About

Registered Number: 06662835
Date of Incorporation: 04/08/2008 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 28/11/2017 (6 years and 5 months ago)
Registered Address: Unit 5 Cricketts Lane Industry Park, Cricketts Lane, Chippenham, Wiltshire, SN15 3EQ

 

Cx Access Systems Ltd was registered on 04 August 2008 with its registered office in Chippenham in Wiltshire. We don't currently know the number of employees at the organisation. The current directors of this business are listed as Newman, Eric, Newman, Eric Ronald, Wilkins, Michael John, Abergan Reed Nominees Limited, Abergan Reed Ltd, Chamberlin, Adam John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWMAN, Eric Ronald 10 February 2010 - 1
WILKINS, Michael John 12 February 2010 - 1
ABERGAN REED LTD 04 August 2008 04 August 2008 1
CHAMBERLIN, Adam John 12 August 2008 30 June 2012 1
Secretary Name Appointed Resigned Total Appointments
NEWMAN, Eric 30 June 2011 - 1
ABERGAN REED NOMINEES LIMITED 04 August 2008 04 August 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 12 September 2017
DS01 - Striking off application by a company 05 September 2017
AAMD - Amended Accounts 15 August 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 26 May 2017
DISS40 - Notice of striking-off action discontinued 25 March 2017
CS01 - N/A 23 March 2017
DISS16(SOAS) - N/A 02 December 2016
GAZ1 - First notification of strike-off action in London Gazette 15 November 2016
AAMD - Amended Accounts 19 September 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 22 October 2015
CH01 - Change of particulars for director 22 October 2015
AAMD - Amended Accounts 03 September 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 14 May 2014
AP03 - Appointment of secretary 15 October 2013
CH03 - Change of particulars for secretary 14 October 2013
TM02 - Termination of appointment of secretary 14 October 2013
AR01 - Annual Return 19 September 2013
TM01 - Termination of appointment of director 18 September 2013
CH03 - Change of particulars for secretary 18 September 2013
TM01 - Termination of appointment of director 18 September 2013
AAMD - Amended Accounts 21 August 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 14 September 2011
MG01 - Particulars of a mortgage or charge 24 June 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 13 September 2010
CH03 - Change of particulars for secretary 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AP01 - Appointment of director 06 May 2010
AP01 - Appointment of director 06 May 2010
AA - Annual Accounts 20 February 2010
363a - Annual Return 25 September 2009
288c - Notice of change of directors or secretaries or in their particulars 23 July 2009
287 - Change in situation or address of Registered Office 12 March 2009
CERTNM - Change of name certificate 02 October 2008
MEM/ARTS - N/A 10 September 2008
RESOLUTIONS - N/A 18 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
287 - Change in situation or address of Registered Office 06 August 2008
NEWINC - New incorporation documents 04 August 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 22 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.