CXC SOCIAL 5 LTD

Register to unlock more data on OkredoRegister

CXC SOCIAL 5 LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05160254

Incorporation date

21/06/2004

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 21/06/2004)
dot icon15/10/2012
Final Gazette dissolved via compulsory strike-off
dot icon02/07/2012
First Gazette notice for compulsory strike-off
dot icon07/02/2012
Termination of appointment of Lucy Vickery as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Angela Thompson as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Racheal Stubbs as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Catherine Stacey as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Irahyma Paredes as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Kabita Oldfield as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Peter Ojih as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Sinead Nolan as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Pam Mugarbe as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Oliver Manyika as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Elaine Lamont as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Marion Kerslake as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Edward Jenkins as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Corrine Hill as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Doreen Harris as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Patrick Francis Ronan Egan as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Rebecca Cuff as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Nigel Cranham as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Paul Buckton as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Matthew Broadhead as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Alexis Bradshaw as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Nova Barton as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Dolapo Anthonia Adetokunbo as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Hakeem Adelowo as a director on 2012-01-31
dot icon25/08/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon25/08/2011
Termination of appointment of Sarah Scott as a director
dot icon25/08/2011
Termination of appointment of Sylwia Mlodzikowska as a director
dot icon25/08/2011
Termination of appointment of Joanne Ronalds as a director
dot icon25/08/2011
Termination of appointment of Dean Wellington as a director
dot icon25/08/2011
Termination of appointment of Mary Macleod as a director
dot icon25/08/2011
Termination of appointment of Anita Machnicka as a director
dot icon25/08/2011
Termination of appointment of Philomena Lemon as a director
dot icon25/08/2011
Termination of appointment of Tafadzwa Chineka as a director
dot icon25/08/2011
Termination of appointment of Richard Lees as a director
dot icon25/08/2011
Termination of appointment of Lena Begum as a director
dot icon25/08/2011
Termination of appointment of Priya Halai as a director
dot icon25/08/2011
Statement of capital following an allotment of shares on 2010-11-24
dot icon12/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon17/02/2011
Appointment of Mr Peter Ojih as a director
dot icon17/02/2011
Appointment of Mrs Dolapo Anthonia Adetokunbo as a director
dot icon17/02/2011
Appointment of Miss Corrine Hill as a director
dot icon17/02/2011
Appointment of Miss Sylwia Mlodzikowska as a director
dot icon17/02/2011
Appointment of Ms Mary Macleod as a director
dot icon17/02/2011
Appointment of Mrs Doreen Harris as a director
dot icon17/02/2011
Appointment of Mr Matthew Broadhead as a director
dot icon17/02/2011
Appointment of Miss Elaine Lamont as a director
dot icon17/02/2011
Appointment of Miss Rebecca Cuff as a director
dot icon17/02/2011
Appointment of Miss Angela Thompson as a director
dot icon17/02/2011
Appointment of Mr Paul Buckton as a director
dot icon17/02/2011
Appointment of Mr Tafadzwa Chineka as a director
dot icon17/02/2011
Appointment of Mr Patrick Francis Ronan Egan as a director
dot icon17/02/2011
Appointment of Miss Kabita Oldfield as a director
dot icon17/02/2011
Appointment of Mr Oliver Manyika as a director
dot icon14/11/2010
Appointment of Miss Sinead Nolan as a director
dot icon14/11/2010
Appointment of Miss Marion Kerslake as a director
dot icon14/11/2010
Appointment of Mr Richard Lees as a director
dot icon11/11/2010
Appointment of Miss Lucy Vickery as a director
dot icon11/11/2010
Appointment of Mr Edward Jenkins as a director
dot icon11/11/2010
Appointment of Ms Catherine Stacey as a director
dot icon11/11/2010
Appointment of Mr Nigel Cranham as a director
dot icon11/11/2010
Appointment of Miss Sarah Scott as a director
dot icon11/11/2010
Appointment of Mrs Irahyma Paredes as a director
dot icon14/10/2010
Appointment of Miss Racheal Stubbs as a director
dot icon12/08/2010
Termination of appointment of Gary Bonnick as a director
dot icon25/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon05/07/2010
Registered office address changed from 65 London Wall Suites 33-39 London EC2M 5TU on 2010-07-06
dot icon04/07/2010
Director's details changed for Ms Joanne Ronalds on 2010-06-22
dot icon04/07/2010
Director's details changed for Cxc Directors Limited on 2009-10-08
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 Miss Lena Begum on 2010-06-22
dot icon04/07/2010
Director's details changed for Miss Alexis Bradshaw on 2010-06-22
dot icon29/06/2010
Termination of appointment of Colin Nicol as a director
dot icon29/06/2010
Termination of appointment of Charles Hall as a director
dot icon24/05/2010
Appointment of Miss Priya Halai as a director
dot icon24/05/2010
Appointment of Mr Dean Wellington as a director
dot icon24/05/2010
Appointment of Mr Hakeem Adelowo as a director
dot icon24/05/2010
Appointment of Miss Pam Mugarbe as a director
dot icon24/05/2010
Appointment of Mr Colin Nicol as a director
dot icon24/05/2010
Appointment of Miss Anita Machnicka as a director
dot icon24/05/2010
Appointment of Ms Nova Barton as a director
dot icon24/05/2010
Appointment of Miss Philomena Lemon as a director
dot icon24/05/2010
Appointment of Mr Gary Bonnick as a director
dot icon24/05/2010
Appointment of Miss Lena Begum as a director
dot icon24/05/2010
Appointment of Ms Joanne Ronalds as a director
dot icon24/05/2010
Appointment of Miss Alexis Bradshaw as a director
dot icon20/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon25/11/2009
Ad 01/08/09 gbp si 994@994=988036 gbp ic 6/988042
dot icon29/07/2009
Certificate of change of name
dot icon08/07/2009
Return made up to 22/06/09; full list of members
dot icon08/07/2009
Director appointed mr charles hall
dot icon07/07/2009
Director's Change of Particulars / cxc directors LIMITED / 23/06/2008 / HouseName/Number was: , now: maybrook house; Street was: maybrook house, now: 97 godstone road; Area was: 29 godstone road, now:
dot icon07/07/2009
Secretary's Change of Particulars / cxc secretaries LIMITED / 23/06/2008 / Street was: 29 godstone road, now: 97 godstone road
dot icon04/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon10/07/2008
Return made up to 22/06/08; full list of members
dot icon09/07/2008
Secretary's Change of Particulars / cxc secretaries LIMITED / 22/06/2007 / HouseName/Number was: , now: maybrook house; Street was: 65 london wall, now: 29 godstone road; Area was: suites 33-39, now: ; Post Town was: london, now: caterham; Post Code was: EC2M 5TU, now: CR3 6RE
dot icon09/07/2008
Director's Change of Particulars / cxc directors LIMITED / 22/06/2007 / HouseName/Number was: , now: maybrook housee; Street was: 65 london wall suites 33-39, now: 29 godstone road; Post Town was: london, now: caterham; Post Code was: EC2M 5TU, now: CR3 6RE
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon16/07/2007
Return made up to 22/06/07; full list of members
dot icon16/07/2007
Registered office changed on 17/07/07 from: suite a, quadrant house 31-67 croydon road caterham surrey CR3 6PB
dot icon16/07/2007
Director's particulars changed
dot icon16/07/2007
Secretary's particulars changed
dot icon09/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon16/04/2007
Accounts made up to 2005-06-30
dot icon27/06/2006
Return made up to 22/06/06; full list of members
dot icon27/06/2006
Director resigned
dot icon24/10/2005
New director appointed
dot icon24/10/2005
New secretary appointed
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 icon12/07/2005
Return made up to 22/06/05; full list of members
dot icon12/07/2005
Director resigned
dot icon12/07/2005
Secretary resigned
dot icon19/08/2004
New secretary appointed;new director appointed
dot icon19/08/2004
Registered office changed on 20/08/04 from: maybrook house, 97 godstone road caterham surrey CR3 6RE
dot icon19/08/2004
New director appointed
dot icon21/06/2004
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

45
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 5 LTD

CXC SOCIAL 5 LTD is an(a) Dissolved company incorporated on 21/06/2004 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 5 LTD?

toggle

CXC SOCIAL 5 LTD is currently Dissolved. It was registered on 21/06/2004 and dissolved on 15/10/2012.

Where is CXC SOCIAL 5 LTD located?

toggle

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

What does CXC SOCIAL 5 LTD do?

toggle

CXC SOCIAL 5 LTD operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for CXC SOCIAL 5 LTD?

toggle

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