CXC SOCIAL 11 LTD

Register to unlock more data on OkredoRegister

CXC SOCIAL 11 LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04914898

Incorporation date

28/09/2003

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 28/09/2003)
dot icon11/03/2014
Final Gazette dissolved following liquidation
dot icon11/12/2013
Return of final meeting in a creditors' voluntary winding up
dot icon21/10/2012
Registered office address changed from Suites 33-39 65 London Wall London EC2M 5TU England on 2012-10-22
dot icon18/10/2012
Statement of affairs with form 4.19
dot icon18/10/2012
Appointment of a voluntary liquidator
dot icon18/10/2012
Resolutions
dot icon01/10/2012
First Gazette notice for compulsory strike-off
dot icon08/02/2012
Termination of appointment of Tanya Lee Van Bael as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Geraldine Thomas as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Matthew Stensland as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Liza Roberts as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Carol Hurst as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Simisola Kafayat Dabiri as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Matthew Allman as a director on 2012-01-31
dot icon16/11/2011
Purchase of own shares.
dot icon27/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon26/10/2011
Termination of appointment of Garry Purchase as a director on 2011-04-05
dot icon26/10/2011
Termination of appointment of Lucy Roberts as a director on 2011-06-29
dot icon26/10/2011
Termination of appointment of Ranadeep Chatterjee as a director on 2011-05-09
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon19/04/2011
Appointment of Mrs Liza Roberts as a director
dot icon19/04/2011
Appointment of Mr Matthew Stensland as a director
dot icon19/04/2011
Appointment of Ms Tanya Lee Van Bael as a director
dot icon24/10/2010
Purchase of own shares.
dot icon21/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon21/10/2010
Registered office address changed from Suite 33-39 65 London Wall London Wall Road London EC2M 5TU on 2010-10-22
dot icon21/10/2010
Director's details changed for Cxc Directors Limited on 2009-10-08
dot icon21/10/2010
Secretary's details changed for Cxc Secretaries Limited on 2009-10-08
dot icon20/10/2010
Termination of appointment of Kglaletso Dikoma as a director
dot icon20/10/2010
Appointment of Mrs Geraldine Thomas as a director
dot icon12/08/2010
Termination of appointment of David Beard as a director
dot icon12/08/2010
Termination of appointment of Tanya Van Bael as a director
dot icon12/08/2010
Termination of appointment of Dorris Hassan as a director
dot icon12/08/2010
Termination of appointment of Nicolino Forgione as a director
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon25/05/2010
Appointment of Miss Lucy Roberts as a director
dot icon25/05/2010
Appointment of Miss Carol Hurst as a director
dot icon25/05/2010
Appointment of Miss Dorris Hassan as a director
dot icon25/05/2010
Appointment of Mr Ranadeep Chatterjee as a director
dot icon25/05/2010
Appointment of Mr Garry Purchase as a director
dot icon24/05/2010
Appointment of Mr David Beard as a director
dot icon24/05/2010
Appointment of Ms Tanya Lee Van Bael as a director
dot icon24/05/2010
Appointment of Mr Matthew Allman as a director
dot icon24/05/2010
Appointment of Ms Simisola Dabiri as a director
dot icon24/05/2010
Appointment of Mr Nicolino Forgione as a director
dot icon24/05/2010
Appointment of Miss Kglaletso Dikoma as a director
dot icon25/11/2009
Capitals not rolled up
dot icon04/11/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon30/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon29/07/2009
Certificate of change of name
dot icon14/10/2008
Return made up to 29/09/08; full list of members
dot icon14/10/2008
Director's Change of Particulars / cxc directors LIMITED / 01/10/2007 / 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 icon14/10/2008
Secretary's Change of Particulars / cxc secretaries LIMITED / 01/10/2007 / HouseName/Number was: , now: maybrook house; Street was: suite a, now: 29 godstone road; Area was: quadrant house, 31-67 croydon road, now: ; Post Code was: CR3 6PB, now: CR3 6RE
dot icon14/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon17/10/2007
Return made up to 29/09/07; full list of members
dot icon17/10/2007
Registered office changed on 18/10/07 from: suite a, quadrant house 31-67 croydon road caterham surrey CR3 6PB
dot icon31/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon02/10/2006
Return made up to 29/09/06; full list of members
dot icon02/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon24/10/2005
New director appointed
dot icon24/10/2005
New secretary appointed
dot icon24/10/2005
Director resigned
dot icon24/10/2005
Secretary resigned
dot icon17/10/2005
Registered office changed on 18/10/05 from: maybrook house 97 godstone road caterham surrey CR3 6RE
dot icon17/10/2005
Secretary's particulars changed;director's particulars changed
dot icon16/10/2005
Director resigned
dot icon28/09/2005
Return made up to 29/09/05; full list of members
dot icon02/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon10/10/2004
Return made up to 29/09/04; full list of members
dot icon10/10/2004
Director resigned
dot icon26/03/2004
New secretary appointed;new director appointed
dot icon17/03/2004
Registered office changed on 18/03/04 from: maybrook house, 97 godstone road caterham surrey CR3 6RE
dot icon17/03/2004
New director appointed
dot icon07/03/2004
Secretary resigned
dot icon03/03/2004
Registered office changed on 04/03/04 from: 3 marlborough road lancing sussex BN15 8UF
dot icon13/11/2003
Resolutions
dot icon28/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LTD
Nominee Secretary
28/09/2003 - 07/03/2004
12343
BRIGHTON DIRECTOR LTD
Nominee Director
28/09/2003 - 29/09/2003
12606
Hassan, Dorris
Director
15/03/2010 - 25/06/2010
-
Forgione, Nicolino
Director
08/10/2009 - 12/07/2010
-
Beard, David
Director
14/03/2010 - 28/07/2010
-

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 11 LTD

CXC SOCIAL 11 LTD is an(a) Dissolved company incorporated on 28/09/2003 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 11 LTD?

toggle

CXC SOCIAL 11 LTD is currently Dissolved. It was registered on 28/09/2003 and dissolved on 11/03/2014.

Where is CXC SOCIAL 11 LTD located?

toggle

CXC SOCIAL 11 LTD is registered at PO BOX 60317 10 Orange Street, London WC2H 7WR.

What does CXC SOCIAL 11 LTD do?

toggle

CXC SOCIAL 11 LTD operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for CXC SOCIAL 11 LTD?

toggle

The latest filing was on 11/03/2014: Final Gazette dissolved following liquidation.