CXC SOCIAL 6 LTD

Register to unlock more data on OkredoRegister

CXC SOCIAL 6 LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04914945

Incorporation date

28/09/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O 60317, 10 Orange Street, London WC2H 7WRCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2003)
dot icon19/12/2013
Final Gazette dissolved following liquidation
dot icon19/09/2013
Return of final meeting in a creditors' voluntary winding up
dot icon09/07/2012
Statement of affairs with form 4.19
dot icon08/07/2012
Registered office address changed from Suites 33-39 65 London Wall London EC2M 5TU on 2012-07-09
dot icon08/07/2012
Appointment of a voluntary liquidator
dot icon08/07/2012
Resolutions
dot icon07/02/2012
Termination of appointment of Victoria Webster as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Marie Otton as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Sharon Luckhurst as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Agnieszka Kazmierczak as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Maureen Hills as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Gary David Blake as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Saleha Begum as a director on 2012-01-31
dot icon16/11/2011
Purchase of own shares.
dot icon30/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon30/10/2011
Termination of appointment of Susanne Bertrand as a director on 2011-07-01
dot icon30/10/2011
Termination of appointment of Ashvin Mohabeer as a director on 2011-10-25
dot icon30/10/2011
Termination of appointment of Evonney Martindale as a director on 2011-09-01
dot icon30/10/2011
Termination of appointment of Rhoda Tembo as a director on 2011-10-25
dot icon30/10/2011
Termination of appointment of Angela Chambers as a director on 2011-09-22
dot icon30/10/2011
Termination of appointment of Joanna Sally Jane Loftus as a director on 2010-11-26
dot icon30/10/2011
Termination of appointment of Thomas Lee as a director on 2011-06-29
dot icon30/10/2011
Termination of appointment of Marcus Campbell as a director on 2011-08-17
dot icon30/10/2011
Termination of appointment of Florina Doloman as a director on 2011-09-01
dot icon30/10/2011
Termination of appointment of Nicholas Bonner as a director on 2011-06-14
dot icon30/10/2011
Termination of appointment of Victoria Bradley as a director on 2011-09-21
dot icon30/10/2011
Termination of appointment of Sibusisiwe Gumede as a director on 2011-08-17
dot icon30/10/2011
Termination of appointment of Funmilayo Akinlabi as a director on 2011-06-29
dot icon30/10/2011
Termination of appointment of Adefunke Adedeyinbo as a director on 2011-08-17
dot icon30/10/2011
Termination of appointment of John Asare-Bediako as a director on 2010-11-09
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon24/10/2010
Purchase of own shares.
dot icon20/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon20/10/2010
Director's details changed for Cxc Directors Limited on 2009-10-08
dot icon20/10/2010
Registered office address changed from Suite 33-39 65 London Wall London Wall Road London EC2M 5TU on 2010-10-21
dot icon20/10/2010
Secretary's details changed for Cxc Secretaries Limited on 2009-10-08
dot icon20/10/2010
Termination of appointment of Tina Wine as a director
dot icon20/10/2010
Termination of appointment of Maarten Vegting as a director
dot icon20/10/2010
Director's details changed for Ms Rhoda Tembo on 2010-09-29
dot icon20/10/2010
Director's details changed for Ms Adafunke Adedeyinbo on 2010-09-29
dot icon20/10/2010
Termination of appointment of Dadirayi Appiah as a director
dot icon19/10/2010
Appointment of Ms Angela Chambers as a director
dot icon19/10/2010
Appointment of Miss Funmilayo Akinlabi as a director
dot icon19/10/2010
Appointment of Mrs Agnieszka Kazmierczak as a director
dot icon19/10/2010
Appointment of Ms Maureen Hills as a director
dot icon19/10/2010
Appointment of Miss Joanna Loftus as a director
dot icon19/10/2010
Appointment of Mr Marcus Campbell as a director
dot icon19/10/2010
Appointment of Mr Thomas Lee as a director
dot icon19/10/2010
Appointment of Ms Adafunke Adedeyinbo as a director
dot icon19/10/2010
Appointment of Mr Nicholas Bonner as a director
dot icon19/10/2010
Appointment of Mr John Asare-Bediako as a director
dot icon19/10/2010
Appointment of Ms Saleha Begum as a director
dot icon19/10/2010
Appointment of Mrs Sharon Luckhurst as a director
dot icon19/10/2010
Appointment of Ms Evonney Martindale as a director
dot icon19/10/2010
Appointment of Mr Ashvin Mohabeer as a director
dot icon19/10/2010
Appointment of Miss Sibusisiwe Gumede as a director
dot icon12/08/2010
Termination of appointment of Phumzile Yeni as a director
dot icon12/07/2010
Appointment of Mr Maarten Vegting as a director
dot icon12/07/2010
Appointment of Miss Tina Wine as a director
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon24/05/2010
Appointment of Miss Florina Doloman as a director
dot icon24/05/2010
Appointment of Miss Phumzile Yeni as a director
dot icon24/05/2010
Appointment of Miss Victoria Bradley as a director
dot icon24/05/2010
Appointment of Miss Dadirayi Appiah as a director
dot icon24/05/2010
Appointment of Miss Susanne Bertrand as a director
dot icon24/05/2010
Appointment of Miss Marie Otton as a director
dot icon24/05/2010
Appointment of Mr Gary David Blake as a director
dot icon24/05/2010
Appointment of Miss Victoria Webster as a director
dot icon24/05/2010
Appointment of Ms Rhoda Tembo as a director
dot icon25/11/2009
Capitals not rolled up
dot icon04/11/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon30/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon29/07/2009
Certificate of change of name
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 31-67 croydon road caterham surrey CR3 6PB
dot icon01/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon02/10/2006
Return made up to 29/09/06; full list of members
dot icon02/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon05/10/2005
Registered office changed on 06/10/05 from: maybrook house 97 godstone road caterham surrey TN8 5HT
dot icon05/10/2005
New director appointed
dot icon05/10/2005
New secretary appointed
dot icon05/10/2005
Director resigned
dot icon05/10/2005
Director resigned
dot icon05/10/2005
Secretary resigned
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 icon26/03/2004
New secretary appointed;new director appointed
dot icon17/03/2004
Registered office changed on 18/03/04 from: maybrook house, 97 godstone road caterham surrey CR3 6RE
dot icon17/03/2004
New director appointed
dot icon07/03/2004
Secretary resigned
dot icon07/03/2004
Director resigned
dot icon03/03/2004
Registered office changed on 04/03/04 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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Rhoda Tembo
Director
15/09/2009 - 24/10/2011
4
Yeni, Phumzile
Director
02/12/2009 - 25/06/2010
4
BRIGHTON SECRETARY LTD
Nominee Secretary
28/09/2003 - 07/03/2004
12343
BRIGHTON DIRECTOR LTD
Nominee Director
28/09/2003 - 07/03/2004
12606
Wine, Tina
Director
10/06/2010 - 15/07/2010
-

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 6 LTD

CXC SOCIAL 6 LTD is an(a) Dissolved company incorporated on 28/09/2003 with the registered office located at C/O 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 6 LTD?

toggle

CXC SOCIAL 6 LTD is currently Dissolved. It was registered on 28/09/2003 and dissolved on 19/12/2013.

Where is CXC SOCIAL 6 LTD located?

toggle

CXC SOCIAL 6 LTD is registered at C/O 60317, 10 Orange Street, London WC2H 7WR.

What does CXC SOCIAL 6 LTD do?

toggle

CXC SOCIAL 6 LTD operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for CXC SOCIAL 6 LTD?

toggle

The latest filing was on 19/12/2013: Final Gazette dissolved following liquidation.