CXC SOCIAL 1 LTD

Register to unlock more data on OkredoRegister

CXC SOCIAL 1 LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05901932

Incorporation date

10/08/2006

Size

Total Exemption Small

Contacts

Registered address

Registered address

PO BOX 60317 10 Orange Street, London WC2H 7WRCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2006)
dot icon12/03/2014
Final Gazette dissolved following liquidation
dot icon12/12/2013
Return of final meeting in a creditors' voluntary winding up
dot icon23/10/2012
Registered office address changed from Suites 33-39 65 London Wall London EC2M 5TU on 2012-10-23
dot icon22/10/2012
Statement of affairs with form 4.19
dot icon22/10/2012
Resolutions
dot icon22/10/2012
Appointment of a voluntary liquidator
dot icon28/08/2012
First Gazette notice for compulsory strike-off
dot icon07/02/2012
Termination of appointment of Pelham Williamson as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Sharon Pashley as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Jacqueline Twene as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Monika Nagah as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Paul Jarrett as a director on 2012-01-31
dot icon07/09/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon07/09/2011
Termination of appointment of Daisy Christine Brown-Mobhair as a director on 2011-08-17
dot icon07/09/2011
Termination of appointment of Katherine Bell as a director on 2011-06-29
dot icon07/09/2011
Termination of appointment of Wanda Vanessa Barnard as a director on 2011-06-30
dot icon07/09/2011
Termination of appointment of Julia Martin as a director on 2011-07-01
dot icon07/09/2011
Termination of appointment of Kartik Shah as a director on 2011-07-01
dot icon07/09/2011
Termination of appointment of Katy Wu as a director on 2011-08-17
dot icon07/09/2011
Termination of appointment of Larry Olufayo as a director on 2011-05-27
dot icon07/09/2011
Termination of appointment of Victoria Owusu-Manu as a director on 2010-10-11
dot icon07/09/2011
Termination of appointment of Emma Musgrave as a director on 2011-06-29
dot icon07/09/2011
Termination of appointment of Sarah Ho as a director on 2010-10-15
dot icon07/09/2011
Termination of appointment of Hermione Fricker as a director on 2011-06-29
dot icon07/09/2011
Termination of appointment of Grace Chukwu as a director on 2011-04-15
dot icon07/09/2011
Termination of appointment of Emma Byron as a director on 2010-11-04
dot icon26/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon14/10/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon14/10/2010
Director's details changed for Cxc Directors Limited on 2009-10-08
dot icon14/10/2010
Secretary's details changed for Cxc Secretaries Limited on 2009-10-08
dot icon14/10/2010
Registered office address changed from Suite 33-39 65 London Wall London Wall Rd London EC2M 5TU on 2010-10-14
dot icon14/10/2010
Termination of appointment of Charles Hall as a director
dot icon14/10/2010
Termination of appointment of Karen Lewis as a director
dot icon14/10/2010
Termination of appointment of Antonia Davies as a director
dot icon14/10/2010
Termination of appointment of Sygre Campbell as a director
dot icon17/09/2010
Appointment of Miss Hermione Fricker as a director
dot icon17/09/2010
Appointment of Miss Katy Wu as a director
dot icon17/09/2010
Appointment of Mr Kartik Shah as a director
dot icon17/09/2010
Appointment of Mr Larry Olufayo as a director
dot icon17/09/2010
Appointment of Ms Emma Musgrave as a director
dot icon17/09/2010
Appointment of Mrs Wanda Vanessa Barnard as a director
dot icon17/09/2010
Appointment of Ms Karen Lewis as a director
dot icon17/09/2010
Appointment of Miss Daisy Brown as a director
dot icon17/09/2010
Appointment of Mrs Grace Chukwu as a director
dot icon17/09/2010
Appointment of Miss Monika Nagah as a director
dot icon17/09/2010
Appointment of Miss Emma Byron as a director
dot icon17/09/2010
Appointment of Mr Paul Jarrett as a director
dot icon17/09/2010
Appointment of Mrs Victoria Owusu-Manu as a director
dot icon17/09/2010
Appointment of Ms Sharon Pashley as a director
dot icon17/09/2010
Appointment of Miss Katherine Bell as a director
dot icon17/09/2010
Appointment of Miss Julia Martin as a director
dot icon11/08/2010
Termination of appointment of Andrew Barrett as a director
dot icon11/08/2010
Termination of appointment of Hannah Shutt as a director
dot icon11/08/2010
Termination of appointment of Wendy Duffus as a director
dot icon11/08/2010
Termination of appointment of Liora Pellerin as a director
dot icon11/08/2010
Termination of appointment of Deborah Sylvestre as a director
dot icon11/08/2010
Termination of appointment of Antonia Foot as a director
dot icon12/07/2010
Appointment of Miss Antonia Davies as a director
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon24/05/2010
Appointment of Miss Sarah Ho as a director
dot icon24/05/2010
Appointment of Miss Wendy Duffus as a director
dot icon24/05/2010
Appointment of Mrs Hannah Shutt as a director
dot icon24/05/2010
Appointment of Miss Jacqueline Twene as a director
dot icon24/05/2010
Appointment of Miss Liora Pellerin as a director
dot icon24/05/2010
Appointment of Mr Andrew Barrett as a director
dot icon23/05/2010
Appointment of Mr Pelham Williamson as a director
dot icon02/12/2009
Appointment of Miss Antonia Foot as a director
dot icon02/12/2009
Appointment of Ms Deborah Sylvestre as a director
dot icon02/12/2009
Appointment of Mr Sygre Campbell as a director
dot icon13/08/2009
Return made up to 10/08/09; full list of members
dot icon13/08/2009
Director appointed mr charles hall
dot icon12/08/2009
Director's Change of Particulars / cxc directors LIMITED / 11/06/2008 / HouseName/Number was: , now: maybrook house; Street was: maybrook house, now: 97 godstone road; Area was: 29 godstone road, now:
dot icon12/08/2009
Secretary's Change of Particulars / cxc secretaries LIMITED / 11/08/2008 / Street was: 29 godstone road, now: 97 godstone road
dot icon30/07/2009
Certificate of change of name
dot icon02/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon14/08/2008
Return made up to 10/08/08; full list of members
dot icon14/08/2008
Director's Change of Particulars / cxc directors LIMITED / 11/08/2007 / HouseName/Number was: , now: maybrook house; Street was: suite a quadrant house, now: 29 godstone road; Area was: 31-67 croydon road, now: ; Post Code was: CR3 6PB, now: CR3 6RE
dot icon24/07/2008
Amended accounts made up to 2007-08-31
dot icon14/05/2008
Accounts made up to 2007-08-31
dot icon21/09/2007
Return made up to 10/08/07; full list of members
dot icon21/09/2007
Registered office changed on 21/09/07 from: suite a quadrant house 31-65 croydon road caterham surrey CR3 6PB
dot icon21/08/2006
Registered office changed on 21/08/06 from: 269 farnborough road farnborough hampshire GU14 7LX
dot icon10/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2010
dot iconLast change occurred
31/08/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/08/2010
dot iconNext account date
31/08/2011
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Charles Simon St John
Director
11/08/2008 - 05/11/2009
204
Wu, Katy
Director
05/08/2010 - 17/08/2011
-
Jarrett, Paul
Director
05/08/2010 - 31/01/2012
-
Ho, Sarah
Director
09/03/2010 - 15/10/2010
-
Fricker, Hermione
Director
30/07/2010 - 29/06/2011
-

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 SOCIAL 1 LTD

CXC SOCIAL 1 LTD is an(a) Dissolved company incorporated on 10/08/2006 with the registered office located at PO BOX 60317 10 Orange Street, London WC2H 7WR. There are currently 2 active directors 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 SOCIAL 1 LTD?

toggle

CXC SOCIAL 1 LTD is currently Dissolved. It was registered on 10/08/2006 and dissolved on 12/03/2014.

Where is CXC SOCIAL 1 LTD located?

toggle

CXC SOCIAL 1 LTD is registered at PO BOX 60317 10 Orange Street, London WC2H 7WR.

What does CXC SOCIAL 1 LTD do?

toggle

CXC SOCIAL 1 LTD operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for CXC SOCIAL 1 LTD?

toggle

The latest filing was on 12/03/2014: Final Gazette dissolved following liquidation.