CROSSCOMBE CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 05554646 |
Category | Private Limited Company |
Incorporated | 06 Sep 2005 |
Age | 18 years, 8 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 23 Sep 2014 |
Years | 9 years, 8 months, 7 days |
SUMMARY
CROSSCOMBE CONSULTING LIMITED is an dissolved private limited company with number 05554646. It was incorporated 18 years, 8 months, 24 days ago, on 06 September 2005 and it was dissolved 9 years, 8 months, 7 days ago, on 23 September 2014. The company address is 61 Praed Street 61 Praed Street, London, W2 1NS.
Company Fillings
Dissolved compulsory strike off suspended
Date: 26 Nov 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Appoint corporate secretary company with name
Date: 25 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Finapo Ltd
Documents
Appoint person director company with name
Date: 25 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Andrew Gray
Documents
Termination director company with name
Date: 25 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vasyl Demchuk
Documents
Termination secretary company with name
Date: 25 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Coddan Secretary Service Limited
Documents
Change registered office address company with date old address
Date: 20 Nov 2013
Action Date: 20 Nov 2013
Category: Address
Type: AD01
Old address: 124 Baker Street London W1U 6TY
Change date: 2013-11-20
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 28 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-28
Documents
Termination director company with name
Date: 12 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ashley Damalie
Documents
Appoint person director company with name
Date: 15 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vasyl Demchuk
Documents
Termination director company with name
Date: 02 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ashley Damalie
Documents
Accounts with accounts type dormant
Date: 03 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2011
Action Date: 28 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-28
Documents
Change corporate secretary company with change date
Date: 21 Nov 2011
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Coddan Secretary Service Limited
Change date: 2010-10-01
Documents
Change registered office address company with date old address
Date: 21 Nov 2011
Action Date: 21 Nov 2011
Category: Address
Type: AD01
Old address: 124 Baker Street London W1U 6TY
Change date: 2011-11-21
Documents
Appoint person director company with name
Date: 21 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Ashley Damalie
Documents
Appoint corporate secretary company with name
Date: 21 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Coddan Secretary Service Limited
Documents
Termination secretary company with name
Date: 21 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Finapo Ltd
Documents
Termination director company with name
Date: 21 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Gray
Documents
Change registered office address company with date old address
Date: 18 Nov 2011
Action Date: 18 Nov 2011
Category: Address
Type: AD01
Old address: 61 Praed Street London W2 1NS United Kingdom
Change date: 2011-11-18
Documents
Change registered office address company with date old address
Date: 26 Oct 2011
Action Date: 26 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-26
Old address: 124 Baker Street Westminster London W1U 6TY
Documents
Change registered office address company with date old address
Date: 24 Oct 2011
Action Date: 24 Oct 2011
Category: Address
Type: AD01
Old address: Po Box Dept. 400 61 Praed Street London W2 1NS United Kingdom
Change date: 2011-10-24
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 06 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-06
Documents
Appoint corporate secretary company with name
Date: 31 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Finapo Ltd
Documents
Termination secretary company with name
Date: 30 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Coddan Secretary Service Limited
Documents
Change registered office address company with date old address
Date: 30 Aug 2011
Action Date: 30 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-30
Old address: , C/O Coddan Cpm Ltd, 124 Baker Street, London, W1U 6TY, England
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2010
Action Date: 06 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-06
Documents
Change person director company with change date
Date: 22 Nov 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Michael Andrew Gray
Documents
Change corporate secretary company with change date
Date: 22 Nov 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Coddan Secretary Service Limited
Change date: 2009-10-01
Documents
Change registered office address company with date old address
Date: 22 Nov 2010
Action Date: 22 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-22
Old address: , Office 4 5 Percy Street, London, W1T 1DG
Documents
Accounts with accounts type dormant
Date: 11 Nov 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Accounts with accounts type dormant
Date: 16 Feb 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2009
Action Date: 06 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-06
Documents
Accounts with accounts type dormant
Date: 05 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 28 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed coddan secretary service LIMITED
Documents
Legacy
Date: 28 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr michael andrew gray
Documents
Legacy
Date: 28 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 28/07/2009 from, 186 hammersmith road, london, W6 7DJ
Documents
Legacy
Date: 27 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director keystone investments LIMITED
Documents
Legacy
Date: 27 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director alastair cunningham
Documents
Legacy
Date: 27 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary guernsey corporate secretaries LIMITED
Documents
Legacy
Date: 07 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/08; full list of members
Documents
Legacy
Date: 02 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed mr alastair matthew cunningham
Documents
Accounts with accounts type dormant
Date: 10 Oct 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 10 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/07; full list of members
Documents
Legacy
Date: 10 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 17 Oct 2006
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 17 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/06; full list of members
Documents
Legacy
Date: 17 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
YORK HOUSE,LONDON,W1H 7LX
Number: | 06024918 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 5, 1-2 LEONARD PLACE,KESTON,BR2 6HQ
Number: | 08777628 |
Status: | ACTIVE |
Category: | Private Limited Company |
KARALBRI PROPERTY COMPANY LIMITED
27 HAWKIN STREET,,BT48 6RE
Number: | NI038648 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 THE COURTYARD,PENRITH,CA11 8ST
Number: | 08107724 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 12 GROUND FLOOR THAMESGATE BUSINESS CENTRE THAMESGATE HOUSE,SOUTHEND ON SEA,SS2 6DF
Number: | LP015620 |
Status: | ACTIVE |
Category: | Limited Partnership |
THE ADVENTURE TOUR COMPANY LIMITED
OFFICE 3 AND 4 - THE ORCHARD HOUSE TUGBY ORCHARDS,TUGBY,LE7 9WE
Number: | 07434644 |
Status: | ACTIVE |
Category: | Private Limited Company |