DESKCROSS LIMITED
Status | DISSOLVED |
Company No. | 02396291 |
Category | Private Limited Company |
Incorporated | 19 Jun 1989 |
Age | 34 years, 11 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 26 Mar 2019 |
Years | 5 years, 2 months, 6 days |
SUMMARY
DESKCROSS LIMITED is an dissolved private limited company with number 02396291. It was incorporated 34 years, 11 months, 12 days ago, on 19 June 1989 and it was dissolved 5 years, 2 months, 6 days ago, on 26 March 2019. The company address is York House York House, Wembley, HA9 0FQ, Middlesex.
Company Fillings
Gazette dissolved voluntary
Date: 26 Mar 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Dec 2018
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 Jul 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Notification of a person with significant control
Date: 17 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Mark Vorhand
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous extended
Date: 16 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2014-12-31
New date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2015
Action Date: 13 Apr 2015
Category: Address
Type: AD01
Old address: Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX
Change date: 2015-04-13
New address: York House Empire Way Wembley Middlesex HA9 0FQ
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 19 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-19
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 19 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-19
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2012
Action Date: 19 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-19
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2011
Action Date: 19 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-19
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination secretary company with name
Date: 22 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Martha Vorhand
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2010
Action Date: 19 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-19
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 28 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 01 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/07; full list of members
Documents
Legacy
Date: 30 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/06; full list of members
Documents
Legacy
Date: 30 Jun 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 20 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/05; no change of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 11 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/04; no change of members
Documents
Legacy
Date: 11 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 29 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 20 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/03; full list of members
Documents
Legacy
Date: 02 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 02/04/03 from: c/o, temple & co, 85, ballards lane, finchley, london, N3 1XU.
Documents
Legacy
Date: 03 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/02; no change of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 05 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/01; no change of members
Documents
Legacy
Date: 28 Jun 2000
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/00; full list of members
Documents
Accounts with accounts type small
Date: 23 Mar 2000
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Accounts with accounts type small
Date: 23 Mar 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 24 Jun 1999
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/99; full list of members
Documents
Accounts with accounts type small
Date: 29 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 20 Jul 1998
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/98; no change of members
Documents
Accounts with accounts type small
Date: 21 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 28 Jul 1997
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/97; no change of members
Documents
Accounts with accounts type small
Date: 03 Dec 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 26 Nov 1996
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/96; full list of members
Documents
Legacy
Date: 11 Jun 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 29 Feb 1996
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 04 Jul 1995
Category: Annual-return
Type: 363x
Description: Return made up to 19/06/95; no change of members
Documents
Accounts with accounts type small
Date: 09 Jan 1995
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 15 Jul 1994
Category: Annual-return
Type: 363x
Description: Return made up to 19/06/94; no change of members
Documents
Legacy
Date: 12 Apr 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Mar 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Mar 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 30 Sep 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 23 Jun 1993
Category: Annual-return
Type: 363x
Description: Return made up to 19/06/93; full list of members
Documents
Legacy
Date: 30 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/92; no change of members
Documents
Accounts with accounts type small
Date: 29 Apr 1992
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Accounts with accounts type small
Date: 26 Apr 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 27 Mar 1992
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/12
Documents
Legacy
Date: 11 Dec 1991
Category: Annual-return
Type: 363b
Description: Return made up to 19/06/91; no change of members
Documents
Legacy
Date: 11 Nov 1991
Category: Address
Type: 287
Description: Registered office changed on 11/11/91 from: temple & co, premier house, 77, oxford street, london, W1R 1RB.
Documents
Legacy
Date: 19 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/90; full list of members
Documents
Legacy
Date: 13 Jun 1991
Category: Address
Type: 287
Description: Registered office changed on 13/06/91 from: 18, st george street, hanover square, london, W1R 0LL.
Documents
Legacy
Date: 05 Feb 1991
Category: Address
Type: 287
Description: Registered office changed on 05/02/91 from: 18, st., George street, hanover square, london, W1R 0LL.
Documents
Legacy
Date: 14 Feb 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Feb 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jul 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Resolution
Date: 20 Jul 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Jul 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 07 Jul 1989
Category: Address
Type: 287
Description: Registered office changed on 07/07/89 from: classic house 174-180 old street london EC1V 9BP
Documents
Some Companies
BRIGGS MARINE CONTRACTORS LIMITED
SEAFORTH HOUSE,BURNTISLAND,KY3 9AX
Number: | SC114978 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 SHERBORNE GARDENS,LONDON,NW9 9TE
Number: | 11585210 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAWORTH CIVIL ENGINEERING LIMITED
FLAT 19, WISTARIA HOUSE,BOURNEMOUTH,BH10 6AE
Number: | 05029514 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 PRIMLEY AVENUE,BIRMINGHAM,B36 8JG
Number: | 11503785 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROCKWARE BUSINESS CENTRE 5 ROCKWARE AVENUE,GREENFORD,UB6 0AA
Number: | 08256918 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPIROFLOW HORIZON SYSTEMS LIMITED
LINCOLN WAY,CLITHEROE,BB7 1QG
Number: | 07074062 |
Status: | ACTIVE |
Category: | Private Limited Company |