CLOSE CROSS LIMITED

Register to unlock more data on OkredoRegister

CLOSE CROSS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06444459

Incorporation date

04/12/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

10 Lower Thames Street, London EC3R 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2007)
dot icon23/03/2025
Final Gazette dissolved following liquidation
dot icon23/12/2024
Return of final meeting in a members' voluntary winding up
dot icon09/02/2024
Liquidators' statement of receipts and payments to 2023-12-05
dot icon31/12/2023
Registered office address changed from 66 Prescot Street London E1 8NN to 10 Lower Thames Street London EC3R 6AF on 2023-12-31
dot icon07/02/2023
Confirmation statement made on 2023-01-24 with updates
dot icon16/12/2022
Resolutions
dot icon16/12/2022
Declaration of solvency
dot icon16/12/2022
Appointment of a voluntary liquidator
dot icon16/12/2022
Registered office address changed from Office Suite 27a 23, Wharf Street London SE8 3GG to 66 Prescot Street London E1 8NN on 2022-12-16
dot icon05/10/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon18/08/2022
Termination of appointment of Ranjan Dattatraya Kadikar as a secretary on 2022-08-18
dot icon18/08/2022
Termination of appointment of Gytri Kadikar as a director on 2022-08-18
dot icon22/02/2022
Termination of appointment of Joseph Portelli as a director on 2022-02-17
dot icon22/02/2022
Confirmation statement made on 2022-01-24 with updates
dot icon11/09/2021
Appointment of Mr Pavlos Avraam as a director on 2021-09-09
dot icon09/09/2021
Director's details changed for Mr Dattatraya Kadikar on 2021-09-09
dot icon09/09/2021
Change of details for Vaibhav Dattatraya Kadikar as a person with significant control on 2021-09-09
dot icon13/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/03/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon28/01/2021
Appointment of Mr Joseph Portelli as a director on 2020-12-01
dot icon02/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/10/2020
Termination of appointment of Manuel Silva Iii as a director on 2020-10-23
dot icon04/02/2020
Confirmation statement made on 2020-01-24 with updates
dot icon04/02/2020
Appointment of Mr Manuel Silva Iii as a director on 2019-01-01
dot icon03/02/2020
Appointment of Mrs Gytri Kadikar as a director on 2019-01-01
dot icon18/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/07/2019
Amended total exemption full accounts made up to 2017-12-31
dot icon24/01/2019
Confirmation statement made on 2019-01-24 with updates
dot icon08/01/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon12/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon29/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon15/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon15/12/2015
Registered office address changed from , Office Suite 27a Wharf Street, London, SE8 3GG, England to Office Suite 27a 23, Wharf Street London SE8 3GG on 2015-12-15
dot icon13/10/2015
Director's details changed for Mr Vaibhav Kadikar on 2015-09-20
dot icon13/10/2015
Registered office address changed from , Unit 3 California Building, Deals Gateway, London, SE13 7SB to Office Suite 27a 23, Wharf Street London SE8 3GG on 2015-10-13
dot icon01/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon11/12/2014
Director's details changed for Mr. Dattatraya Kadikar on 2014-12-05
dot icon11/12/2014
Director's details changed for Mr. Dattatraya Kadikar on 2014-12-05
dot icon09/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon09/12/2014
Director's details changed for Mr Vaibhav Kadikar on 2014-12-05
dot icon26/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon12/12/2013
Secretary's details changed for Mrs. Ranjan Kadikar on 2013-12-12
dot icon12/12/2013
Secretary's details changed for Mrs. Ranjan Kadikar on 2013-12-12
dot icon27/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon12/12/2012
Registered office address changed from , Unit 3 Deals Gateway, London, SE13 7SB, United Kingdom on 2012-12-12
dot icon26/01/2012
Annual return made up to 2011-12-04 with full list of shareholders
dot icon26/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon17/01/2011
Annual return made up to 2010-12-04 with full list of shareholders
dot icon19/11/2010
Accounts for a dormant company made up to 2009-12-31
dot icon31/01/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon30/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon08/05/2009
Compulsory strike-off action has been discontinued
dot icon06/05/2009
Return made up to 04/12/08; full list of members
dot icon06/05/2009
Location of debenture register
dot icon06/05/2009
Location of register of members
dot icon06/05/2009
Registered office changed on 06/05/2009 from, 28 elizabeth fry place, london, SE18 4LA
dot icon28/04/2009
First Gazette notice for compulsory strike-off
dot icon04/12/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£662,369.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
24/01/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
653.38K
-
0.00
662.37K
-
2021
5
653.38K
-
0.00
662.37K
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

653.38K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

662.37K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kadikar, Dattatraya
Director
04/12/2007 - Present
19
Kadikar, Vaibhav Dattatraya
Director
04/12/2007 - Present
7
Avraam, Pavlos
Director
09/09/2021 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLOSE CROSS LIMITED

CLOSE CROSS LIMITED is an(a) Dissolved company incorporated on 04/12/2007 with the registered office located at 10 Lower Thames Street, London EC3R 6AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOSE CROSS LIMITED?

toggle

CLOSE CROSS LIMITED is currently Dissolved. It was registered on 04/12/2007 and dissolved on 23/03/2025.

Where is CLOSE CROSS LIMITED located?

toggle

CLOSE CROSS LIMITED is registered at 10 Lower Thames Street, London EC3R 6AF.

What does CLOSE CROSS LIMITED do?

toggle

CLOSE CROSS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CLOSE CROSS LIMITED have?

toggle

CLOSE CROSS LIMITED had 5 employees in 2021.

What is the latest filing for CLOSE CROSS LIMITED?

toggle

The latest filing was on 23/03/2025: Final Gazette dissolved following liquidation.