CXC SOCIAL 25 LTD

Register to unlock more data on OkredoRegister

CXC SOCIAL 25 LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04914812

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 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 icon05/12/2012
Statement of affairs with form 4.19
dot icon05/12/2012
Appointment of a voluntary liquidator
dot icon05/12/2012
Resolutions
dot icon01/10/2012
First Gazette notice for compulsory strike-off
dot icon07/02/2012
Termination of appointment of Kelvin Stribblehill as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Shalane Peterkin as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Andrea Melis as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Asher Joy as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Carol Hyman as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Brenda Huxtible as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Alan Hodgson as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Jayne Hebden as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Michelle Hayden-Pepper as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Csilla Hano as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Joyce Atuegbu-Okoro as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Eliot Afnan-Holmes as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Alastair Phillip 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 Louise Pitman as a director on 2011-04-05
dot icon26/10/2011
Termination of appointment of Michael Ward as a director on 2010-11-12
dot icon26/10/2011
Director's details changed for Miss Shalane Peterkin on 2010-09-30
dot icon26/10/2011
Termination of appointment of Michal Hudak as a director on 2011-06-01
dot icon26/10/2011
Termination of appointment of Gail Hosten as a director on 2011-04-15
dot icon26/10/2011
Termination of appointment of Cara Gough as a director on 2011-09-16
dot icon26/10/2011
Termination of appointment of Sarah Darboe as a director on 2011-06-29
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/03/2011
Appointment of Miss Jayne Hebden as a director
dot icon14/03/2011
Appointment of Miss Asher Joy as a director
dot icon14/03/2011
Appointment of Mr Alan Hodgson as a director
dot icon14/03/2011
Appointment of Miss Cara Gough as a director
dot icon14/03/2011
Appointment of Mr Eliot Afnan-Holmes as a director
dot icon11/11/2010
Appointment of Mrs Sarah Darboe 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
Director's details changed for Cxc Directors Limited on 2009-10-08
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
Secretary's details changed for Cxc Secretaries Limited on 2009-10-08
dot icon20/10/2010
Termination of appointment of David Thomas as a director
dot icon20/10/2010
Termination of appointment of Eliot Afnan-Holmes as a director
dot icon15/08/2010
Termination of appointment of Collette Robinson as a director
dot icon15/08/2010
Termination of appointment of Nomvuyo Shabangu as a director
dot icon21/07/2010
Appointment of Miss Joyce Atuegbu-Okoro as a director
dot icon21/07/2010
Appointment of Miss Collette Robinson as a director
dot icon20/07/2010
Appointment of Mr Eliot Afnan-Holmes as a director
dot icon20/07/2010
Appointment of Mr Andrea Melis as a director
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon31/05/2010
Appointment of Ms Louise Pitman as a director
dot icon31/05/2010
Appointment of Miss Gail Hosten as a director
dot icon31/05/2010
Appointment of Mr Michal Hudak as a director
dot icon31/05/2010
Appointment of Miss Nomvuyo Shabangu as a director
dot icon29/05/2010
Appointment of Miss Michelle Hayden-Pepper as a director
dot icon29/05/2010
Appointment of Miss Brenda Huxtible as a director
dot icon29/05/2010
Appointment of Miss Carol Hyman as a director
dot icon29/05/2010
Appointment of Mr Alastair Phillip as a director
dot icon29/05/2010
Appointment of Mr Kelvin Stribblehill as a director
dot icon29/05/2010
Appointment of Mr Michael Ward as a director
dot icon29/05/2010
Appointment of Miss Csilla Hano as a director
dot icon29/05/2010
Appointment of Miss Shalane Peterkin as a director
dot icon21/03/2010
Director's details changed for Mr David Thomas on 2010-03-21
dot icon02/12/2009
Certificate of change of name
dot icon02/12/2009
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 2009-09-29 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 icon14/10/2008
Return made up to 29/09/08; full list of members
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 icon14/10/2008
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 icon12/08/2008
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 31-65 croydon road caterham surrey CR3 6PB
dot icon01/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon10/05/2007
Total exemption full accounts made up to 2005-09-30
dot icon02/10/2006
Return made up to 29/09/06; full list of members
dot icon02/10/2006
New secretary appointed
dot icon02/10/2006
New director appointed
dot icon02/10/2006
Director resigned
dot icon02/10/2006
Secretary resigned
dot icon02/10/2006
Registered office changed on 03/10/06 from: maybrook house 97 godstone road caterham surrey CR3 6RE
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
Secretary resigned
dot icon14/12/2003
Director resigned
dot icon13/12/2003
Registered office changed on 14/12/03 from: maybrook house, 97 godstone road caterham surrey CR3 6RE
dot icon13/12/2003
New secretary appointed
dot icon13/12/2003
New director appointed
dot icon11/12/2003
Registered office changed on 12/12/03 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

29
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 25 LTD

CXC SOCIAL 25 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 25 LTD?

toggle

CXC SOCIAL 25 LTD is currently Dissolved. It was registered on 28/09/2003 and dissolved on 29/04/2014.

Where is CXC SOCIAL 25 LTD located?

toggle

CXC SOCIAL 25 LTD is registered at PO BOX 60317 10 Orange Street, London WC2H 7WR.

What does CXC SOCIAL 25 LTD do?

toggle

CXC SOCIAL 25 LTD operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for CXC SOCIAL 25 LTD?

toggle

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