London
EC2M 5TU
Director Name | CXC Directors Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 02 September 2009(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 02 December 2014) |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Miss Amanda Collins |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(1 year, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 October 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 16 St Stephens Gardens London W2 5QX |
Director Name | Mr Leah Ngaurupa Davis |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Status | Resigned |
Appointed | 20 February 2009(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 September 2009) |
Role | International Recruitment And Reloc |
Correspondence Address | 11a Heathglen Place Glenfield 0629 Auckland 0629 New Zealand |
Director Name | Mr David Thomas |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 January 2012) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | CXC Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | Maybrook House 29 Godstone Road Caterham Surrey CR3 6RE |
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 | Consultants Exchange LTD 50.00% Ordinary |
---|---|
1 at £1 | Oe Registrations LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£96 |
Cash | £42,165 |
Current Liabilities | £49,587 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2014 | Compulsory strike-off action has been suspended (1 page) |
5 February 2014 | Compulsory strike-off action has been suspended (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2013 | Compulsory strike-off action has been suspended (1 page) |
13 June 2013 | Compulsory strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2012 | Compulsory strike-off action has been suspended (1 page) |
18 October 2012 | Compulsory strike-off action has been suspended (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 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 (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 19 March 2011 with a full list of shareholders Statement of capital on 2011-04-21
|
21 April 2011 | Annual return made up to 19 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) |
12 April 2010 | Director's details changed for Cxc Directors Ltd on 8 October 2009 (1 page) |
12 April 2010 | Registered office address changed from 65 London Wall Room 33-39 London EC2M 5TU on 12 April 2010 (1 page) |
12 April 2010 | Director's details changed for Mr David Thomas on 8 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Mr David Thomas on 8 October 2009 (2 pages) |
12 April 2010 | Registered office address changed from 65 London Wall Room 33-39 London EC2M 5TU on 12 April 2010 (1 page) |
12 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Secretary's details changed for Cxc Secretaries Ltd on 8 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Mr David Thomas on 8 October 2009 (2 pages) |
12 April 2010 | Secretary's details changed for Cxc Secretaries Ltd on 8 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Cxc Directors Ltd on 8 October 2009 (1 page) |
12 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Cxc Directors Ltd on 8 October 2009 (1 page) |
12 April 2010 | Secretary's details changed for Cxc Secretaries Ltd on 8 October 2009 (2 pages) |
9 April 2010 | Termination of appointment of Leah Davis as a director (1 page) |
9 April 2010 | Appointment of Cxc Directors Ltd as a director (1 page) |
9 April 2010 | Termination of appointment of Leah Davis as a director (1 page) |
9 April 2010 | Appointment of Cxc Directors Ltd as a director (1 page) |
4 April 2010 | Appointment of Mr David Thomas as a director (1 page) |
4 April 2010 | Appointment of Mr David Thomas as a director (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 October 2009 | Termination of appointment of Amanda Collins as a director (1 page) |
27 October 2009 | Termination of appointment of Amanda Collins as a director (1 page) |
5 August 2009 | Company name changed oe registrations contracting LIMITED\certificate issued on 06/08/09 (2 pages) |
5 August 2009 | Company name changed oe registrations contracting LIMITED\certificate issued on 06/08/09 (2 pages) |
14 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
20 February 2009 | Director appointed mr leah ngaurupa davis (1 page) |
20 February 2009 | Ad 20/02/09-20/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
20 February 2009 | Director appointed mr leah ngaurupa davis (1 page) |
20 February 2009 | Director appointed miss amanda collins (1 page) |
20 February 2009 | Ad 20/02/09-20/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
20 February 2009 | Director appointed miss amanda collins (1 page) |
20 February 2009 | Appointment terminated director cxc directors LTD (1 page) |
20 February 2009 | Appointment terminated director cxc directors LTD (1 page) |
19 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
19 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
9 May 2008 | Return made up to 19/03/08; full list of members (3 pages) |
9 May 2008 | Return made up to 19/03/08; full list of members (3 pages) |
13 December 2007 | Company name changed forman associates LTD\certificate issued on 13/12/07 (2 pages) |
13 December 2007 | Company name changed forman associates LTD\certificate issued on 13/12/07 (2 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: suite a quadrant house 31-65 croydon road caterham surrey (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: suite a quadrant house 31-65 croydon road caterham surrey (1 page) |
19 March 2007 | Incorporation (9 pages) |
19 March 2007 | Incorporation (9 pages) |