Company NameCXI Ltd
Company StatusDissolved
Company Number06934205
CategoryPrivate Limited Company
Incorporation Date15 June 2009(14 years, 9 months ago)
Dissolution Date27 September 2011 (12 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSujoy Sarkar
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIndian
StatusClosed
Appointed15 June 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited States
Correspondence Address705 South Laurel Street
Richmond
United States
Director NameRanjit Kumar Sen
Date of BirthMay 1938 (Born 85 years ago)
NationalityAmerican
StatusClosed
Appointed15 June 2009(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited States
Correspondence Address7 Kanawha Road
Richmond
Virginia
Va 23226
United States
Secretary NameTarget Nominees Limited (Corporation)
StatusClosed
Appointed15 June 2009(same day as company formation)
Correspondence AddressLawrence House Lower Bristol Road
Bath
Somerset
BA2 9ET

Location

Registered Address3rd Floor 29 Ludgate Hill
London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

27 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
7 October 2010Annual return made up to 15 June 2010 with a full list of shareholders
Statement of capital on 2010-10-07
  • GBP 100
(5 pages)
7 October 2010Annual return made up to 15 June 2010 with a full list of shareholders
Statement of capital on 2010-10-07
  • GBP 100
(5 pages)
6 October 2010Registered office address changed from C/O Target Winters 29 Ludgate Hill London EC4M 7JE on 6 October 2010 (1 page)
6 October 2010Director's details changed for Ranjit Kumar Sen on 15 June 2010 (2 pages)
6 October 2010Director's details changed for Sujoy Sarkar on 15 June 2010 (2 pages)
6 October 2010Registered office address changed from C/O Target Winters 29 Ludgate Hill London EC4M 7JE on 6 October 2010 (1 page)
6 October 2010Director's details changed for Sujoy Sarkar on 15 June 2010 (2 pages)
6 October 2010Registered office address changed from C/O Target Winters 29 Ludgate Hill London EC4M 7JE on 6 October 2010 (1 page)
6 October 2010Secretary's details changed for Target Nominees Limited on 15 June 2010 (2 pages)
6 October 2010Secretary's details changed for Target Nominees Limited on 15 June 2010 (2 pages)
6 October 2010Director's details changed for Ranjit Kumar Sen on 15 June 2010 (2 pages)
15 June 2009Incorporation (15 pages)
15 June 2009Incorporation (15 pages)