CXD EUROPE LIMITED

Register to unlock more data on OkredoRegister

CXD EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03501524

Incorporation date

28/01/1998

Size

Small

Contacts

Registered address

Registered address

6th Floor 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1998)
dot icon19/09/2016
Final Gazette dissolved via compulsory strike-off
dot icon04/07/2016
First Gazette notice for compulsory strike-off
dot icon15/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon15/04/2015
Termination of appointment of Diana Petre as a secretary on 2015-03-20
dot icon15/04/2015
Termination of appointment of Edward Richard Murray as a director on 2015-03-20
dot icon15/04/2015
Termination of appointment of Diana Petre as a director on 2015-03-20
dot icon01/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon28/12/2014
Accounts for a small company made up to 2014-03-31
dot icon03/12/2014
Registered office address changed from 79 Fortess Road London NW5 1AG to 6Th Floor 25 Farringdon Street London EC4A 4AB on 2014-12-04
dot icon17/06/2014
Register inspection address has been changed from 66 Chiltern Street London W1U 4JT United Kingdom
dot icon27/05/2014
Auditor's resignation
dot icon04/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon04/02/2014
Director's details changed for Mrs Diana Petre on 2013-03-13
dot icon22/12/2013
Accounts for a small company made up to 2013-03-31
dot icon28/01/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon23/12/2012
Accounts for a small company made up to 2012-03-31
dot icon31/01/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon01/01/2012
Accounts for a small company made up to 2011-03-31
dot icon15/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon15/02/2011
Register inspection address has been changed from 82 St John Street London EC1M 4JN United Kingdom
dot icon15/02/2011
Director's details changed for Mrs Diana Petre on 2010-05-31
dot icon05/01/2011
Accounts for a small company made up to 2010-03-31
dot icon10/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon10/02/2010
Register(s) moved to registered inspection location
dot icon10/02/2010
Register(s) moved to registered inspection location
dot icon10/02/2010
Register(s) moved to registered inspection location
dot icon10/02/2010
Register inspection address has been changed
dot icon10/02/2010
Director's details changed for Edward Murray on 2010-01-28
dot icon10/02/2010
Director's details changed for Diana Petre on 2010-01-28
dot icon10/02/2010
Secretary's details changed for Diana Petre on 2010-01-28
dot icon10/02/2010
Director's details changed for Mai Ying Ming Tang on 2010-01-28
dot icon24/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/09/2009
Director appointed mai ying ming tang
dot icon17/09/2009
Appointment terminated director augustine tse
dot icon07/05/2009
Appointment terminated director lai lau
dot icon05/02/2009
Return made up to 29/01/09; full list of members
dot icon04/02/2009
Director and secretary's change of particulars / diana petre / 01/11/2008
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/02/2008
Return made up to 29/01/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/12/2007
Registered office changed on 06/12/07 from: 4 riverview walnut tree close guildford surrey GU1 4UX
dot icon24/09/2007
Accounts for a small company made up to 2006-03-31
dot icon05/09/2007
Director resigned
dot icon05/09/2007
New director appointed
dot icon05/09/2007
New director appointed
dot icon05/09/2007
New director appointed
dot icon05/08/2007
Return made up to 29/01/07; full list of members
dot icon05/08/2007
Location of register of members
dot icon15/05/2007
New secretary appointed
dot icon15/05/2007
Secretary resigned
dot icon04/03/2007
Miscellaneous
dot icon04/03/2007
Registered office changed on 05/03/07 from: 66 wigmore street london W1U 2SB
dot icon20/12/2006
Secretary's particulars changed
dot icon06/09/2006
Accounts for a small company made up to 2005-03-31
dot icon06/02/2006
Return made up to 29/01/06; full list of members
dot icon08/11/2005
Registered office changed on 09/11/05 from: 66 wigmore street london W1U 2HQ
dot icon26/07/2005
Accounts for a small company made up to 2004-03-31
dot icon21/02/2005
Return made up to 29/01/05; full list of members
dot icon11/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon28/04/2004
Accounts for a small company made up to 2003-03-31
dot icon19/04/2004
New secretary appointed
dot icon19/04/2004
Secretary resigned
dot icon04/04/2004
Return made up to 29/01/04; full list of members
dot icon10/03/2004
Location of register of members
dot icon24/03/2003
Accounts for a small company made up to 2002-03-31
dot icon10/02/2003
Return made up to 29/01/03; full list of members
dot icon05/02/2003
Delivery ext'd 3 mth 31/03/02
dot icon11/07/2002
Auditor's resignation
dot icon06/06/2002
Registered office changed on 07/06/02 from: treasure house 19-21 hatton garden, london EC1N 8LF
dot icon11/02/2002
Return made up to 29/01/02; full list of members
dot icon25/01/2002
Accounts for a small company made up to 2001-03-31
dot icon22/03/2001
Return made up to 29/01/01; full list of members
dot icon15/03/2001
Accounts for a small company made up to 2000-03-31
dot icon08/02/2001
Secretary resigned
dot icon08/02/2001
Director resigned
dot icon08/02/2001
New secretary appointed;new director appointed
dot icon08/02/2001
New director appointed
dot icon17/05/2000
Return made up to 29/01/00; full list of members
dot icon17/05/2000
Registered office changed on 18/05/00 from: c/o levy hyams & co treasure house, 19/21 hatton gardens london EC1N 8BA
dot icon02/12/1999
Accounts for a small company made up to 1999-03-31
dot icon04/02/1999
Return made up to 29/01/99; full list of members
dot icon21/01/1999
Ad 22/12/98--------- £ si 98@1=98 £ ic 2/100
dot icon03/06/1998
Accounting reference date extended from 31/01/99 to 31/03/99
dot icon22/02/1998
Director resigned
dot icon22/02/1998
Secretary resigned
dot icon22/02/1998
New secretary appointed
dot icon22/02/1998
New director appointed
dot icon28/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
28/01/1998 - 28/01/1998
38039
WATERLOW NOMINEES LIMITED
Nominee Director
28/01/1998 - 28/01/1998
36021
Mortner, Jeffrey Michael
Director
28/01/1998 - 06/11/2000
1
Mortner, Lorraine Victoria
Secretary
28/01/1998 - 06/11/2000
1
Lau, Lai Kuen Harriet
Director
30/07/2007 - 29/04/2009
3

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 CXD EUROPE LIMITED

CXD EUROPE LIMITED is an(a) Dissolved company incorporated on 28/01/1998 with the registered office located at 6th Floor 25 Farringdon Street, London EC4A 4AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CXD EUROPE LIMITED?

toggle

CXD EUROPE LIMITED is currently Dissolved. It was registered on 28/01/1998 and dissolved on 19/09/2016.

Where is CXD EUROPE LIMITED located?

toggle

CXD EUROPE LIMITED is registered at 6th Floor 25 Farringdon Street, London EC4A 4AB.

What does CXD EUROPE LIMITED do?

toggle

CXD EUROPE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CXD EUROPE LIMITED?

toggle

The latest filing was on 19/09/2016: Final Gazette dissolved via compulsory strike-off.