CXC SOCIAL 21 LTD

Register to unlock more data on OkredoRegister

CXC SOCIAL 21 LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05233935

Incorporation date

15/09/2004

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 15/09/2004)
dot icon06/02/2012
Final Gazette dissolved via voluntary strike-off
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
Appointment of Mr Charles Simon St John Hall as a director on 2010-09-17
dot icon24/10/2011
First Gazette notice for voluntary strike-off
dot icon13/10/2011
Application to strike the company off the register
dot icon03/10/2011
Termination of appointment of Tracy Wray as a director on 2011-03-18
dot icon03/10/2011
Termination of appointment of Angela Wilson as a director on 2010-09-14
dot icon03/10/2011
Termination of appointment of Karen Spencer as a director on 2010-11-05
dot icon03/10/2011
Termination of appointment of Claire Rufo as a director on 2010-10-12
dot icon03/10/2011
Termination of appointment of Brian Creig Mckinlay as a director on 2011-05-20
dot icon03/10/2011
Termination of appointment of Natalie Clarke as a director on 2010-10-01
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon19/10/2010
Annual return made up to 2010-09-16 with full list of shareholders
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
Secretary's details changed for Cxc Secretaries Limited on 2009-10-08
dot icon19/10/2010
Termination of appointment of Joanne Davies 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 icon15/08/2010
Termination of appointment of Jacqueline Birt as a director
dot icon21/07/2010
Appointment of Mr Brian Mckinlay as a director
dot icon21/07/2010
Appointment of Miss Tracy Wray as a director
dot icon20/07/2010
Appointment of Mrs Jacqueline Birt 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 Karen Spencer as a director
dot icon25/05/2010
Appointment of Miss Natalie Clarke as a director
dot icon24/05/2010
Appointment of Ms Angela Wilson as a director
dot icon24/05/2010
Appointment of Ms Joanne Davies as a director
dot icon24/05/2010
Appointment of Miss Claire Rufo as a director
dot icon21/03/2010
Director's details changed for Mr David Thomas on 2010-03-21
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 icon28/10/2009
Annual return made up to 2009-09-16 with full list of shareholders
dot icon28/10/2009
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
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 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 icon14/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon11/10/2007
Return made up to 16/09/07; full list of members
dot icon11/10/2007
Registered office changed on 12/10/07 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 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 icon20/09/2005
Return made up to 16/09/05; full list of members
dot icon06/10/2004
Registered office changed on 07/10/04 from: maybrook house, 97 godstone road caterham surrey CR3 6RE
dot icon06/10/2004
New secretary appointed;new director appointed
dot icon06/10/2004
New director appointed
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

18
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 21 LTD

CXC SOCIAL 21 LTD is an(a) Dissolved company incorporated on 15/09/2004 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 21 LTD?

toggle

CXC SOCIAL 21 LTD is currently Dissolved. It was registered on 15/09/2004 and dissolved on 06/02/2012.

Where is CXC SOCIAL 21 LTD located?

toggle

CXC SOCIAL 21 LTD is registered at Suites 33-39 65 London Wall, London EC2M 5TU.

What does CXC SOCIAL 21 LTD do?

toggle

CXC SOCIAL 21 LTD operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for CXC SOCIAL 21 LTD?

toggle

The latest filing was on 06/02/2012: Final Gazette dissolved via voluntary strike-off.