CXC SOCIAL 21 LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCXC SOCIAL 21 LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05233935
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CXC SOCIAL 21 LTD?

    • (7414) /

    Where is CXC SOCIAL 21 LTD located?

    Registered Office Address
    Suites 33-39 65 London Wall
    EC2M 5TU London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CXC SOCIAL 21 LTD?

    Previous Company Names
    Company NameFromUntil
    WINTERLAND CONTRACTS LIMITEDSep 16, 2004Sep 16, 2004

    What are the latest accounts for CXC SOCIAL 21 LTD?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for CXC SOCIAL 21 LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Purchase of own shares.

    3 pagesSH03

    Annual return made up to Sep 16, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2011

    Statement of capital on Oct 27, 2011

    • Capital: GBP 1
    SH01

    Appointment of Mr Charles Simon St John Hall as a director on Sep 17, 2010

    2 pagesAP01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Tracy Wray as a director on Mar 18, 2011

    1 pagesTM01

    Termination of appointment of Angela Wilson as a director on Sep 14, 2010

    1 pagesTM01

    Termination of appointment of Karen Spencer as a director on Nov 05, 2010

    1 pagesTM01

    Termination of appointment of Claire Rufo as a director on Oct 12, 2010

    1 pagesTM01

    Termination of appointment of Brian Creig Mckinlay as a director on May 20, 2011

    1 pagesTM01

    Termination of appointment of Natalie Clarke as a director on Oct 01, 2010

    1 pagesTM01

    Total exemption small company accounts made up to Sep 30, 2010

    4 pagesAA

    Annual return made up to Sep 16, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Cxc Directors Limited on Oct 08, 2009

    2 pagesCH02

    Registered office address changed from Suite 33-39 65 London Wall London Wall Road London EC2M 5TU on Oct 20, 2010

    1 pagesAD01

    Secretary's details changed for Cxc Secretaries Limited on Oct 08, 2009

    2 pagesCH04

    Termination of appointment of Joanne Davies as a director

    1 pagesTM01

    Termination of appointment of Charles Hall as a director

    1 pagesTM01

    Termination of appointment of David Thomas as a director

    1 pagesTM01

    Termination of appointment of Jacqueline Birt as a director

    1 pagesTM01

    Appointment of Mr Brian Mckinlay as a director

    2 pagesAP01

    Appointment of Miss Tracy Wray as a director

    2 pagesAP01

    Appointment of Mrs Jacqueline Birt as a director

    2 pagesAP01

    Total exemption small company accounts made up to Sep 30, 2009

    4 pagesAA

    Who are the officers of CXC SOCIAL 21 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CXC SECRETARIES LIMITED
    65 London Wall
    EC2M 5TU London
    Suites 33-39
    England
    Secretary
    65 London Wall
    EC2M 5TU London
    Suites 33-39
    England
    Identification TypeEuropean Economic Area
    Registration Number05348785
    107953270007
    HALL, Charles Simon St John
    65 London Wall
    EC2M 5TU London
    Suites 33-39
    England
    Director
    65 London Wall
    EC2M 5TU London
    Suites 33-39
    England
    EnglandBritish139323120001
    CXC DIRECTORS LIMITED
    65 London Wall
    EC2M 5TU London
    Suites 33-39
    Director
    65 London Wall
    EC2M 5TU London
    Suites 33-39
    Identification TypeEuropean Economic Area
    Registration Number05370407
    107955030012
    COLLINS, Amanda
    Flat 4
    16 St Stephens Gardens
    W2 5QX London
    Secretary
    Flat 4
    16 St Stephens Gardens
    W2 5QX London
    British87097040001
    BRIGHTON SECRETARY LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Secretary
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023320001
    BIRT, Jacqueline
    Suite 33-39 65 London Wall
    London Wall Road
    EC2M 5TU London
    Director
    Suite 33-39 65 London Wall
    London Wall Road
    EC2M 5TU London
    United KingdomBritish152817750001
    CLARKE, Natalie
    65 London Wall
    EC2M 5TU London
    Suites 33-39
    England
    Director
    65 London Wall
    EC2M 5TU London
    Suites 33-39
    England
    United KingdomBritish151546040001
    COLLINS, Amanda
    Flat 4
    16 St Stephens Gardens
    W2 5QX London
    Director
    Flat 4
    16 St Stephens Gardens
    W2 5QX London
    United KingdomBritish87097040001
    DAVIES, Joanne
    Suite 33-39 65 London Wall
    London Wall Road
    EC2M 5TU London
    Director
    Suite 33-39 65 London Wall
    London Wall Road
    EC2M 5TU London
    United KingdomBritish151530840001
    HALL, Charles Simon St John
    Suite 33-39 65 London Wall
    London Wall Road
    EC2M 5TU London
    Director
    Suite 33-39 65 London Wall
    London Wall Road
    EC2M 5TU London
    EnglandBritish139323120001
    MCKINLAY, Brian Creig
    65 London Wall
    EC2M 5TU London
    Suites 33-39
    England
    Director
    65 London Wall
    EC2M 5TU London
    Suites 33-39
    England
    United KingdomNew Zealand152859080001
    MULLAN, John
    14 Stangrove Road
    TN8 5HT Edenbridge
    Kent
    Director
    14 Stangrove Road
    TN8 5HT Edenbridge
    Kent
    British68034900002
    RUFO, Claire
    65 London Wall
    EC2M 5TU London
    Suites 33-39
    England
    Director
    65 London Wall
    EC2M 5TU London
    Suites 33-39
    England
    United KingdomCanadian151530820001
    SPENCER, Karen
    65 London Wall
    EC2M 5TU London
    Suites 33-39
    England
    Director
    65 London Wall
    EC2M 5TU London
    Suites 33-39
    England
    EnglandBritish151546600001
    THOMAS, David
    Suite 33-39 65 London Wall
    London Wall Road
    EC2M 5TU London
    Director
    Suite 33-39 65 London Wall
    London Wall Road
    EC2M 5TU London
    United KingdomBritish149429580002
    WILSON, Angela
    65 London Wall
    EC2M 5TU London
    Suites 33-39
    England
    Director
    65 London Wall
    EC2M 5TU London
    Suites 33-39
    England
    United KingdomBritish151530850001
    WRAY, Tracy
    65 London Wall
    EC2M 5TU London
    Suites 33-39
    England
    Director
    65 London Wall
    EC2M 5TU London
    Suites 33-39
    England
    United KingdomBritish152856410001
    BRIGHTON DIRECTOR LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Director
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023310001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0