London
EC1V 4PY
Director Name | Mr Ronan Anthony Smith |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 22 August 2011(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 25 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cxo Limited 145-157 St. John Street London EC1V 4PY |
Director Name | Mr Ronan Anthony Smith |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 January 2010(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Cxo Limited 145-157 St. John Street London EC1V 4PY |
Director Name | Mrs Michelle Smith |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cxo Limited 145-157 St. John Street London EC1V 4PY |
Secretary Name | Mr Ronan Anthony Smith |
---|---|
Status | Resigned |
Appointed | 25 January 2010(1 week, 5 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 November 2010) |
Role | Company Director |
Correspondence Address | Glebe House Pound Lane Clanfield OX18 2QZ |
Registered Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
9 at £1 | M. Smith 90.00% Ordinary |
---|---|
1 at £1 | R. Smith 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £212,718 |
Net Worth | £39,062 |
Current Liabilities | £2,763 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 July |
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2014 | Application to strike the company off the register (3 pages) |
12 March 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 April 2013 | Termination of appointment of Michelle Smith as a director (1 page) |
26 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Appointment of Mr Ronan Anthony Smith as a director (2 pages) |
28 January 2013 | Termination of appointment of Ronan Smith as a director (1 page) |
19 December 2012 | Current accounting period extended from 31 January 2013 to 30 July 2013 (1 page) |
17 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
3 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
10 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
18 November 2010 | Termination of appointment of Ronan Smith as a secretary (1 page) |
10 November 2010 | Appointment of Mrs Michelle Smith as a secretary (2 pages) |
12 April 2010 | Director's details changed for Michelle Smith on 11 April 2010 (2 pages) |
12 April 2010 | Registered office address changed from Cxo Limited 145-157 St. John Street London EC1V 4PY England on 12 April 2010 (1 page) |
12 April 2010 | Registered office address changed from Glebe House Pound Lane Clanfield OX18 2QZ England on 12 April 2010 (1 page) |
12 April 2010 | Director's details changed for Ronan Anthony Smith on 11 April 2010 (2 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 February 2010 | Statement of capital following an allotment of shares on 13 January 2010
|
25 January 2010 | Appointment of Mr Ronan Anthony Smith as a secretary (1 page) |
25 January 2010 | Appointment of Michelle Smith as a director (2 pages) |
13 January 2010 | Incorporation
|