CXC SOCIAL 16 LTD

Register to unlock more data on OkredoRegister

CXC SOCIAL 16 LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05496594

Incorporation date

01/07/2005

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 01/07/2005)
dot icon29/04/2014
Final Gazette dissolved following liquidation
dot icon29/01/2014
Return of final meeting in a creditors' voluntary winding up
dot icon07/12/2012
Registered office address changed from Suites 33-39 65 London Wall London EC2M 5TU on 2012-12-07
dot icon06/12/2012
Statement of affairs with form 4.19
dot icon06/12/2012
Appointment of a voluntary liquidator
dot icon06/12/2012
Resolutions
dot icon18/10/2012
Compulsory strike-off action has been suspended
dot icon31/07/2012
First Gazette notice for compulsory strike-off
dot icon09/02/2012
Termination of appointment of Peter Twagira as a director on 2012-01-31
dot icon09/02/2012
Termination of appointment of Sibongile Sibanda as a director on 2012-01-31
dot icon09/02/2012
Termination of appointment of Zahra Rankin as a director on 2012-01-31
dot icon09/02/2012
Termination of appointment of Henrietta Nyaniwa as a director on 2012-01-31
dot icon09/02/2012
Termination of appointment of Leena Kukadia as a director on 2012-01-31
dot icon09/02/2012
Termination of appointment of Laurelle Kirnon as a director on 2012-01-31
dot icon09/02/2012
Termination of appointment of Charmaine Juliet Johnson as a director on 2012-01-31
dot icon09/02/2012
Termination of appointment of Samantha Jay as a director on 2012-01-31
dot icon09/02/2012
Termination of appointment of Samantha Ilsley as a director on 2012-01-31
dot icon09/02/2012
Termination of appointment of Jade Hewett as a director on 2012-01-31
dot icon09/02/2012
Termination of appointment of Claire Gadsby as a director on 2012-01-31
dot icon09/02/2012
Termination of appointment of Bridget Fildes as a director on 2012-01-31
dot icon09/02/2012
Termination of appointment of Tanya Davies as a director on 2012-01-31
dot icon30/08/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon29/08/2011
Termination of appointment of Lorraine Reimmer as a director
dot icon29/08/2011
Termination of appointment of Zelma Powell as a director
dot icon29/08/2011
Termination of appointment of Stewart Pettitt as a director
dot icon29/08/2011
Termination of appointment of Megan Noble as a director
dot icon29/08/2011
Termination of appointment of Sithembiso Khanye as a director
dot icon29/08/2011
Termination of appointment of Halima Namigadde as a director
dot icon29/08/2011
Termination of appointment of David Mcgivern as a director
dot icon29/08/2011
Termination of appointment of Yasmin Karasoylu-Vagale as a director
dot icon29/08/2011
Termination of appointment of Allison Lyon as a director
dot icon29/08/2011
Termination of appointment of Julia Hickey as a director
dot icon29/08/2011
Termination of appointment of Jason Gardiner as a director
dot icon29/08/2011
Termination of appointment of Rachael White as a director
dot icon29/08/2011
Termination of appointment of Chris Kolade as a director
dot icon29/08/2011
Termination of appointment of Gladys Weru as a director
dot icon29/08/2011
Termination of appointment of Margaret Smith as a director
dot icon29/08/2011
Termination of appointment of Geraldine Van Der Merwe as a director
dot icon29/08/2011
Termination of appointment of Errol Henry as a director
dot icon29/08/2011
Termination of appointment of Regardt Van Der Merwe as a director
dot icon29/08/2011
Termination of appointment of Andrew Greening as a director
dot icon29/08/2011
Termination of appointment of Elaine Harrison as a director
dot icon29/08/2011
Termination of appointment of Bulent Coskun as a director
dot icon29/08/2011
Termination of appointment of Ruth Shield as a director
dot icon29/08/2011
Termination of appointment of Anthony Burks as a director
dot icon29/08/2011
Termination of appointment of Kristeen Seejattan as a director
dot icon29/08/2011
Termination of appointment of Irvin Daley as a director
dot icon29/08/2011
Termination of appointment of Vincent Brown as a director
dot icon29/08/2011
Statement of capital following an allotment of shares on 2010-10-07
dot icon12/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon10/11/2010
Appointment of Ms Ruth Shield as a director
dot icon10/11/2010
Appointment of Miss Henrietta Nyaniwa as a director
dot icon10/11/2010
Appointment of Mr Errol Clive Henry as a director
dot icon10/11/2010
Appointment of Miss Charmaine Johnson as a director
dot icon10/11/2010
Appointment of Mr Chris Kolade as a director
dot icon10/11/2010
Appointment of Miss Laurelle Kirnon as a director
dot icon10/11/2010
Appointment of Miss Allison Lyon as a director
dot icon10/11/2010
Appointment of Ms Bridget Fildes as a director
dot icon10/11/2010
Appointment of Miss Lorraine Reimmer as a director
dot icon10/11/2010
Appointment of Miss Zelma Powell as a director
dot icon10/11/2010
Appointment of Mr Bulent Coskun as a director
dot icon10/11/2010
Appointment of Miss Elaine Harrison as a director
dot icon14/10/2010
Appointment of Mr Jason Gardiner as a director
dot icon14/10/2010
Appointment of Mrs Julia Hickey as a director
dot icon14/10/2010
Appointment of Mr Andrew Greening as a director
dot icon14/10/2010
Appointment of Mrs Sibongile Sibanda as a director
dot icon14/10/2010
Appointment of Mr David Mcgivern as a director
dot icon14/10/2010
Appointment of Miss Claire Gadsby as a director
dot icon14/10/2010
Appointment of Mrs Geraldine Van Der Merwe as a director
dot icon14/10/2010
Appointment of Miss Rachael White as a director
dot icon14/10/2010
Appointment of Mr Regardt Van Der Merwe as a director
dot icon14/10/2010
Appointment of Mr Anthony Burks as a director
dot icon14/10/2010
Appointment of Miss Gladys Weru as a director
dot icon14/10/2010
Appointment of Miss Megan Noble as a director
dot icon08/10/2010
Appointment of Ms Tanya Davies as a director
dot icon08/10/2010
Appointment of Miss Samantha Jay as a director
dot icon08/10/2010
Appointment of Mr Peter Twagira as a director
dot icon08/10/2010
Appointment of Miss Jade Hewett as a director
dot icon08/10/2010
Appointment of Ms Zahra Rankin as a director
dot icon08/10/2010
Appointment of Ms Halima Namigadde as a director
dot icon08/10/2010
Appointment of Mr Stewart Pettitt as a director
dot icon08/10/2010
Appointment of Miss Leena Kukadia as a director
dot icon08/10/2010
Appointment of Miss Samantha Ilsley as a director
dot icon18/08/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon16/08/2010
Registered office address changed from Suite 33-39 65 London Wall London EC2M 5TU on 2010-08-16
dot icon16/08/2010
Director's details changed for Cxc Directors Limited on 2009-10-08
dot icon16/08/2010
Secretary's details changed for Cxc Secretaries Limited on 2009-10-08
dot icon15/08/2010
Termination of appointment of Annabel Heaslop as a director
dot icon15/08/2010
Termination of appointment of Charles Hall as a director
dot icon13/08/2010
Termination of appointment of Kathryn Sheasby as a director
dot icon13/08/2010
Termination of appointment of Mandy Dare as a director
dot icon14/07/2010
Appointment of Mr Irvin Daley as a director
dot icon12/07/2010
Appointment of Miss Kristeen Seejattan as a director
dot icon12/07/2010
Appointment of Miss Annabel Heaslop as a director
dot icon12/07/2010
Appointment of Mr Vincent Brown as a director
dot icon12/07/2010
Appointment of Miss Sithembiso Khanye as a director
dot icon24/05/2010
Appointment of Miss Margaret Smith as a director
dot icon01/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon12/01/2010
Appointment of Miss Kathryn Sheasby as a director
dot icon02/12/2009
Appointment of Mrs Yasmin Karasoylu-Vagale as a director
dot icon02/12/2009
Appointment of Mrs Mandy Dare as a director
dot icon24/08/2009
Return made up to 01/07/09; full list of members
dot icon20/08/2009
Certificate of change of name
dot icon16/07/2009
Director's Change of Particulars / cxc directors LIMITED / 02/07/2008 / HouseName/Number was: , now: maybrook house; Street was: maybrook house, now: 97 godstone road; Area was: 29 godstone road, now:
dot icon16/07/2009
Secretary's Change of Particulars / cxc secretaries LIMITED / 02/07/2008 / Street was: 29 godstone road, now: 97 godstone road
dot icon16/07/2009
Director appointed mr charles hall
dot icon02/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon30/05/2009
Certificate of change of name
dot icon15/07/2008
Return made up to 01/07/08; full list of members
dot icon14/07/2008
Director's Change of Particulars / cxc directors LIMITED / 02/07/2007 / 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 icon14/07/2008
Secretary's Change of Particulars / cxc secretaries LIMITED / 02/07/2007 / 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 icon02/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon31/08/2007
Return made up to 01/07/07; full list of members
dot icon31/08/2007
Registered office changed on 31/08/07 from: suite a, quadrant house 31-67 croydon road caterham surrey CR3 6PB
dot icon05/06/2007
Amended accounts made up to 2006-07-31
dot icon23/04/2007
Accounts made up to 2006-07-31
dot icon13/07/2006
Return made up to 01/07/06; full list of members
dot icon19/01/2006
Ad 27/11/05--------- £ si 100@1=100 £ ic 500/600
dot icon05/01/2006
Ad 27/10/05--------- £ si 100@1=100 £ ic 400/500
dot icon05/01/2006
Ad 22/10/05--------- £ si 100@1=100 £ ic 300/400
dot icon05/01/2006
Ad 01/10/05--------- £ si 100@1=100 £ ic 200/300
dot icon05/01/2006
Ad 24/10/05--------- £ si 100@1=100 £ ic 100/200
dot icon05/01/2006
Ad 17/10/05--------- £ si 99@1=99 £ ic 1/100
dot icon18/10/2005
Registered office changed on 18/10/05 from: 15 rectory road farnborough hampshire GU14 7BU
dot icon01/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2010
dot iconLast change occurred
31/07/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/07/2010
dot iconNext account date
31/07/2011
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

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CXC DIRECTORS LIMITED
Corporate Director
01/07/2005 - Present
136
Hall, Charles Simon St John
Director
02/07/2008 - 05/11/2009
204
Coskun, Bulent
Director
06/10/2010 - 14/08/2011
-
Dare, Mandy
Director
16/10/2009 - 09/06/2010
-
Davies, Tanya
Director
05/07/2010 - 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 SOCIAL 16 LTD

CXC SOCIAL 16 LTD is an(a) Dissolved company incorporated on 01/07/2005 with the registered office located at 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 16 LTD?

toggle

CXC SOCIAL 16 LTD is currently Dissolved. It was registered on 01/07/2005 and dissolved on 29/04/2014.

Where is CXC SOCIAL 16 LTD located?

toggle

CXC SOCIAL 16 LTD is registered at 60317, 10 Orange Street, London WC2H 7WR.

What does CXC SOCIAL 16 LTD do?

toggle

CXC SOCIAL 16 LTD operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for CXC SOCIAL 16 LTD?

toggle

The latest filing was on 29/04/2014: Final Gazette dissolved following liquidation.