CROSSCOMBE CONSULTING LIMITED

61 Praed Street 61 Praed Street, London, W2 1NS
StatusDISSOLVED
Company No.05554646
CategoryPrivate Limited Company
Incorporated06 Sep 2005
Age18 years, 8 months, 24 days
JurisdictionEngland Wales
Dissolution23 Sep 2014
Years9 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

Gazette dissolved compulsary

Date: 23 Sep 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Nov 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Appoint corporate secretary company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Finapo Ltd

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Andrew Gray

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vasyl Demchuk

Documents

View document PDF

Termination secretary company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Coddan Secretary Service Limited

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 01 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashley Damalie

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vasyl Demchuk

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashley Damalie

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ashley Damalie

Documents

View document PDF

Appoint corporate secretary company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Coddan Secretary Service Limited

Documents

View document PDF

Termination secretary company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Finapo Ltd

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Gray

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Finapo Ltd

Documents

View document PDF

Termination secretary company with name

Date: 30 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Coddan Secretary Service Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed coddan secretary service LIMITED

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr michael andrew gray

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director keystone investments LIMITED

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director alastair cunningham

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary guernsey corporate secretaries LIMITED

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr alastair matthew cunningham

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Oct 2006

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 06 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1 & 4 & 7 TRITON LIMITED

YORK HOUSE,LONDON,W1H 7LX

Number:06024918
Status:ACTIVE
Category:Private Limited Company

J C SECURITY CONSULTANCY LTD

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

LONSDALE NETWORK SERVICES LTD

10 THE COURTYARD,PENRITH,CA11 8ST

Number:08107724
Status:ACTIVE
Category:Private Limited Company

MULUNCAY LAND PURCHASE LP

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

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