CXC ADVANTAGE 5 LTD

Register to unlock more data on OkredoRegister

CXC ADVANTAGE 5 LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07284610

Incorporation date

15/06/2010

Size

Unreported

Contacts

Registered address

Registered address

C/O 60317, 10 Orange Street, London WC2H 7WRCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2010)
dot icon22/01/2014
Final Gazette dissolved following liquidation
dot icon22/10/2013
Return of final meeting in a creditors' voluntary winding up
dot icon14/08/2013
Liquidators' statement of receipts and payments to 2013-07-01
dot icon10/07/2012
Statement of affairs with form 4.19
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
Appointment of a voluntary liquidator
dot icon09/07/2012
Resolutions
dot icon19/06/2012
First Gazette notice for compulsory strike-off
dot icon09/02/2012
Appointment of Cxc Directors Limited as a director on 2010-06-15
dot icon08/02/2012
Appointment of Mr Charles Simon St John Hall as a director on 2010-06-15
dot icon08/02/2012
Termination of appointment of Amr Shabana as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Bina Rana as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Christina Osei-Owusa as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Chidinma Onyenze as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Carole Mccallum as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Rui Martins as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Lucy Mahinda as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Juliana Lodge as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Monika Kovas as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Alexandra Knight as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Alison Horncastle as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Lara Infeld as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Jenna Haak as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Alana Goldman as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Beena Emmanuel as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Daniel Dragnev as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Ricardo Devera as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Lauren Christiansen as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Abilio Capelao Cardoso as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Amidou Bally as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Divaldo Amado as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Peter Agamwonyi as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Adenike Adedipe as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Caroline Abraham as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Charles Simon St John Hall 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 icon06/09/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon06/09/2011
Termination of appointment of Furat Wahab as a director on 2011-09-01
dot icon06/09/2011
Termination of appointment of Victoria Onwudiwe as a director on 2011-06-28
dot icon06/09/2011
Termination of appointment of Lynah Paula Sebugwawo as a director on 2011-08-17
dot icon06/09/2011
Termination of appointment of Amy Poole as a director on 2011-07-26
dot icon06/09/2011
Termination of appointment of Amanda Ogbonna as a director on 2011-06-28
dot icon06/09/2011
Termination of appointment of Mark Beverly Amavih-Mensah as a director on 2011-06-29
dot icon06/09/2011
Termination of appointment of Marlene Hinkins as a director on 2011-06-29
dot icon06/09/2011
Termination of appointment of Anurag Jain as a director on 2011-08-26
dot icon21/07/2011
Appointment of Dr Daniel Dragnev as a director
dot icon21/07/2011
Appointment of Mrs Christina Osei-Owusa as a director
dot icon21/07/2011
Appointment of Mrs Chidinma Onyenze as a director
dot icon21/07/2011
Appointment of Mrs Lara Infeld as a director
dot icon21/07/2011
Appointment of Mrs Caroline Abraham as a director
dot icon21/07/2011
Appointment of Miss Carole Mccallum as a director
dot icon18/07/2011
Appointment of Mr Amidou Bally as a director
dot icon18/07/2011
Appointment of Miss Bina Rana as a director
dot icon18/07/2011
Appointment of Mrs Beena Emmanuel as a director
dot icon18/07/2011
Appointment of Dr Anurag Jain as a director
dot icon18/07/2011
Appointment of Miss Amy Poole as a director
dot icon18/07/2011
Appointment of Miss Amy Poole as a director
dot icon18/07/2011
Appointment of Mrs Alison Horncastle as a director
dot icon14/07/2011
Appointment of Ms Alexandra Knight as a director
dot icon14/07/2011
Appointment of Miss Alana Goldman as a director
dot icon14/07/2011
Appointment of Miss Adenike Adedipe as a director
dot icon14/07/2011
Appointment of Mr Abilio Capelao Cardoso as a director
dot icon14/07/2011
Appointment of Miss Juliana Lodge as a director
dot icon24/01/2011
Appointment of Mr Mark Amavih-Mensah as a director
dot icon24/01/2011
Appointment of Mr Ricardo Devera as a director
dot icon24/01/2011
Appointment of Mr Rui Martins as a director
dot icon24/01/2011
Appointment of Miss Amanda Ogbonna as a director
dot icon24/01/2011
Appointment of Miss Lauren Christiansen as a director
dot icon24/01/2011
Appointment of Miss Lynah Sebugwawo as a director
dot icon24/01/2011
Appointment of Miss Monika Kovas as a director
dot icon24/01/2011
Appointment of Miss Marlene Hinkins as a director
dot icon24/01/2011
Appointment of Miss Jenna Haak as a director
dot icon24/01/2011
Appointment of Mr Divaldo Amado as a director
dot icon24/01/2011
Appointment of Mr Peter Agamwonyi as a director
dot icon24/01/2011
Appointment of Dr Furat Wahab as a director
dot icon24/01/2011
Appointment of Miss Lucy Mahinda as a director
dot icon21/01/2011
Appointment of Dr Amr Shabana as a director
dot icon21/01/2011
Appointment of Miss Victoria Onwudiwe as a director
dot icon15/06/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Unreported
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Charles Simon St John
Director
15/06/2010 - Present
203
Hall, Charles Simon St John
Director
15/06/2010 - 31/01/2012
203
Adedipe, Adenike
Director
11/04/2011 - 31/01/2012
-
Amado, Divaldo
Director
07/12/2010 - 31/01/2012
-
Capelao Cardoso, Abilio
Director
12/05/2011 - 31/01/2012
-

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 5 LTD

CXC ADVANTAGE 5 LTD is an(a) Dissolved company incorporated on 15/06/2010 with the registered office located at C/O 60317, 10 Orange Street, London WC2H 7WR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of CXC ADVANTAGE 5 LTD?

toggle

CXC ADVANTAGE 5 LTD is currently Dissolved. It was registered on 15/06/2010 and dissolved on 22/01/2014.

Where is CXC ADVANTAGE 5 LTD located?

toggle

CXC ADVANTAGE 5 LTD is registered at C/O 60317, 10 Orange Street, London WC2H 7WR.

What does CXC ADVANTAGE 5 LTD do?

toggle

CXC ADVANTAGE 5 LTD operates in the Hospital activities (85.11 - SIC 2003) sector.

What is the latest filing for CXC ADVANTAGE 5 LTD?

toggle

The latest filing was on 22/01/2014: Final Gazette dissolved following liquidation.