CXC SOCIAL 17 LTD

Register to unlock more data on OkredoRegister

CXC SOCIAL 17 LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04838014

Incorporation date

17/07/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Suites 33-39 65 London Wall, London EC2M 5TUCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2003)
dot icon30/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon17/10/2011
First Gazette notice for voluntary strike-off
dot icon09/10/2011
Application to strike the company off the register
dot icon29/08/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon26/08/2011
Termination of appointment of Romayn Miller as a director
dot icon26/08/2011
Termination of appointment of Ghazaleh Fard as a director
dot icon26/08/2011
Termination of appointment of James Hale as a director
dot icon26/08/2011
Termination of appointment of Gillian Bradley as a director
dot icon26/08/2011
Appointment of Mr Charles Simon St John Hall as a director
dot icon11/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon15/08/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon15/08/2010
Registered office address changed from Suite 33-39 65 London Wall London EC2M 5TU on 2010-08-16
dot icon15/08/2010
Secretary's details changed for Cxc Secretaries Limited on 2009-10-08
dot icon15/08/2010
Director's details changed for Cxc Directors Limited on 2009-10-08
dot icon15/08/2010
Director's details changed for Mr James Stuart Hale on 2009-10-08
dot icon12/08/2010
Termination of appointment of Melanie L'aval as a director
dot icon12/08/2010
Termination of appointment of Brendan Hever as a director
dot icon12/08/2010
Termination of appointment of Mary Keeler as a director
dot icon12/08/2010
Termination of appointment of Christina Russell as a director
dot icon25/05/2010
Appointment of Miss Melanie L'aval as a director
dot icon25/05/2010
Appointment of Miss Gillian Bradley as a director
dot icon25/05/2010
Appointment of Mr Romayn Miller as a director
dot icon25/05/2010
Appointment of Mr Brendan Hever as a director
dot icon24/05/2010
Appointment of Miss Ghazaleh Fard as a director
dot icon24/05/2010
Appointment of Ms Mary Keeler as a director
dot icon24/05/2010
Appointment of Ms Christina Russell as a director
dot icon24/05/2010
Appointment of Mr James Stuart Hale as a director
dot icon30/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon27/11/2009
Compulsory strike-off action has been discontinued
dot icon25/11/2009
Ad 21/08/09 gbp si 982@982=964324 gbp ic 8/964332
dot icon25/11/2009
Annual return made up to 2009-07-18 with full list of shareholders
dot icon16/11/2009
First Gazette notice for compulsory strike-off
dot icon19/08/2009
Certificate of change of name
dot icon01/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon28/07/2008
Return made up to 18/07/08; full list of members
dot icon19/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon01/08/2007
Return made up to 18/07/07; full list of members
dot icon01/08/2007
Registered office changed on 02/08/07 from: suite a, quadrant house 31-67 croydon road caterham surrey CR3 6PB
dot icon01/08/2007
Director's particulars changed
dot icon01/08/2007
Secretary's particulars changed
dot icon04/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon18/07/2006
Return made up to 18/07/06; full list of members
dot icon05/06/2006
Total exemption full accounts made up to 2005-07-31
dot icon29/09/2005
Registered office changed on 30/09/05 from: maybrook house 97 godstone road caterham surrey CR3 6RE
dot icon29/09/2005
New secretary appointed
dot icon29/09/2005
New director appointed
dot icon29/09/2005
Director resigned
dot icon29/09/2005
Director resigned
dot icon29/09/2005
Secretary resigned
dot icon27/07/2005
Return made up to 18/07/05; full list of members
dot icon02/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon22/07/2004
Return made up to 18/07/04; full list of members
dot icon28/01/2004
New director appointed
dot icon22/01/2004
New secretary appointed
dot icon22/01/2004
New director appointed
dot icon22/01/2004
Registered office changed on 23/01/04 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF
dot icon16/12/2003
Secretary resigned
dot icon16/12/2003
Director resigned
dot icon17/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2010
dot iconLast change occurred
30/07/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2010
dot iconNext account date
30/07/2011
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Russell, Christina
Director
13/10/2009 - 08/06/2010
1
Mullan, John
Director
14/12/2003 - 29/09/2005
51
Keeler, Mary
Director
25/10/2009 - 25/06/2010
-
CXC DIRECTORS LIMITED
Corporate Director
29/09/2005 - Present
136
BRIGHTON SECRETARY LTD
Nominee Secretary
17/07/2003 - 16/12/2003
12343

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 17 LTD

CXC SOCIAL 17 LTD is an(a) Dissolved company incorporated on 17/07/2003 with the registered office located at Suites 33-39 65 London Wall, London EC2M 5TU. There are currently 3 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 17 LTD?

toggle

CXC SOCIAL 17 LTD is currently Dissolved. It was registered on 17/07/2003 and dissolved on 30/01/2012.

Where is CXC SOCIAL 17 LTD located?

toggle

CXC SOCIAL 17 LTD is registered at Suites 33-39 65 London Wall, London EC2M 5TU.

What does CXC SOCIAL 17 LTD do?

toggle

CXC SOCIAL 17 LTD operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for CXC SOCIAL 17 LTD?

toggle

The latest filing was on 30/01/2012: Final Gazette dissolved via voluntary strike-off.