CXC SOCIAL 4 LTD

Register to unlock more data on OkredoRegister

CXC SOCIAL 4 LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05146881

Incorporation date

06/06/2004

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 06/06/2004)
dot icon15/10/2012
Final Gazette dissolved via compulsory strike-off
dot icon02/07/2012
First Gazette notice for compulsory strike-off
dot icon08/02/2012
Termination of appointment of Rio Leal as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Nicola Kinsella as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Ana Gheorghe as a director on 2012-01-31
dot icon06/02/2012
Termination of appointment of Margaret Etienne as a director on 2012-01-31
dot icon06/02/2012
Termination of appointment of Andrew Broughton as a director on 2012-01-31
dot icon06/02/2012
Termination of appointment of Akosua Amo as a director on 2012-01-31
dot icon25/08/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon24/08/2011
Termination of appointment of Rachael Sharpe as a director
dot icon24/08/2011
Termination of appointment of Anneka Sutton as a director
dot icon24/08/2011
Termination of appointment of Wendy Scanlon as a director
dot icon24/08/2011
Termination of appointment of Yasmine Yaghmour as a director
dot icon24/08/2011
Termination of appointment of Rosemary Porter as a director
dot icon24/08/2011
Termination of appointment of Karina Rawlings as a director
dot icon24/08/2011
Termination of appointment of Pamela Millen as a director
dot icon24/08/2011
Termination of appointment of Lisha Heer as a director
dot icon24/08/2011
Termination of appointment of Mohammed Muhith as a director
dot icon24/08/2011
Termination of appointment of Margje Nouwens as a director
dot icon24/08/2011
Termination of appointment of Nasrin Begum as a director
dot icon24/08/2011
Termination of appointment of David Huntley as a director
dot icon11/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon15/08/2010
Termination of appointment of Lucy Nicholson as a director
dot icon15/08/2010
Termination of appointment of Bridget Ng'andu as a director
dot icon15/08/2010
Termination of appointment of Rudolph Coombs as a director
dot icon25/07/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon19/07/2010
Appointment of Ms Ana Gheorghe as a director
dot icon19/07/2010
Appointment of Miss Margje Nouwens as a director
dot icon19/07/2010
Appointment of Ms Pamela Millen as a director
dot icon19/07/2010
Appointment of Miss Akosua Amo as a director
dot icon19/07/2010
Appointment of Miss Rachael Sharpe as a director
dot icon19/07/2010
Appointment of Miss Wendy Scanlon as a director
dot icon19/07/2010
Appointment of Miss Lisha Devi Heer as a director
dot icon19/07/2010
Appointment of Ms Yasmine Yaghmour as a director
dot icon19/07/2010
Appointment of Miss Karina Rawlings as a director
dot icon19/07/2010
Appointment of Miss Lucy Nicholson as a director
dot icon19/07/2010
Appointment of Miss Anneka Sutton as a director
dot icon19/07/2010
Appointment of Miss Rio Leal as a director
dot icon10/07/2010
Termination of appointment of Claudine Shillingford as a director
dot icon05/07/2010
Registered office address changed from 65 London Wall Room 33-39 London EC2M 5TU on 2010-07-06
dot icon04/07/2010
Secretary's details changed for Cxc Secretaries Limited on 2009-10-08
dot icon04/07/2010
Director's details changed for Cxc Directors Limited on 2009-10-08
dot icon29/06/2010
Termination of appointment of Emily Tutton as a director
dot icon29/06/2010
Termination of appointment of Angella Naggayi as a director
dot icon29/06/2010
Termination of appointment of Lorraine Stanforth as a director
dot icon29/06/2010
Termination of appointment of Charles Hall as a director
dot icon25/05/2010
Appointment of Miss Nicola Kinsella as a director
dot icon25/05/2010
Appointment of Miss Angella Naggayi as a director
dot icon25/05/2010
Appointment of Mr David John Huntley as a director
dot icon25/05/2010
Appointment of Mr Mohammed Muhith as a director
dot icon25/05/2010
Appointment of Miss Rosemary Porter as a director
dot icon25/05/2010
Appointment of Mr Andrew Broughton as a director
dot icon25/05/2010
Appointment of Miss Bridget Ng'andu as a director
dot icon25/05/2010
Appointment of Mr Rudolph Coombs as a director
dot icon25/05/2010
Appointment of Miss Lorraine Stanforth as a director
dot icon25/05/2010
Appointment of Miss Margaret Etienne as a director
dot icon25/05/2010
Appointment of Miss Claudine Shillingford as a director
dot icon25/05/2010
Appointment of Miss Nasrin Begum as a director
dot icon25/05/2010
Appointment of Miss Emily Tutton as a director
dot icon22/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon22/11/2009
Resolutions
dot icon22/11/2009
Change of name notice
dot icon12/11/2009
Statement of capital following an allotment of shares on 2009-11-13
dot icon08/07/2009
Director appointed mr charles hall
dot icon08/06/2009
Return made up to 07/06/09; full list of members
dot icon04/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon19/06/2008
Return made up to 07/06/08; full list of members
dot icon18/06/2008
Director's Change of Particulars / cxc directors LIMITED / 16/06/2007 / 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 icon18/06/2008
Secretary's Change of Particulars / cxc secretaries LIMITED / 16/06/2007 / 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 icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon20/06/2007
Return made up to 07/06/07; full list of members
dot icon19/06/2007
Registered office changed on 20/06/07 from: suite a, quadrant house 31-67 croydon road caterham surrey CR3 6PB
dot icon09/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon06/06/2006
Return made up to 07/06/06; full list of members
dot icon11/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon24/10/2005
New director appointed
dot icon24/10/2005
New secretary appointed
dot icon24/10/2005
Director resigned
dot icon24/10/2005
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 icon10/07/2005
Return made up to 07/06/05; full list of members
dot icon07/07/2004
New director appointed
dot icon07/07/2004
New secretary appointed;new director appointed
dot icon07/06/2004
Secretary resigned
dot icon07/06/2004
Director resigned
dot icon06/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Muhith, Mohammed Abdul
Director
26/04/2010 - 03/09/2010
1
Mullan, John
Director
16/06/2004 - 15/10/2005
51
CXC DIRECTORS LIMITED
Corporate Director
24/10/2005 - Present
136
BRIGHTON SECRETARY LTD
Nominee Secretary
06/06/2004 - 07/06/2004
12343
BRIGHTON DIRECTOR LTD
Nominee Director
06/06/2004 - 07/06/2004
12606

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 4 LTD

CXC SOCIAL 4 LTD is an(a) Dissolved company incorporated on 06/06/2004 with the registered office located at Suites 33-39 65 London Wall, London EC2M 5TU. 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 4 LTD?

toggle

CXC SOCIAL 4 LTD is currently Dissolved. It was registered on 06/06/2004 and dissolved on 15/10/2012.

Where is CXC SOCIAL 4 LTD located?

toggle

CXC SOCIAL 4 LTD is registered at Suites 33-39 65 London Wall, London EC2M 5TU.

What does CXC SOCIAL 4 LTD do?

toggle

CXC SOCIAL 4 LTD operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for CXC SOCIAL 4 LTD?

toggle

The latest filing was on 15/10/2012: Final Gazette dissolved via compulsory strike-off.