BURNASTON CROSS LIMITED

Register to unlock more data on OkredoRegister

BURNASTON CROSS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04018858

Incorporation date

21/06/2000

Size

Micro Entity

Contacts

Registered address

Registered address

23 Queen Anne Street, London W1G 9DLCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2000)
dot icon01/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2025
First Gazette notice for voluntary strike-off
dot icon26/03/2025
Application to strike the company off the register
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon28/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon23/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/09/2023
Registered office address changed from 6th Floor, One London Wall London EC2Y 5EB England to 23 Queen Anne Street London W1G 9DL on 2023-09-15
dot icon03/07/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon03/05/2023
Director's details changed for Mr Alistair James Watson on 2023-04-11
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon29/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon31/01/2022
Micro company accounts made up to 2021-03-31
dot icon05/11/2021
Director's details changed for Mr Alistair James Watson on 2021-09-22
dot icon20/09/2021
Registered office address changed from Woodstock Studios 13 Woodstock Street London W1C 2AG to 6th Floor, One London Wall London EC2Y 5EB on 2021-09-20
dot icon05/07/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon08/03/2021
Micro company accounts made up to 2020-03-31
dot icon03/09/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/11/2019
Director's details changed for Mr Alistair James Watson on 2019-11-25
dot icon24/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/07/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon21/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon04/07/2017
Confirmation statement made on 2017-06-21 with no updates
dot icon04/07/2017
Notification of Canisp Limited as a person with significant control on 2016-04-06
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/07/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon16/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon24/08/2015
Termination of appointment of Lesley Tran-Halonen as a secretary on 2015-08-24
dot icon01/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/09/2014
Amended total exemption small company accounts made up to 2013-03-31
dot icon02/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon08/04/2013
Appointment of Mrs Lesley Tran-Halonen as a secretary
dot icon08/04/2013
Termination of appointment of Steven Wild as a secretary
dot icon16/01/2013
Accounts made up to 2012-03-31
dot icon16/11/2012
Registered office address changed from Woodstock Studios Woodstock Street London W1C 2AG England on 2012-11-16
dot icon15/11/2012
Registered office address changed from Macintyre Hudson Llp, Euro House 1394 High Road London N20 9YZ on 2012-11-15
dot icon11/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon11/07/2012
Termination of appointment of Erik Pagano as a secretary
dot icon27/02/2012
Termination of appointment of Erik Pagano as a director
dot icon19/01/2012
Appointment of Steven Andrew Wild as a secretary
dot icon30/12/2011
Accounts made up to 2011-03-31
dot icon07/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon31/01/2011
Accounts made up to 2010-03-31
dot icon07/09/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon19/01/2010
Accounts made up to 2009-03-31
dot icon25/08/2009
Return made up to 21/06/09; full list of members; amend
dot icon01/07/2009
Return made up to 21/06/09; full list of members
dot icon09/04/2009
Accounts made up to 2008-03-31
dot icon03/07/2008
Return made up to 21/06/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/07/2007
Return made up to 21/06/07; full list of members
dot icon02/07/2007
Secretary's particulars changed;director's particulars changed
dot icon02/07/2007
Registered office changed on 02/07/07 from: euro house 1394 high road london N20 9YZ
dot icon15/11/2006
Accounting reference date extended from 30/09/06 to 31/03/07
dot icon10/08/2006
New director appointed
dot icon10/08/2006
Ad 03/07/06--------- £ si 1@1=1 £ ic 1/2
dot icon31/07/2006
New director appointed
dot icon26/07/2006
Return made up to 21/06/06; full list of members
dot icon24/07/2006
Resolutions
dot icon24/07/2006
Resolutions
dot icon14/07/2006
Particulars of mortgage/charge
dot icon06/07/2006
Particulars of mortgage/charge
dot icon03/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon08/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon01/07/2005
Return made up to 21/06/05; full list of members
dot icon23/06/2004
Return made up to 21/06/04; full list of members
dot icon28/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon25/06/2003
Return made up to 21/06/03; full list of members
dot icon15/03/2003
Certificate of change of name
dot icon06/02/2003
Total exemption small company accounts made up to 2002-09-30
dot icon23/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon26/06/2002
Return made up to 21/06/02; full list of members
dot icon11/09/2001
Return made up to 21/06/01; full list of members
dot icon12/06/2001
Accounting reference date extended from 30/06/01 to 30/09/01
dot icon14/07/2000
Registered office changed on 14/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon14/07/2000
Director resigned
dot icon14/07/2000
Secretary resigned
dot icon14/07/2000
New secretary appointed;new director appointed
dot icon14/07/2000
New director appointed
dot icon28/06/2000
Certificate of change of name
dot icon21/06/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
21/06/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.81M
-
0.00
-
-
2022
0
1.81M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pagano, Erik
Director
23/06/2000 - 22/12/2011
21
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
21/06/2000 - 23/06/2000
16011
London Law Services Limited
Nominee Director
21/06/2000 - 23/06/2000
15403
Kathuria, Inder Bir Singh
Director
23/06/2000 - Present
32
Makepeace-Taylor, Stephen Patrick
Director
03/07/2006 - Present
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURNASTON CROSS LIMITED

BURNASTON CROSS LIMITED is an(a) Dissolved company incorporated on 21/06/2000 with the registered office located at 23 Queen Anne Street, London W1G 9DL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURNASTON CROSS LIMITED?

toggle

BURNASTON CROSS LIMITED is currently Dissolved. It was registered on 21/06/2000 and dissolved on 01/07/2025.

Where is BURNASTON CROSS LIMITED located?

toggle

BURNASTON CROSS LIMITED is registered at 23 Queen Anne Street, London W1G 9DL.

What does BURNASTON CROSS LIMITED do?

toggle

BURNASTON CROSS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BURNASTON CROSS LIMITED?

toggle

The latest filing was on 01/07/2025: Final Gazette dissolved via voluntary strike-off.