CXC IT 21 LIMITED

Register to unlock more data on OkredoRegister

CXC IT 21 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07102781

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 icon18/01/2014
Final Gazette dissolved following liquidation
dot icon18/10/2013
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 icon27/07/2012
Appointment of a voluntary liquidator
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
Resolutions
dot icon22/02/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon09/02/2012
Termination of appointment of Robert Joseph Werner as a director on 2012-01-31
dot icon09/02/2012
Termination of appointment of Frederic Van Camp as a director on 2012-01-31
dot icon09/02/2012
Termination of appointment of Sasikiran Vaddiparti as a director on 2012-01-31
dot icon09/02/2012
Termination of appointment of Dalbir Thandi as a director on 2012-01-31
dot icon09/02/2012
Termination of appointment of Jeremy Waller as a director on 2012-01-31
dot icon09/02/2012
Termination of appointment of Christopher John Worviell as a director on 2012-01-31
dot icon09/02/2012
Termination of appointment of Lewis Edward White as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Guy Francis Smith as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Janeen Tanya Schmid as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Stacy Read as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Imran Qayum as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Aaron David Porter as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Keith Plant as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Daniel Kenneth Pearson as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Stuart Pattison as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Stuart Mcdiarmid as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Shobha Mamidipally as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Shiva Mamidipally as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Paulo Maldonado as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Mathew John Lindsay as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Cavan Jordan as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Lucy Hughes as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Anthony Hocking as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Richard Hilton as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Michael Gough as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Russell Gosling as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of William Glover as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Brian Eastman as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Jeff Dunn as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Paul Davies as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Anthony Connelly as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Boon Yew Chew as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Jamie Campbell as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Irmantas Brazaitis as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Warren Brandon as a director on 2012-01-31
dot icon03/02/2012
Termination of appointment of Andrew Haschka as a director on 2011-03-07
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon16/01/2011
Termination of appointment of Charles Hall as a director
dot icon14/01/2011
Appointment of Mr William Glover as a director
dot icon14/01/2011
Appointment of Mr Sasikiran Vaddiparti as a director
dot icon14/01/2011
Appointment of Mr Mathew John Lindsay as a director
dot icon14/01/2011
Appointment of Mr Irmantas Brazaitis as a director
dot icon14/01/2011
Appointment of Miss Shobha Mamidipally as a director
dot icon13/01/2011
Appointment of Mr Warren Brandon as a director
dot icon13/01/2011
Appointment of Mr Imran Qayum as a director
dot icon13/01/2011
Appointment of Mr Boon Yew Chew as a director
dot icon13/01/2011
Appointment of Mr Daniel Kenneth Pearson as a director
dot icon13/01/2011
Appointment of Mr Christopher Worviell as a director
dot icon13/01/2011
Appointment of Mr Anthony Connelly as a director
dot icon13/01/2011
Appointment of Mr Paul Davies as a director
dot icon13/01/2011
Appointment of Mr Jeff Dunn as a director
dot icon13/01/2011
Appointment of Mr Paulo Maldonado as a director
dot icon13/01/2011
Appointment of Mr Guy Francis Smith as a director
dot icon04/01/2011
Statement of capital following an allotment of shares on 2010-12-30
dot icon30/12/2010
Appointment of Miss Janeen Schmid as a director
dot icon30/12/2010
Appointment of Mr Cavan Jordan as a director
dot icon30/12/2010
Appointment of Mr Keith Plant as a director
dot icon30/12/2010
Appointment of Mr Jamie Campbell as a director
dot icon30/12/2010
Appointment of Mr Stuart Pattison as a director
dot icon30/12/2010
Appointment of Mr Michael Gough as a director
dot icon30/12/2010
Appointment of Mr Jeremy Waller as a director
dot icon30/12/2010
Appointment of Mr Aaron David Porter as a director
dot icon30/12/2010
Appointment of Mr Andrew Haschka as a director
dot icon30/12/2010
Appointment of Mr Frederic Van Camp as a director
dot icon30/12/2010
Appointment of Mr Robert Werner as a director
dot icon30/12/2010
Appointment of Mr Shiva Mamidipally as a director
dot icon30/12/2010
Appointment of Mr Russell Gosling as a director
dot icon30/12/2010
Appointment of Miss Lucy Hughes as a director
dot icon30/12/2010
Appointment of Mr Anthony Hocking as a director
dot icon30/12/2010
Appointment of Mr Dalbir Thandi as a director
dot icon30/12/2010
Appointment of Mr Lewis White as a director
dot icon30/12/2010
Appointment of Mr Richard Hilton as a director
dot icon30/12/2010
Appointment of Mr Stacy Read as a director
dot icon30/12/2010
Appointment of Mr Brian Eastman as a director
dot icon30/12/2010
Appointment of Mr Stuart Mcdiarmid as a director
dot icon20/07/2010
Resolutions
dot icon20/07/2010
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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hilton, Richard
Director
23/09/2010 - 31/01/2012
2
Mr Paulo Maldonado
Director
21/10/2010 - 31/01/2012
2
Davies, Paul
Director
29/10/2010 - 31/01/2012
-
Read, Stacy
Director
18/08/2010 - 31/01/2012
2
Worviell, Christopher John
Director
01/11/2010 - 31/01/2012
3

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 IT 21 LIMITED

CXC IT 21 LIMITED 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 IT 21 LIMITED?

toggle

CXC IT 21 LIMITED is currently Dissolved. It was registered on 11/12/2009 and dissolved on 18/01/2014.

Where is CXC IT 21 LIMITED located?

toggle

CXC IT 21 LIMITED is registered at 60317, 10 Orange Street, London WC2H 7WR.

What does CXC IT 21 LIMITED do?

toggle

CXC IT 21 LIMITED operates in the Repair of computers and peripheral equipment (95.11 - SIC 2007) sector.

What is the latest filing for CXC IT 21 LIMITED?

toggle

The latest filing was on 18/01/2014: Final Gazette dissolved following liquidation.