4CX LIMITED

The Kensington Centre The Kensington Centre, London, W14 8UD
StatusDISSOLVED
Company No.05161362
CategoryPrivate Limited Company
Incorporated23 Jun 2004
Age19 years, 11 months, 22 days
JurisdictionEngland Wales
Dissolution04 Feb 2014
Years10 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

Gazette dissolved compulsory

Date: 04 Feb 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 22 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary arrangement completion

Date: 25 Oct 2012

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johan Denekamp

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Reynolds

Documents

View document PDF

Termination secretary company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Exel Secretarial Services Limited

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/09; full list of members

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 04 Jun 2009

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mr yasar khan

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary edward ainsworth

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mr paul reynolds

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mr johan harmanus denekamp

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director edward ainsworth

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director peter marson

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed exel secretarial services LIMITED

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Feb 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/07 to 31/12/07

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/06/07; no change of members

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 24/07/07

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/06/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Sep 2004

Category: Capital

Type: 88(2)R

Description: Ad 06/08/04--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 09 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 23 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AP & H IT SERVICES LIMITED

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

DEWDATA2020 LIMITED

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

KNIGHTS PLAY LTD

34A SOUTHGATE,SLEAFORD,NG34 7RY

Number:11096836
Status:ACTIVE
Category:Private Limited Company

RA SITGES LLP

THE OLD TOWN HALL,LONDON,SW19 8YB

Number:OC418483
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source