CXC SOCIAL 7 LTD

Register to unlock more data on OkredoRegister

CXC SOCIAL 7 LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05233913

Incorporation date

15/09/2004

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 15/09/2004)
dot icon28/04/2014
Final Gazette dissolved following liquidation
dot icon28/01/2014
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 icon26/11/2012
Compulsory strike-off action has been suspended
dot icon01/10/2012
First Gazette notice for compulsory strike-off
dot icon08/02/2012
Termination of appointment of Roy Charles Fisher as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Jacqueline Wilkinson as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Saleh Uddin as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Susan Tompkins as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Laura Thompson as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Tanisha Smith as a director on 2012-01-31
dot icon08/02/2012
Termination of appointment of Marie Smith as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of James Sawford as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Lucille Sadler as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Sean Ryan as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Mike Nicolson as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Julie Link as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Sarah Lodge as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Rabecca Lee as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Thomas Hine as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Gordon Hastie as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Lenroy Guiste as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Paul Gray as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Roy Charles Fisher as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Luisa Covill as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Chris Corder as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Fiona Carr as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Hannah Bonser as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Elena Barcan as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Antonia Bailey as a director on 2012-01-31
dot icon07/02/2012
Termination of appointment of Andrew Atkins as a director on 2012-01-31
dot icon01/11/2011
Purchase of own shares.
dot icon23/10/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon23/10/2011
Termination of appointment of Christian Weatherley as a director on 2011-07-20
dot icon23/10/2011
Termination of appointment of Patricia Tucker as a director on 2011-09-22
dot icon23/10/2011
Termination of appointment of Sharon Ann Van Der Zandt as a director on 2010-11-15
dot icon23/10/2011
Termination of appointment of Tina Timbrell as a director on 2011-06-14
dot icon23/10/2011
Termination of appointment of Anuk Teasdale as a director on 2011-06-14
dot icon23/10/2011
Termination of appointment of Sylvia Spence as a director on 2011-09-26
dot icon23/10/2011
Termination of appointment of Rebecca Sarll as a director on 2011-09-22
dot icon23/10/2011
Termination of appointment of Amy Marie Pink as a director on 2011-06-14
dot icon23/10/2011
Termination of appointment of Dakota Dawn Phillips as a director on 2011-06-14
dot icon23/10/2011
Termination of appointment of Robert Percival as a director on 2011-02-09
dot icon23/10/2011
Termination of appointment of Owen Maynard as a director on 2011-09-22
dot icon23/10/2011
Termination of appointment of Natalie Mcbraida as a director on 2011-09-22
dot icon23/10/2011
Termination of appointment of Eileen O'hara as a director on 2011-08-30
dot icon23/10/2011
Termination of appointment of Jayne Laysan as a director on 2010-11-22
dot icon23/10/2011
Termination of appointment of Emma Johnston as a director on 2011-06-29
dot icon23/10/2011
Termination of appointment of Kate Lawrence as a director on 2011-08-25
dot icon23/10/2011
Termination of appointment of Joan Jesse as a director on 2010-12-09
dot icon23/10/2011
Termination of appointment of Gemma Hunter as a director on 2011-06-14
dot icon23/10/2011
Termination of appointment of Charlotte Harding as a director on 2011-06-14
dot icon23/10/2011
Termination of appointment of Georgie Huntley as a director on 2011-06-03
dot icon23/10/2011
Termination of appointment of Elizabeth Farmer as a director on 2011-02-02
dot icon23/10/2011
Termination of appointment of Mary Farquharson as a director on 2011-08-17
dot icon23/10/2011
Termination of appointment of Clare Ferguson as a director on 2011-06-28
dot icon23/10/2011
Termination of appointment of Kate Halstead as a director on 2010-12-07
dot icon23/10/2011
Termination of appointment of Kiran Devi as a director on 2011-01-31
dot icon23/10/2011
Termination of appointment of Matthew John Dudley as a director on 2011-04-21
dot icon23/10/2011
Termination of appointment of Catherine Crosby as a director on 2011-08-16
dot icon23/10/2011
Termination of appointment of Onyema Ezenagu as a director on 2011-08-31
dot icon23/10/2011
Termination of appointment of Nuria Del Real Iglesias as a director on 2011-09-01
dot icon23/10/2011
Termination of appointment of Tanya Faponmile as a director on 2010-11-03
dot icon23/10/2011
Termination of appointment of Chijioke Ezenagu as a director on 2011-08-31
dot icon23/10/2011
Termination of appointment of Laura Darnley as a director on 2011-05-13
dot icon23/10/2011
Termination of appointment of Michelle Barrett-Pearce as a director on 2011-09-22
dot icon23/10/2011
Termination of appointment of Khalil Campbell as a director on 2011-06-29
dot icon23/10/2011
Termination of appointment of Folashade Adunni Braimoh as a director on 2011-07-01
dot icon23/10/2011
Termination of appointment of Hannah Bates as a director on 2011-07-01
dot icon23/10/2011
Termination of appointment of Amandeep Basi as a director on 2011-06-14
dot icon23/10/2011
Termination of appointment of Victoria Anderson as a director on 2011-06-14
dot icon23/10/2011
Termination of appointment of Kevin Allsopp as a director on 2011-07-05
dot icon23/10/2011
Termination of appointment of Taibat Yetunde Akinleye as a director on 2011-05-18
dot icon06/07/2011
Termination of appointment of Ismail Einashe as a director
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/04/2011
Appointment of Mrs Patricia Tucker as a director
dot icon21/04/2011
Appointment of Miss Marie Smith as a director
dot icon21/04/2011
Appointment of Miss Rebecca Sarll as a director
dot icon21/04/2011
Appointment of Miss Lucille Sadler as a director
dot icon21/04/2011
Appointment of Miss Hannah Bonser as a director
dot icon21/04/2011
Appointment of Miss Jacqueline Wilkinson as a director
dot icon21/04/2011
Appointment of Mr Owen Maynard as a director
dot icon21/04/2011
Appointment of Mr Roy Fisher as a director
dot icon21/04/2011
Appointment of Mr Onyema Ezenagu as a director
dot icon21/04/2011
Appointment of Miss Laura Darnley as a director
dot icon21/04/2011
Appointment of Miss Nuria Del Real Iglesias as a director
dot icon21/04/2011
Appointment of Miss Sylvia Spence as a director
dot icon21/04/2011
Appointment of Miss Elena Barcan as a director
dot icon21/04/2011
Appointment of Miss Georgie Huntley as a director
dot icon21/04/2011
Appointment of Mr James Sawford as a director
dot icon21/04/2011
Appointment of Miss Catherine Crosby as a director
dot icon21/04/2011
Appointment of Miss Natalie Mcbraida as a director
dot icon21/04/2011
Appointment of Mr Thomas Hine as a director
dot icon21/04/2011
Appointment of Mr Matthew John Dudley as a director
dot icon21/04/2011
Appointment of Miss Fiona Carr as a director
dot icon21/04/2011
Appointment of Mr Mike Nicolson as a director
dot icon21/04/2011
Appointment of Miss Emma Johnston as a director
dot icon21/04/2011
Appointment of Mr Kevin Allsopp as a director
dot icon21/04/2011
Appointment of Miss Rabecca Lee as a director
dot icon21/04/2011
Appointment of Mrs Susan Tompkins as a director
dot icon21/04/2011
Appointment of Mr Chijioke Ezenagu as a director
dot icon21/04/2011
Appointment of Mr Christian Weatherley as a director
dot icon21/04/2011
Appointment of Mr Lenroy Guiste as a director
dot icon21/04/2011
Appointment of Miss Mary Farquharson as a director
dot icon21/04/2011
Appointment of Mr Ismail Einashe as a director
dot icon21/04/2011
Appointment of Miss Luisa Covill as a director
dot icon19/10/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon19/10/2010
Appointment of Miss Joan Jesse as a director
dot icon19/10/2010
Appointment of Mrs Julie Link as a director
dot icon19/10/2010
Appointment of Miss Laura Thompson as a director
dot icon19/10/2010
Appointment of Mr Andy Atkins as a director
dot icon19/10/2010
Appointment of Ms Jayne Laysan as a director
dot icon19/10/2010
Appointment of Miss Elizabeth Farmer as a director
dot icon19/10/2010
Appointment of Mr Khalil Campbell as a director
dot icon19/10/2010
Appointment of Mr Chris Corder as a director
dot icon19/10/2010
Appointment of Mrs Folashade Adunni Braimoh as a director
dot icon19/10/2010
Appointment of Mr Saleh Uddin as a director
dot icon19/10/2010
Appointment of Mrs Michelle Barrett-Pearce as a director
dot icon19/10/2010
Appointment of Miss Clare Ferguson as a director
dot icon19/10/2010
Appointment of Ms Sarah Lodge as a director
dot icon19/10/2010
Appointment of Mr Paul Gray as a director
dot icon19/10/2010
Appointment of Mrs Anuk Teasdale as a director
dot icon19/10/2010
Appointment of Miss Kate Lawrence as a director
dot icon19/10/2010
Appointment of Mr Sean Ryan as a director
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
Director's details changed for Cxc Directors Limited on 2009-10-08
dot icon19/10/2010
Appointment of Miss Taibat Akinleye as a director
dot icon19/10/2010
Termination of appointment of Clair Thienel as a director
dot icon19/10/2010
Director's details changed for Mr Gordon Hastie on 2010-09-16
dot icon19/10/2010
Termination of appointment of Deborah Matthie as a director
dot icon19/10/2010
Director's details changed for Mrs Tanya Faponmile on 2010-09-16
dot icon19/10/2010
Termination of appointment of Cynthia Golding as a director
dot icon19/10/2010
Termination of appointment of Matthew Dartford as a director
dot icon19/10/2010
Termination of appointment of Lesley Clarke as a director
dot icon19/10/2010
Termination of appointment of Rita Brenya as a director
dot icon19/10/2010
Termination of appointment of Christian Bennett as a director
dot icon14/10/2010
Purchase of own shares.
dot icon12/08/2010
Termination of appointment of Anneke Fox as a director
dot icon13/07/2010
Appointment of Miss Kiran Devi as a director
dot icon13/07/2010
Appointment of Miss Tanisha Smith as a director
dot icon13/07/2010
Appointment of Miss Tina Timbrell as a director
dot icon13/07/2010
Appointment of Miss Antonia Bailey as a director
dot icon13/07/2010
Appointment of Mr Christian Bennett as a director
dot icon13/07/2010
Appointment of Miss Deborah Matthie as a director
dot icon13/07/2010
Appointment of Miss Charlotte Harding as a director
dot icon13/07/2010
Appointment of Miss Dakota Phillips as a director
dot icon13/07/2010
Appointment of Miss Hannah Bates as a director
dot icon13/07/2010
Appointment of Miss Sharon Ann Van Der Zandt as a director
dot icon13/07/2010
Appointment of Miss Gemma Hunter as a director
dot icon13/07/2010
Appointment of Miss Eileen O'hara as a director
dot icon13/07/2010
Appointment of Ms Lesley Clarke as a director
dot icon13/07/2010
Appointment of Miss Victoria Anderson as a director
dot icon13/07/2010
Appointment of Mr Robert Percival as a director
dot icon13/07/2010
Appointment of Mr Matthew Dartford as a director
dot icon13/07/2010
Appointment of Miss Rita Asantewaa Brenya as a director
dot icon13/07/2010
Appointment of Miss Cynthia Golding 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 Amy Pink as a director
dot icon24/05/2010
Appointment of Mr Amandeep Basi as a director
dot icon24/05/2010
Appointment of Miss Kate Halstead as a director
dot icon24/05/2010
Appointment of Miss Anneke Fox as a director
dot icon24/05/2010
Appointment of Mrs Tanya Faponmile as a director
dot icon24/05/2010
Appointment of Mr Gordon Hastie as a director
dot icon24/05/2010
Appointment of Miss Clair Thienel as a director
dot icon25/11/2009
Capitals not rolled up
dot icon04/11/2009
Annual return made up to 2009-09-16 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 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 icon12/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon17/10/2007
Return made up to 16/09/07; 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 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 icon29/09/2005
Registered office changed on 30/09/05 from: maybrook house 97 godstone road caterham surrey CR3 6RE
dot icon29/09/2005
New secretary appointed
dot icon29/09/2005
New director appointed
dot icon29/09/2005
Director resigned
dot icon29/09/2005
Director resigned
dot icon29/09/2005
Secretary resigned
dot icon21/09/2005
Return made up to 16/09/05; full list of members
dot icon06/10/2004
New secretary appointed;new director appointed
dot icon06/10/2004
New director appointed
dot icon06/10/2004
Registered office changed on 07/10/04 from: maybrook house, 97 godstone road caterham surrey CR3 6RE
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

81
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 7 LTD

CXC SOCIAL 7 LTD is an(a) Dissolved company incorporated on 15/09/2004 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 7 LTD?

toggle

CXC SOCIAL 7 LTD is currently Dissolved. It was registered on 15/09/2004 and dissolved on 28/04/2014.

Where is CXC SOCIAL 7 LTD located?

toggle

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

What does CXC SOCIAL 7 LTD do?

toggle

CXC SOCIAL 7 LTD operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for CXC SOCIAL 7 LTD?

toggle

The latest filing was on 28/04/2014: Final Gazette dissolved following liquidation.