CXC SOCIAL 19 LTD

Register to unlock more data on OkredoRegister

CXC SOCIAL 19 LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05233927

Incorporation date

15/09/2004

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 15/09/2004)
dot icon29/04/2014
Final Gazette dissolved following liquidation
dot icon29/01/2014
Return of final meeting in a creditors' voluntary winding up
dot icon06/12/2012
Registered office address changed from Suites 33-39 65 London Wall London EC2M 5TU England on 2012-12-07
dot icon03/12/2012
Statement of affairs with form 4.19
dot icon03/12/2012
Appointment of a voluntary liquidator
dot icon03/12/2012
Resolutions
dot icon23/11/2012
Compulsory strike-off action has been suspended
dot icon01/10/2012
First Gazette notice for compulsory strike-off
dot icon08/02/2012
Termination of appointment of Chloe Taylor as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Rachael Williams as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Cheryl Pates as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Babajide Osundina as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Audrey Ogundere as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Sara Myers as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Kristie Kaselow as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Lidia Gouveia as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Eleanor Cubbage as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Kate Buck as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Eufemia Agasee as a director on 2012-01-31
dot icon01/11/2011
Purchase of own shares.
dot icon26/10/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon26/10/2011
Termination of appointment of Sandra Cyrus as a director on 2011-08-10
dot icon26/10/2011
Termination of appointment of Salima Ally as a director on 2010-11-04
dot icon26/10/2011
Termination of appointment of Jade Rosewarn-Daws as a director on 2011-01-06
dot icon26/10/2011
Termination of appointment of Joanne Elizabeth Ryalls as a director on 2011-06-29
dot icon26/10/2011
Termination of appointment of Nezlin Newell as a director on 2010-08-24
dot icon26/10/2011
Termination of appointment of Sandra Muir as a director on 2011-06-30
dot icon26/10/2011
Termination of appointment of Cassie De Pourtales as a director on 2011-08-18
dot icon26/10/2011
Termination of appointment of Rajwant Birring as a director on 2011-06-30
dot icon26/10/2011
Termination of appointment of Francesca Armitage as a director on 2011-04-12
dot icon26/10/2011
Termination of appointment of Sharon Teague as a director on 2011-01-12
dot icon26/10/2011
Termination of appointment of Nicole Seager as a director on 2010-11-08
dot icon26/10/2011
Termination of appointment of Elizabeth Shiels as a director on 2011-01-07
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon22/03/2011
Appointment of Mrs Francesca Armitage as a director
dot icon22/03/2011
Appointment of Ms Sara Myers as a director
dot icon22/03/2011
Appointment of Ms Chloe Taylor as a director
dot icon22/03/2011
Appointment of Miss Cheryl Pates as a director
dot icon22/03/2011
Appointment of Mrs Audrey Ogundere as a director
dot icon22/03/2011
Appointment of Miss Cassie De Pourtales as a director
dot icon22/03/2011
Appointment of Ms Rachael Williams as a director
dot icon22/03/2011
Appointment of Miss Lidia Gouveia as a director
dot icon28/10/2010
Appointment of Ms Sandra Cyrus as a director
dot icon28/10/2010
Appointment of Ms Eufemia Agasee as a director
dot icon28/10/2010
Appointment of Ms Eleanor Cubbage as a director
dot icon28/10/2010
Appointment of Miss Rajwant Birring as a director
dot icon28/10/2010
Appointment of Miss Jade Rosewarn-Daws as a director
dot icon28/10/2010
Appointment of Mrs Joanne Ryalls as a director
dot icon20/10/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon19/10/2010
Secretary's details changed for Cxc Secretaries Limited on 2009-10-08
dot icon19/10/2010
Director's details changed for Cxc Directors Limited on 2009-10-08
dot icon19/10/2010
Registered office address changed from Suite 33-39 65 London Wall London Wall Road London EC2M 5TU on 2010-10-20
dot icon19/10/2010
Termination of appointment of Charles Hall as a director
dot icon19/10/2010
Termination of appointment of Lucy Mcdonnell as a director
dot icon19/10/2010
Termination of appointment of Anita Parmar as a director
dot icon19/10/2010
Termination of appointment of Charles Hall as a director
dot icon19/10/2010
Termination of appointment of David Thomas as a director
dot icon19/10/2010
Termination of appointment of Sarah Crush as a director
dot icon19/10/2010
Termination of appointment of Raphael Ajayi as a director
dot icon19/10/2010
Termination of appointment of Jennifer Adae as a director
dot icon14/10/2010
Purchase of own shares.
dot icon15/08/2010
Termination of appointment of Kwasi Agyeman as a director
dot icon15/08/2010
Termination of appointment of Rebecca Nash as a director
dot icon15/08/2010
Termination of appointment of James Anyibe as a director
dot icon15/08/2010
Termination of appointment of Richard Cran-Mensa as a director
dot icon15/08/2010
Termination of appointment of Olubunmi Olofinjana as a director
dot icon15/08/2010
Termination of appointment of Emma Dea as a director
dot icon20/07/2010
Appointment of Mr Richard Cran-Mensa as a director
dot icon19/07/2010
Appointment of Miss Sarah Crush as a director
dot icon19/07/2010
Appointment of Miss Rebecca Nash as a director
dot icon19/07/2010
Appointment of Mr James Anyibe as a director
dot icon19/07/2010
Appointment of Miss Jennifer Adae as a director
dot icon19/07/2010
Appointment of Miss Kate Buck as a director
dot icon19/07/2010
Appointment of Mr Raphael Ajayi as a director
dot icon19/07/2010
Appointment of Miss Sandra Muir as a director
dot icon19/07/2010
Appointment of Miss Elizabeth Shiels as a director
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon31/05/2010
Appointment of Mr Kwasi Agyeman as a director
dot icon31/05/2010
Appointment of Ms Sharon Teague as a director
dot icon31/05/2010
Appointment of Ms Olubunmi Olofinjana as a director
dot icon31/05/2010
Appointment of Miss Anita Parmar as a director
dot icon31/05/2010
Appointment of Mr Babajide Osundina as a director
dot icon28/05/2010
Appointment of Miss Nicole Seager as a director
dot icon28/05/2010
Appointment of Miss Nezlin Newell as a director
dot icon28/05/2010
Appointment of Miss Lucy Mcdonnell as a director
dot icon28/05/2010
Appointment of Miss Salima Ally as a director
dot icon28/05/2010
Appointment of Mrs Kristie Kaselow as a director
dot icon28/05/2010
Appointment of Miss Emma Jayne Bernadette Dea as a director
dot icon21/03/2010
Director's details changed for Mr David Thomas on 2010-03-21
dot icon10/03/2010
Annual return made up to 2009-09-16 with full list of shareholders
dot icon27/01/2010
Appointment of Mr Charles Simon St John Hall as a director
dot icon27/01/2010
Appointment of Mr Charles Simon St John Hall as a director
dot icon26/11/2009
Resolutions
dot icon26/11/2009
Change of name notice
dot icon24/11/2009
Statement of capital following an allotment of shares on 2009-11-20
dot icon02/11/2009
Appointment of Mr David Thomas as a director
dot icon30/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/09/2008
Return made up to 16/09/08; full list of members
dot icon16/09/2008
Director's Change of Particulars / cxc directors LIMITED / 17/09/2007 / 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 icon16/09/2008
Secretary's Change of Particulars / cxc secretaries LIMITED / 17/09/2007 / 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 icon12/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon10/10/2007
Return made up to 16/09/07; full list of members
dot icon10/10/2007
Registered office changed on 11/10/07 from: suite a, quadrant house 31-67 croydon road caterham surrey CR3 6PB
dot icon01/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon25/09/2006
Total exemption full accounts made up to 2005-09-30
dot icon19/09/2006
Return made up to 16/09/06; full list of members
dot icon25/10/2005
New director appointed
dot icon25/10/2005
New secretary appointed
dot icon25/10/2005
Director resigned
dot icon25/10/2005
Secretary resigned
dot icon09/10/2005
Director's particulars changed
dot icon06/10/2005
Registered office changed on 07/10/05 from: maybrook house 97 godstone road caterham surrey CR3 6RE
dot icon06/10/2005
Director resigned
dot icon19/09/2005
Return made up to 16/09/05; full list of members
dot icon06/10/2004
New secretary appointed;new director appointed
dot icon06/10/2004
New director appointed
dot icon06/10/2004
Registered office changed on 07/10/04 from: maybrook house, 97 godstone road caterham surrey CR3 6RE
dot icon16/09/2004
Secretary resigned
dot icon16/09/2004
Director resigned
dot icon15/09/2004
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

43
psc login icon

Officers

This information is available in our reports to registered users.

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 19 LTD

CXC SOCIAL 19 LTD is an(a) Dissolved company incorporated on 15/09/2004 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 19 LTD?

toggle

CXC SOCIAL 19 LTD is currently Dissolved. It was registered on 15/09/2004 and dissolved on 29/04/2014.

Where is CXC SOCIAL 19 LTD located?

toggle

CXC SOCIAL 19 LTD is registered at PO BOX 60317 10 Orange Street, London WC2H 7WR.

What does CXC SOCIAL 19 LTD do?

toggle

CXC SOCIAL 19 LTD operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for CXC SOCIAL 19 LTD?

toggle

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