CXO VALUE LIMITED
Overview
Company Name | CXO VALUE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09746703 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CXO VALUE LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is CXO VALUE LIMITED located?
Registered Office Address | St Mary’S Court The Broadway HP7 0UT Old Amersham Bucks England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CXO VALUE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2022 |
What are the latest filings for CXO VALUE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Micro company accounts made up to Feb 28, 2022 | 6 pages | AA | ||
Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England to St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on Sep 22, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Aug 24, 2022 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Aug 31, 2021 to Feb 28, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Aug 24, 2021 with updates | 4 pages | CS01 | ||
Registered office address changed from Golding West & Co Ltd 16 Station Road Chesham HP5 1DH England to Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS on Jun 23, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Aug 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Aug 24, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Aug 24, 2019 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2018 | 2 pages | AA | ||
Notification of Matthew Underwood as a person with significant control on Jan 13, 2018 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Aug 31, 2018 | 2 pages | PSC09 | ||
Confirmation statement made on Aug 24, 2018 with updates | 4 pages | CS01 | ||
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Golding West & Co Ltd 16 Station Road Chesham HP5 1DH on Aug 28, 2018 | 1 pages | AD01 | ||
Appointment of Mr Matthew Underwood as a director on Jan 13, 2018 | 2 pages | AP01 | ||
Total exemption full accounts made up to Aug 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Aug 24, 2017 with updates | 4 pages | CS01 | ||
Termination of appointment of Lisa Michelle Eccleston as a director on Jul 31, 2017 | 1 pages | TM01 | ||
Termination of appointment of Antony Bryan Eccleston as a director on Jul 31, 2017 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Aug 31, 2016 | 2 pages | AA | ||
Confirmation statement made on Aug 24, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of CXO VALUE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
UNDERWOOD, Anne | Secretary | Grimms Hill HP16 9BA Great Missenden New Acre United Kingdom | 200426090001 | |||||||
UNDERWOOD, Anne | Director | Grimms Hill HP16 9BA Great Missenden New Acre United Kingdom | Britain | British | Director | 51851300003 | ||||
UNDERWOOD, Matthew | Director | Berryfield Road HP27 0HF Princes Risborough 56 England | United Kingdom | British | Consultant | 242518800001 | ||||
UNDERWOOD, Nigel Wayne | Director | Grimms Hill HP16 9BA Great Missenden New Acre United Kingdom | Britain | British | Director | 51851290002 | ||||
ECCLESTON, Antony Bryan | Director | Parkshot TW9 2RD Richmond 3 Surrey United Kingdom | United Kingdom | British | Management Consultant | 200426080001 | ||||
ECCLESTON, Antony Bryan | Director | Parkshot TW9 2RD Richmond 3 Surrey United Kingdom | United Kingdom | British | Management Consultant | 213080970001 | ||||
ECCLESTON, Lisa Michelle | Director | Parkshot TW9 2RD Richmond 3 Surrey United Kingdom | United Kingdom | British | Executive Recruiter | 200426070001 |
Who are the persons with significant control of CXO VALUE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Matthew Underwood | Jan 13, 2018 | Berryfield Road HP27 0HF Princes Risborough 56 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for CXO VALUE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 24, 2016 | Jan 13, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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