Company NameCXO Ltd
Company StatusDissolved
Company Number07124638
CategoryPrivate Limited Company
Incorporation Date13 January 2010(14 years, 3 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMrs Michelle Smith
StatusClosed
Appointed10 November 2010(10 months after company formation)
Appointment Duration4 years (closed 25 November 2014)
RoleCompany Director
Correspondence AddressCxo Limited 145-157 St. John Street
London
EC1V 4PY
Director NameMr Ronan Anthony Smith
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed22 August 2011(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 25 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCxo Limited 145-157 St. John Street
London
EC1V 4PY
Director NameMr Ronan Anthony Smith
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed13 January 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCxo Limited 145-157 St. John Street
London
EC1V 4PY
Director NameMrs Michelle Smith
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(1 week, 5 days after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCxo Limited 145-157 St. John Street
London
EC1V 4PY
Secretary NameMr Ronan Anthony Smith
StatusResigned
Appointed25 January 2010(1 week, 5 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 November 2010)
RoleCompany Director
Correspondence AddressGlebe House Pound Lane
Clanfield
OX18 2QZ

Location

Registered Address2nd Floor 145-157 St John Street
London
EC1V 4PY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

9 at £1M. Smith
90.00%
Ordinary
1 at £1R. Smith
10.00%
Ordinary

Financials

Year2014
Turnover£212,718
Net Worth£39,062
Current Liabilities£2,763

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 July

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2014Application to strike the company off the register (3 pages)
12 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 10
(4 pages)
12 April 2013Termination of appointment of Michelle Smith as a director (1 page)
26 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
25 February 2013Appointment of Mr Ronan Anthony Smith as a director (2 pages)
28 January 2013Termination of appointment of Ronan Smith as a director (1 page)
19 December 2012Current accounting period extended from 31 January 2013 to 30 July 2013 (1 page)
17 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
14 February 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
3 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
10 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
18 November 2010Termination of appointment of Ronan Smith as a secretary (1 page)
10 November 2010Appointment of Mrs Michelle Smith as a secretary (2 pages)
12 April 2010Director's details changed for Michelle Smith on 11 April 2010 (2 pages)
12 April 2010Registered office address changed from Cxo Limited 145-157 St. John Street London EC1V 4PY England on 12 April 2010 (1 page)
12 April 2010Registered office address changed from Glebe House Pound Lane Clanfield OX18 2QZ England on 12 April 2010 (1 page)
12 April 2010Director's details changed for Ronan Anthony Smith on 11 April 2010 (2 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 February 2010Statement of capital following an allotment of shares on 13 January 2010
  • GBP 10.00
(4 pages)
25 January 2010Appointment of Mr Ronan Anthony Smith as a secretary (1 page)
25 January 2010Appointment of Michelle Smith as a director (2 pages)
13 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)