London
EC2M 5TU
Secretary Name | CXC Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 August 2006(same day as company formation) |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Mr Charles Simon St John Hall |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 November 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 92 Longmeadow Lode Cambridge Cambridgeshire CB25 9HA |
Director Name | Mr Osita Kester Ugbolue |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 15 December 2009(3 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 06 July 2010) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | Suite 33-39, 65 London Wall London Surrey EC2M 5TU |
Director Name | Miss Gail Whiting |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (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 Shirley Cecile |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (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 Novuyo Sibanda-Fundirav |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(3 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 August 2010) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suite 33-39, 65 London Wall London Surrey EC2M 5TU |
Director Name | Miss Novuyo Sibanda-Fundirav |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 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 | Ms Melissa June Marcelle |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Trinidadian |
Status | Resigned |
Appointed | 24 March 2010(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 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 Rosalyn Oloni-Moyo |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 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 Maureen Mungure |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 25 March 2010(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 August 2011) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Miss Lisa Nock |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 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 Elijah Sembera |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Ugandan |
Status | Resigned |
Appointed | 31 March 2010(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2011) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Miss Angel Abella |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(3 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 August 2010) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suite 33-39, 65 London Wall London Surrey EC2M 5TU |
Director Name | Ms Leandra Francillia Gabriel |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 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 Betty Adenekan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Zambian |
Status | Resigned |
Appointed | 12 April 2010(3 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 14 October 2010) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suite 33-39, 65 London Wall London Surrey EC2M 5TU |
Director Name | Mr Mark Eccleston |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(3 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 September 2010) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suite 33-39, 65 London Wall London Surrey EC2M 5TU |
Director Name | Mr Mike Knowles |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 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 | Miss Jaana Montack |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(3 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 February 2011) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Miss Cheryl Hilton |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(3 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 19 November 2010) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Miss Sharon Wakeling |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2011(4 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 | Suites 33-39 65 London Wall London EC2M 5TU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
1 at £1 | Gail Whiting 16.67% Ordinary |
---|---|
1 at £1 | Leandra Gabriel 16.67% Ordinary |
1 at £1 | Lisa Nock 16.67% Ordinary |
1 at £1 | Melissa Marcelle 16.67% Ordinary |
1 at £1 | Rosalyn Oloni-moyo 16.67% Ordinary |
1 at £1 | Shirley Cecile 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£169 |
Cash | £33,784 |
Current Liabilities | £40,070 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2012 | Termination of appointment of Shirley Cecile as a director on 31 January 2012 (1 page) |
9 February 2012 | Termination of appointment of Sharon Wakeling as a director on 31 January 2012 (1 page) |
9 February 2012 | Termination of appointment of Rosalyn Oloni-Moyo as a director on 31 January 2012 (1 page) |
9 February 2012 | Termination of appointment of Novuyo Sibanda-Fundirav as a director (1 page) |
9 February 2012 | Termination of appointment of Gail Whiting as a director on 31 January 2012 (1 page) |
9 February 2012 | Termination of appointment of Leandra Francillia Gabriel as a director on 31 January 2012 (1 page) |
9 February 2012 | Termination of appointment of Lisa Nock as a director on 31 January 2012 (1 page) |
9 February 2012 | Termination of appointment of Novuyo Sibanda-Fundirav as a director on 31 January 2012 (1 page) |
9 February 2012 | Termination of appointment of Shirley Cecile as a director (1 page) |
9 February 2012 | Termination of appointment of Leandra Gabriel as a director (1 page) |
9 February 2012 | Termination of appointment of Gail Whiting as a director (1 page) |
9 February 2012 | Termination of appointment of Melissa Marcelle as a director (1 page) |
9 February 2012 | Termination of appointment of Rosalyn Oloni-Moyo as a director (1 page) |
9 February 2012 | Termination of appointment of Lisa Nock as a director (1 page) |
9 February 2012 | Termination of appointment of Sharon Wakeling as a director (1 page) |
9 February 2012 | Termination of appointment of Melissa June Marcelle as a director on 31 January 2012 (1 page) |
9 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders Statement of capital on 2011-09-09
|
9 September 2011 | Termination of appointment of Mike Knowles as a director (1 page) |
9 September 2011 | Termination of appointment of Jaana Montack as a director on 2 February 2011 (1 page) |
9 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders Statement of capital on 2011-09-09
|
9 September 2011 | Termination of appointment of Cheryl Hilton as a director (1 page) |
9 September 2011 | Termination of appointment of Maureen Mungure as a director on 25 August 2011 (1 page) |
9 September 2011 | Termination of appointment of Mike Knowles as a director on 29 June 2011 (1 page) |
9 September 2011 | Termination of appointment of Jaana Montack as a director (1 page) |
9 September 2011 | Termination of appointment of Elijah Sembera as a director on 1 July 2011 (1 page) |
9 September 2011 | Termination of appointment of Cheryl Hilton as a director on 19 November 2010 (1 page) |
9 September 2011 | Termination of appointment of Maureen Mungure as a director (1 page) |
9 September 2011 | Termination of appointment of Elijah Sembera as a director (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) |
31 March 2011 | Appointment of Miss Novuyo Sibanda-Fundirav as a director (2 pages) |
31 March 2011 | Appointment of Miss Novuyo Sibanda-Fundirav as a director (2 pages) |
31 March 2011 | Appointment of Miss Sharon Wakeling as a director (2 pages) |
31 March 2011 | Appointment of Miss Sharon Wakeling as a director (2 pages) |
15 October 2010 | Termination of appointment of Novuyo Sibanda-Fundirav as a director (1 page) |
15 October 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (16 pages) |
15 October 2010 | Termination of appointment of Charles Hall as a director (1 page) |
15 October 2010 | Termination of appointment of Angel Abella as a director (1 page) |
15 October 2010 | Registered office address changed from Suite 33-39, 65 London Wall London Surrey EC2M 5TU on 15 October 2010 (1 page) |
15 October 2010 | Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages) |
15 October 2010 | Termination of appointment of Mark Eccleston as a director (1 page) |
15 October 2010 | Termination of appointment of Betty Adenekan as a director (1 page) |
15 October 2010 | Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages) |
15 October 2010 | Registered office address changed from Suite 33-39, 65 London Wall London Surrey EC2M 5TU on 15 October 2010 (1 page) |
15 October 2010 | Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages) |
15 October 2010 | Termination of appointment of Betty Adenekan as a director (1 page) |
15 October 2010 | Termination of appointment of Novuyo Sibanda-Fundirav as a director (1 page) |
15 October 2010 | Termination of appointment of Charles Hall as a director (1 page) |
15 October 2010 | Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages) |
15 October 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (16 pages) |
15 October 2010 | Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages) |
15 October 2010 | Termination of appointment of Mark Eccleston as a director (1 page) |
15 October 2010 | Termination of appointment of Angel Abella as a director (1 page) |
24 September 2010 | Appointment of Miss Melissa Marcelle as a director (2 pages) |
24 September 2010 | Appointment of Miss Melissa Marcelle as a director (2 pages) |
13 August 2010 | Termination of appointment of Osita Ugbolue as a director (1 page) |
13 August 2010 | Termination of appointment of Osita Ugbolue as a director (1 page) |
12 July 2010 | Appointment of Mr Mike Knowles as a director (2 pages) |
12 July 2010 | Appointment of Mr Mark Eccleston as a director (2 pages) |
12 July 2010 | Appointment of Mr Mark Eccleston as a director (2 pages) |
12 July 2010 | Appointment of Miss Betty Adenekan as a director (2 pages) |
12 July 2010 | Appointment of Miss Cheryl Hilton as a director (2 pages) |
12 July 2010 | Appointment of Mr Elijah Sembera as a director (2 pages) |
12 July 2010 | Appointment of Mr Elijah Sembera as a director (2 pages) |
12 July 2010 | Appointment of Miss Cheryl Hilton as a director (2 pages) |
12 July 2010 | Appointment of Mr Mike Knowles as a director (2 pages) |
12 July 2010 | Appointment of Miss Betty Adenekan as a director (2 pages) |
12 July 2010 | Appointment of Miss Jaana Montack as a director (2 pages) |
12 July 2010 | Appointment of Miss Jaana Montack as a director (2 pages) |
12 July 2010 | Appointment of Miss Leandra Gabriel as a director (2 pages) |
12 July 2010 | Appointment of Miss Leandra Gabriel 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) |
24 May 2010 | Appointment of Mrs Maureen Mungure as a director (2 pages) |
24 May 2010 | Appointment of Miss Shirley Cecile as a director (2 pages) |
24 May 2010 | Appointment of Miss Lisa Nock as a director (2 pages) |
24 May 2010 | Appointment of Miss Rosalyn Oloni-Moyo as a director (2 pages) |
24 May 2010 | Appointment of Miss Shirley Cecile as a director (2 pages) |
24 May 2010 | Appointment of Mrs Maureen Mungure as a director (2 pages) |
24 May 2010 | Appointment of Miss Novuyo Sibanda-Fundirav as a director (2 pages) |
24 May 2010 | Appointment of Miss Gail Whiting as a director (2 pages) |
24 May 2010 | Appointment of Miss Novuyo Sibanda-Fundirav as a director (2 pages) |
24 May 2010 | Appointment of Miss Gail Whiting as a director (2 pages) |
24 May 2010 | Appointment of Miss Rosalyn Oloni-Moyo as a director (2 pages) |
24 May 2010 | Appointment of Miss Angel Abella as a director (2 pages) |
24 May 2010 | Appointment of Miss Angel Abella as a director (2 pages) |
24 May 2010 | Appointment of Miss Lisa Nock as a director (2 pages) |
12 January 2010 | Appointment of Mr Osita Ugbolue as a director (2 pages) |
12 January 2010 | Appointment of Mr Osita Ugbolue as a director (2 pages) |
20 August 2009 | Company name changed gemma contracts LTD\certificate issued on 21/08/09 (2 pages) |
20 August 2009 | Company name changed gemma contracts LTD\certificate issued on 21/08/09 (2 pages) |
13 August 2009 | Return made up to 10/08/09; full list of members (5 pages) |
13 August 2009 | Director appointed mr charles hall (1 page) |
13 August 2009 | Director appointed mr charles hall (1 page) |
13 August 2009 | Return made up to 10/08/09; full list of members (5 pages) |
12 August 2009 | Director's change of particulars / cxc directors LIMITED / 11/08/2008 (1 page) |
12 August 2009 | Director'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 2009 | Secretary's change of particulars / cxc secretaries LIMITED / 11/08/2008 (1 page) |
12 August 2009 | Secretary's Change of Particulars / cxc secretaries LIMITED / 11/08/2008 / Street was: 29 godstone road, now: 97 godstone road (1 page) |
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) |
15 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
15 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
14 August 2008 | Director'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 2008 | Director's change of particulars / cxc directors LIMITED / 11/08/2007 (1 page) |
24 July 2008 | Amended accounts made up to 31 August 2007 (3 pages) |
24 July 2008 | Amended accounts made up to 31 August 2007 (3 pages) |
14 May 2008 | Accounts made up to 31 August 2007 (2 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
31 August 2007 | Return made up to 10/08/07; full list of members (3 pages) |
31 August 2007 | Return made up to 10/08/07; full list of members (3 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: suite a quadrant house 31-65 croydon road caterham surrey CR3 6PB (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: suite a quadrant house 31-65 croydon road caterham surrey CR3 6PB (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: 269 farnborough road farnborough hampshire GU14 7LX (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: 269 farnborough road farnborough hampshire GU14 7LX (1 page) |
10 August 2006 | Incorporation (9 pages) |