CRISSCROSS COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

CRISSCROSS COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03545698

Incorporation date

14/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tenon Recovery Sherlock House, 73 Baker Street, London W1U 6RDCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1998)
dot icon17/02/2015
Order of court to wind up
dot icon17/02/2015
Notice of discharge of Administration Order
dot icon08/10/2009
Administrator's abstract of receipts and payments to 2005-11-19
dot icon01/10/2009
Administrator's abstract of receipts and payments to 2005-05-19
dot icon01/10/2009
Administrator's abstract of receipts and payments to 2008-11-19
dot icon01/10/2009
Administrator's abstract of receipts and payments to 2008-11-19
dot icon01/10/2009
Administrator's abstract of receipts and payments to 2008-11-19
dot icon01/10/2009
Administrator's abstract of receipts and payments to 2008-05-19
dot icon01/10/2009
Administrator's abstract of receipts and payments to 2008-05-19
dot icon01/10/2009
Administrator's abstract of receipts and payments to 2008-05-19
dot icon01/10/2009
Administrator's abstract of receipts and payments to 2007-11-19
dot icon01/10/2009
Administrator's abstract of receipts and payments to 2007-11-19
dot icon01/10/2009
Administrator's abstract of receipts and payments to 2007-11-19
dot icon01/10/2009
Administrator's abstract of receipts and payments to 2007-05-19
dot icon01/10/2009
Administrator's abstract of receipts and payments to 2007-05-19
dot icon01/10/2009
Administrator's abstract of receipts and payments to 2006-11-19
dot icon01/10/2009
Administrator's abstract of receipts and payments to 2006-11-19
dot icon01/10/2009
Administrator's abstract of receipts and payments to 2006-05-19
dot icon01/10/2009
Administrator's abstract of receipts and payments to 2006-05-19
dot icon01/10/2009
Administrator's abstract of receipts and payments to 2006-05-19
dot icon01/10/2009
Administrator's abstract of receipts and payments to 2005-11-19
dot icon01/10/2009
Insolvency filing
dot icon01/10/2009
Insolvency filing
dot icon01/10/2009
Insolvency filing
dot icon01/10/2009
Insolvency filing
dot icon18/09/2009
Administrator's abstract of receipts and payments to 2009-05-19
dot icon21/01/2009
Administrator's abstract of receipts and payments to 2008-11-19
dot icon15/10/2008
Administrator's abstract of receipts and payments to 2008-05-19
dot icon15/10/2008
Administrator's abstract of receipts and payments to 2007-11-19
dot icon03/09/2008
Registered office changed on 03/09/2008 from 3RD floor 70-74 city road london EC1Y 2BJ
dot icon17/01/2008
Miscellaneous
dot icon15/08/2007
Miscellaneous
dot icon05/04/2007
Notice of completion of voluntary arrangement
dot icon23/01/2007
Miscellaneous
dot icon23/01/2007
Voluntary arrangement supervisor's abstract of receipts and payments to 2006-12-14
dot icon17/01/2007
Miscellaneous
dot icon17/10/2006
Miscellaneous
dot icon06/03/2006
Voluntary arrangement supervisor's abstract of receipts and payments to 2005-12-14
dot icon08/12/2005
Miscellaneous
dot icon10/06/2005
Miscellaneous
dot icon10/06/2005
Miscellaneous
dot icon24/02/2005
Voluntary arrangement supervisor's abstract of receipts and payments to 2004-12-14
dot icon14/12/2004
Miscellaneous
dot icon02/06/2004
Miscellaneous
dot icon02/06/2004
Miscellaneous
dot icon02/06/2004
Miscellaneous
dot icon12/02/2004
Voluntary arrangement supervisor's abstract of receipts and payments to 2003-12-14
dot icon11/12/2003
Miscellaneous
dot icon11/12/2003
Miscellaneous
dot icon11/12/2003
Miscellaneous
dot icon11/12/2003
Miscellaneous
dot icon26/08/2003
Notice of result of meeting of creditors
dot icon24/08/2003
Secretary resigned
dot icon05/08/2003
Statement of administrator's proposal
dot icon23/06/2003
Registered office changed on 23/06/03 from: 10 stratton street london W1J 8LJ
dot icon30/05/2003
Administration Order
dot icon30/05/2003
Notice of Administration Order
dot icon09/05/2003
Return made up to 14/04/03; full list of members
dot icon08/04/2003
Miscellaneous
dot icon08/04/2003
Miscellaneous
dot icon08/04/2003
Voluntary arrangement supervisor's abstract of receipts and payments to 2002-12-14
dot icon10/03/2003
Memorandum and Articles of Association
dot icon28/01/2003
Registered office changed on 28/01/03 from: 41 vine street london EC3N 2AA
dot icon28/01/2003
Secretary resigned
dot icon28/01/2003
Director resigned
dot icon28/01/2003
Director resigned
dot icon28/01/2003
Director resigned
dot icon28/01/2003
New secretary appointed
dot icon28/01/2003
New director appointed
dot icon28/01/2003
Location of register of members
dot icon26/01/2003
Memorandum and Articles of Association
dot icon24/01/2003
Certificate of change of name
dot icon21/01/2003
Resolutions
dot icon21/01/2003
Director resigned
dot icon21/01/2003
Director resigned
dot icon21/01/2003
Full accounts made up to 2002-02-28
dot icon14/01/2003
Declaration of satisfaction of mortgage/charge
dot icon14/01/2003
Declaration of satisfaction of mortgage/charge
dot icon14/01/2003
Declaration of satisfaction of mortgage/charge
dot icon14/01/2003
Declaration of satisfaction of mortgage/charge
dot icon30/08/2002
Auditor's resignation
dot icon01/05/2002
Return made up to 14/04/02; full list of members
dot icon17/04/2002
Group of companies' accounts made up to 2001-02-28
dot icon08/04/2002
Voluntary arrangement supervisor's abstract of receipts and payments to 2001-12-14
dot icon18/03/2002
New director appointed
dot icon05/03/2002
Director resigned
dot icon05/03/2002
Director resigned
dot icon05/03/2002
Secretary resigned
dot icon05/03/2002
New director appointed
dot icon05/03/2002
New secretary appointed
dot icon01/03/2002
Director resigned
dot icon01/03/2002
Director resigned
dot icon04/10/2001
Director resigned
dot icon12/09/2001
Director resigned
dot icon10/08/2001
Return made up to 14/04/01; full list of members
dot icon09/08/2001
New director appointed
dot icon09/08/2001
New director appointed
dot icon09/08/2001
New secretary appointed
dot icon09/08/2001
Group of companies' accounts made up to 1999-12-31
dot icon08/08/2001
New director appointed
dot icon08/08/2001
New director appointed
dot icon19/07/2001
New director appointed
dot icon29/06/2001
Registered office changed on 29/06/01 from: 200 grays inn road london WC1X 8NP
dot icon13/06/2001
Director resigned
dot icon08/06/2001
Secretary resigned
dot icon24/05/2001
Director resigned
dot icon22/05/2001
New director appointed
dot icon18/04/2001
Certificate of change of name
dot icon03/04/2001
Miscellaneous
dot icon03/04/2001
Miscellaneous
dot icon03/04/2001
Administrator's abstract of receipts and payments
dot icon09/03/2001
New director appointed
dot icon09/03/2001
New director appointed
dot icon28/02/2001
Notice of discharge of Administration Order
dot icon16/02/2001
Accounting reference date extended from 31/12/00 to 28/02/01
dot icon12/02/2001
Director resigned
dot icon19/12/2000
Notice to Registrar of companies voluntary arrangement taking effect
dot icon18/12/2000
Notice of result of meeting of creditors
dot icon20/11/2000
Statement of administrator's proposal
dot icon11/09/2000
Administration Order
dot icon11/09/2000
Notice of Administration Order
dot icon21/06/2000
Director resigned
dot icon01/06/2000
Particulars of mortgage/charge
dot icon17/05/2000
Return made up to 14/04/00; full list of members
dot icon23/02/2000
Particulars of mortgage/charge
dot icon14/01/2000
Full accounts made up to 1998-12-31
dot icon01/12/1999
Particulars of mortgage/charge
dot icon02/11/1999
Delivery ext'd 3 mth 31/12/98
dot icon05/10/1999
Registered office changed on 05/10/99 from: 46 aldgate high street london EC3N 1AL
dot icon14/07/1999
Particulars of mortgage/charge
dot icon28/06/1999
Return made up to 14/04/99; full list of members
dot icon09/04/1999
Certificate of change of name
dot icon11/03/1999
Registered office changed on 11/03/99 from: 7-10 chandos street cavendish square london W1M 9DE
dot icon11/03/1999
New director appointed
dot icon11/03/1999
New director appointed
dot icon25/02/1999
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon25/02/1999
Secretary resigned
dot icon25/02/1999
New secretary appointed
dot icon23/02/1999
Director resigned
dot icon11/01/1999
Director resigned
dot icon24/07/1998
New director appointed
dot icon16/07/1998
S-div 22/06/98
dot icon16/07/1998
Resolutions
dot icon06/07/1998
New director appointed
dot icon06/07/1998
New director appointed
dot icon14/05/1998
Director resigned
dot icon14/05/1998
Secretary resigned
dot icon14/05/1998
Registered office changed on 14/05/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon27/04/1998
Certificate of change of name
dot icon14/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
14/04/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconNext account date
28/02/2003
dot iconNext due on
28/12/2003
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRISSCROSS COMMUNICATIONS LIMITED

CRISSCROSS COMMUNICATIONS LIMITED is an(a) Liquidation company incorporated on 14/04/1998 with the registered office located at Tenon Recovery Sherlock House, 73 Baker Street, London W1U 6RD. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of CRISSCROSS COMMUNICATIONS LIMITED?

toggle

CRISSCROSS COMMUNICATIONS LIMITED is currently Liquidation. It was registered on 14/04/1998 .

Where is CRISSCROSS COMMUNICATIONS LIMITED located?

toggle

CRISSCROSS COMMUNICATIONS LIMITED is registered at Tenon Recovery Sherlock House, 73 Baker Street, London W1U 6RD.

What does CRISSCROSS COMMUNICATIONS LIMITED do?

toggle

CRISSCROSS COMMUNICATIONS LIMITED operates in the Telecommunications (64.20 - SIC 2003) sector.

What is the latest filing for CRISSCROSS COMMUNICATIONS LIMITED?

toggle

The latest filing was on 17/02/2015: Order of court to wind up.