CXC ADVANTAGE 21 LTD

Register to unlock more data on OkredoRegister

CXC ADVANTAGE 21 LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07102779

Incorporation date

11/12/2009

Size

Total Exemption Small

Contacts

Registered address

Registered address

60317, 10 Orange Street, London WC2H 7WRCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2009)
dot icon21/01/2014
Final Gazette dissolved following liquidation
dot icon21/10/2013
Return of final meeting in a creditors' voluntary winding up
dot icon27/08/2013
Liquidators' statement of receipts and payments to 2013-07-01
dot icon09/07/2012
Registered office address changed from 65 London Wall Suites 33-39 London EC2M 5TU England on 2012-07-09
dot icon09/07/2012
Statement of affairs with form 4.19
dot icon09/07/2012
Appointment of a voluntary liquidator
dot icon09/07/2012
Resolutions
dot icon22/02/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon09/02/2012
Appointment of Cxc Directors Ltd as a director on 2009-12-11
dot icon08/02/2012
Termination of appointment of Akinwande Olufemi Williams as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Dinesh Verma as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Mabinty Turay as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Panagiotis Theoulakis as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Ann Swallow as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Daniel Sherlock as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of David Pennell as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Jessica Paul as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Lorene Mhlanga as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Stephen Mcloughlin as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Meghan Mcaleenan as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Geetha Kuppusamy as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Sonia Kumar as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Ilze Kikuste as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Rindiraishe Gopoza as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Sekai Dune as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Kate Dantes as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Benhilda Farisai Chiromo as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Josephine Arum as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Victoria Adekoya as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Cxc Directors Limited as a director on 2012-01-31
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon16/01/2011
Termination of appointment of Rakesh Malik as a director
dot icon16/01/2011
Termination of appointment of Charles Hall as a director
dot icon13/01/2011
Statement of capital following an allotment of shares on 2011-01-10
dot icon16/12/2010
Appointment of Miss Sekai Dune as a director
dot icon16/12/2010
Appointment of Miss Meghan Mcaleenan as a director
dot icon16/12/2010
Appointment of Mr David Pennell as a director
dot icon16/12/2010
Appointment of Miss Ann Swallow as a director
dot icon16/12/2010
Appointment of Mr Dinesh Verma as a director
dot icon16/12/2010
Appointment of Mr Stephen Mcloughlin as a director
dot icon16/12/2010
Appointment of Miss Josephine Arum as a director
dot icon16/12/2010
Appointment of Miss Rindiraishe Gopoza as a director
dot icon16/12/2010
Appointment of Miss Victoria Adekoya as a director
dot icon16/12/2010
Appointment of Miss Mabinty Turay as a director
dot icon16/12/2010
Appointment of Miss Kate Dantes as a director
dot icon15/12/2010
Appointment of Mrs Sonia Kumar as a director
dot icon15/12/2010
Appointment of Miss Lorene Mhlanga as a director
dot icon15/12/2010
Appointment of Miss Ilze Kikuste as a director
dot icon15/12/2010
Appointment of Ms Benhilda Chiromo as a director
dot icon15/12/2010
Appointment of Dr Jessica Paul as a director
dot icon15/12/2010
Appointment of Mr Panagiotis Theoulak as a director
dot icon15/12/2010
Appointment of Ms Geetha Kuppusamy as a director
dot icon15/12/2010
Appointment of Dr Rakesh Malik as a director
dot icon15/12/2010
Appointment of Dr Daniel Sherlock as a director
dot icon15/12/2010
Appointment of Dr Akinwande Olufemi Williams as a director
dot icon03/08/2010
Resolutions
dot icon03/08/2010
Change of name notice
dot icon11/12/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Theoulakis, Panagiotis
Director
06/09/2010 - 31/01/2012
3
Verma, Dinesh
Director
09/09/2010 - 31/01/2012
4
Adekoya, Victoria
Director
01/09/2010 - 31/01/2012
5
Dune, Sekai
Director
23/09/2010 - 31/01/2012
12
Gopoza, Rindiraishe
Director
30/07/2010 - 31/01/2012
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CXC ADVANTAGE 21 LTD

CXC ADVANTAGE 21 LTD is an(a) Dissolved company incorporated on 11/12/2009 with the registered office located at 60317, 10 Orange Street, London WC2H 7WR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CXC ADVANTAGE 21 LTD?

toggle

CXC ADVANTAGE 21 LTD is currently Dissolved. It was registered on 11/12/2009 and dissolved on 21/01/2014.

Where is CXC ADVANTAGE 21 LTD located?

toggle

CXC ADVANTAGE 21 LTD is registered at 60317, 10 Orange Street, London WC2H 7WR.

What does CXC ADVANTAGE 21 LTD do?

toggle

CXC ADVANTAGE 21 LTD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CXC ADVANTAGE 21 LTD?

toggle

The latest filing was on 21/01/2014: Final Gazette dissolved following liquidation.