director (2 pages)
13 August 2010Termination of appointment of Osita Ugbolue as a director (1 page)
13 August 2010Termination of appointment of Osita Ugbolue as a director (1 page)
12 July 2010Appointment of Mr Mike Knowles as a director (2 pages)
12 July 2010Appointment of Mr Mark Eccleston as a director (2 pages)
12 July 2010Appointment of Mr Mark Eccleston as a director (2 pages)
12 July 2010Appointment of Miss Betty Adenekan as a director (2 pages)
12 July 2010Appointment of Miss Cheryl Hilton as a director (2 pages)
12 July 2010Appointment of Mr Elijah Sembera as a director (2 pages)
12 July 2010Appointment of Mr Elijah Sembera as a director (2 pages)
12 July 2010Appointment of Miss Cheryl Hilton as a director (2 pages)
12 July 2010Appointment of Mr Mike Knowles as a director (2 pages)
12 July 2010Appointment of Miss Betty Adenekan as a director (2 pages)
12 July 2010Appointment of Miss Jaana Montack as a director (2 pages)
12 July 2010Appointment of Miss Jaana Montack as a director (2 pages)
12 July 2010Appointment of Miss Leandra Gabriel as a director (2 pages)
12 July 2010Appointment of Miss Leandra Gabriel 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)
24 May 2010Appointment of Mrs Maureen Mungure as a director (2 pages)
24 May 2010Appointment of Miss Shirley Cecile as a director (2 pages)
24 May 2010Appointment of Miss Lisa Nock as a director (2 pages)
24 May 2010Appointment of Miss Rosalyn Oloni-Moyo as a director (2 pages)
24 May 2010Appointment of Miss Shirley Cecile as a director (2 pages)
24 May 2010Appointment of Mrs Maureen Mungure as a director (2 pages)
24 May 2010Appointment of Miss Novuyo Sibanda-Fundirav as a director (2 pages)
24 May 2010Appointment of Miss Gail Whiting as a director (2 pages)
24 May 2010Appointment of Miss Novuyo Sibanda-Fundirav as a director (2 pages)
24 May 2010Appointment of Miss Gail Whiting as a director (2 pages)
24 May 2010Appointment of Miss Rosalyn Oloni-Moyo as a director (2 pages)
24 May 2010Appointment of Miss Angel Abella as a director (2 pages)
24 May 2010Appointment of Miss Angel Abella as a director (2 pages)
24 May 2010Appointment of Miss Lisa Nock as a director (2 pages)
12 January 2010Appointment of Mr Osita Ugbolue as a director (2 pages)
12 January 2010Appointment of Mr Osita Ugbolue as a director (2 pages)
20 August 2009Company name changed gemma contracts LTD\certificate issued on 21/08/09 (2 pages)
20 August 2009Company name changed gemma contracts LTD\certificate issued on 21/08/09 (2 pages)
13 August 2009Return made up to 10/08/09; full list of members (5 pages)
13 August 2009Director appointed mr charles hall (1 page)
13 August 2009Director appointed mr charles hall (1 page)
13 August 2009Return made up to 10/08/09; full list of members (5 pages)
12 August 2009Director's change of particulars / cxc directors LIMITED / 11/08/2008 (1 page)
12 August 2009Director's Change of Particulars / cxc directors LIMITED / 11/08/2008 / HouseName/Number was: , now: maybrook house; Street was: maybrook house, now: 97 godstone road; Area was: 29 godstone road, now: (1 page)
12 August 2009Secretary's change of particulars / cxc secretaries LIMITED / 11/08/2008 (1 page)
12 August 2009Secretary's Change of Particulars / cxc secretaries LIMITED / 11/08/2008 / Street was: 29 godstone road, now: 97 godstone road (1 page)
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)
15 August 2008Return made up to 10/08/08; full list of members (4 pages)
15 August 2008Return made up to 10/08/08; full list of members (4 pages)
14 August 2008Director's Change of Particulars / cxc directors LIMITED / 11/08/2007 / HouseName/Number was: , now: maybrook house; Street was: suite a quadrant house, now: 29 godstone rd; Area was: 31-67 croydon road, now: ; Post Code was: CR3 6PB, now: CR3 6RE (1 page)
14 August 2008Director's change of particulars / cxc directors LIMITED / 11/08/2007 (1 page)
24 July 2008Amended accounts made up to 31 August 2007 (3 pages)
24 July 2008Amended accounts made up to 31 August 2007 (3 pages)
14 May 2008Accounts made up to 31 August 2007 (2 pages)
14 May 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
31 August 2007Return made up to 10/08/07; full list of members (3 pages)
31 August 2007Return made up to 10/08/07; full list of members (3 pages)
31 August 2007Registered office changed on 31/08/07 from: suite a quadrant house 31-65 croydon road caterham surrey CR3 6PB (1 page)
31 August 2007Registered office changed on 31/08/07 from: suite a quadrant house 31-65 croydon road caterham surrey CR3 6PB (1 page)
21 August 2006Registered office changed on 21/08/06 from: 269 farnborough road farnborough hampshire GU14 7LX (1 page)
21 August 2006Registered office changed on 21/08/06 from: 269 farnborough road farnborough hampshire GU14 7LX (1 page)
10 August 2006Incorporation (9 pages)