4CX LIMITED
Status | DISSOLVED |
Company No. | 05161362 |
Category | Private Limited Company |
Incorporated | 23 Jun 2004 |
Age | 19 years, 11 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 04 Feb 2014 |
Years | 10 years, 4 months, 11 days |
SUMMARY
4CX LIMITED is an dissolved private limited company with number 05161362. It was incorporated 19 years, 11 months, 22 days ago, on 23 June 2004 and it was dissolved 10 years, 4 months, 11 days ago, on 04 February 2014. The company address is The Kensington Centre The Kensington Centre, London, W14 8UD.
Company Fillings
Annual return company with made up date full list shareholders
Date: 16 Jul 2013
Action Date: 23 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-23
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2013
Action Date: 23 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-23
Documents
Liquidation voluntary arrangement completion
Date: 25 Oct 2012
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 20 Jul 2012
Action Date: 06 May 2012
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2012-05-06
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 09 Jul 2012
Action Date: 06 May 2012
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2012-05-06
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 09 Jul 2012
Action Date: 06 May 2011
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2011-05-06
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 09 Jul 2012
Action Date: 06 May 2010
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2010-05-06
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 18 Jul 2011
Action Date: 06 May 2011
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2011-05-06
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 08 Jul 2011
Action Date: 06 May 2011
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2011-05-06
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 08 Jul 2011
Action Date: 06 May 2010
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2010-05-06
Documents
Termination director company with name
Date: 01 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Johan Denekamp
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 02 Jul 2010
Action Date: 06 May 2010
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2010-05-06
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 02 Jul 2010
Action Date: 06 May 2010
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2010-05-06
Documents
Termination director company with name
Date: 25 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Reynolds
Documents
Termination secretary company with name
Date: 11 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Exel Secretarial Services Limited
Documents
Legacy
Date: 08 Sep 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 04 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/09; full list of members
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 04 Jun 2009
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Legacy
Date: 25 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed mr yasar khan
Documents
Legacy
Date: 25 Feb 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary edward ainsworth
Documents
Legacy
Date: 25 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed mr paul reynolds
Documents
Legacy
Date: 25 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed mr johan harmanus denekamp
Documents
Legacy
Date: 25 Feb 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director edward ainsworth
Documents
Legacy
Date: 25 Feb 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director peter marson
Documents
Legacy
Date: 25 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed exel secretarial services LIMITED
Documents
Accounts with accounts type group
Date: 04 Dec 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 26 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/08; full list of members
Documents
Legacy
Date: 31 Mar 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 06 Feb 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/07 to 31/12/07
Documents
Legacy
Date: 02 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/07; no change of members
Documents
Legacy
Date: 24 Jul 2007
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 24/07/07
Documents
Accounts with accounts type group
Date: 15 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 12 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/06; full list of members
Documents
Accounts with accounts type full
Date: 07 Jun 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 14 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/05; full list of members
Documents
Legacy
Date: 13 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 13/07/05 from: c/o hillier hopkins, charter court, midland road hemel hempstead herts HP2 5GE
Documents
Legacy
Date: 13 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 13 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Certificate change of name company
Date: 07 Jul 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 4C xoomworks LIMITED\certificate issued on 07/07/05
Documents
Legacy
Date: 01 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 06/08/04--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 09 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
AP & H IT SERVICES LTD,ALTRINCHAM,WA14 1RP
Number: | 10098067 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUEBIRD FINE ART GALLERY LIMITED
FIRST FLOOR GIBRALTAR HOUSE CROWN SQUARE,BURTON ON TRENT,DE14 2WE
Number: | 10527505 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 LOUDOUN ROAD,LONDON,NW8 0DL
Number: | 11905448 |
Status: | ACTIVE |
Category: | Private Limited Company |
DONALD MACINTYRE FUNERAL DIRECTORS LLP
293/4 KILPHEDAR,SOUTH UIST,HS8 5TB
Number: | SO301577 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
34A SOUTHGATE,SLEAFORD,NG34 7RY
Number: | 11096836 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD TOWN HALL,LONDON,SW19 8YB
Number: | OC418483 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |