CROSS CHANNEL CONNECTIONS LIMITED

Register to unlock more data on OkredoRegister

CROSS CHANNEL CONNECTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05356658

Incorporation date

08/02/2005

Size

Dormant

Contacts

Registered address

Registered address

Berry & Co Sterling House, 7 Ashford Road, Maidstone, Kent ME14 5BJCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2005)
dot icon15/07/2025
Final Gazette dissolved via compulsory strike-off
dot icon20/05/2025
Compulsory strike-off action has been suspended
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon06/11/2024
Accounts for a dormant company made up to 2024-02-29
dot icon20/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon22/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon16/02/2023
Accounts for a dormant company made up to 2022-02-28
dot icon15/09/2022
Registered office address changed from Sterling House 7 Ashford Road Maidstone Kent ME14 5BJ England to Berry & Co Sterling House 7 Ashford Road Maidstone Kent ME14 5BJ on 2022-09-15
dot icon16/03/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon08/03/2022
Registered office address changed from 7 Clarendon Place, King Street Maidstone Kent ME14 1BQ to Sterling House 7 Ashford Road Maidstone Kent ME14 5BJ on 2022-03-08
dot icon29/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon16/04/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon19/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon19/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon21/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon13/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon20/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon10/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon24/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon24/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon11/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon13/02/2013
Termination of appointment of Brian Murphy as a director
dot icon08/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon21/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon21/02/2012
Registered office address changed from Zealds House 39 Church Street Wye Kent TN25 5BL on 2012-02-21
dot icon02/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon03/03/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon09/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon09/02/2010
Director's details changed for Brian Francis Murphy on 2009-10-01
dot icon09/02/2010
Director's details changed for Murielle Martine Murphy on 2009-10-01
dot icon19/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon09/02/2009
Return made up to 08/02/09; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2008-02-29
dot icon26/03/2008
Return made up to 08/02/08; full list of members
dot icon24/05/2007
Total exemption small company accounts made up to 2007-02-28
dot icon22/02/2007
Return made up to 08/02/07; full list of members
dot icon04/07/2006
Registered office changed on 04/07/06 from: zealds house 39 church street wye nr ashford kent TN25 5BL
dot icon04/07/2006
New director appointed
dot icon30/06/2006
Total exemption small company accounts made up to 2006-02-28
dot icon09/03/2006
Return made up to 08/02/06; full list of members
dot icon08/03/2005
Ad 01/03/05--------- £ si 1@1=1 £ ic 1/2
dot icon01/03/2005
New director appointed
dot icon01/03/2005
New secretary appointed
dot icon01/03/2005
Secretary resigned
dot icon01/03/2005
Director resigned
dot icon23/02/2005
Certificate of change of name
dot icon08/02/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
08/02/2025
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.71K
-
0.00
-
-
2022
0
5.71K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

0

No officers data available.

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROSS CHANNEL CONNECTIONS LIMITED

CROSS CHANNEL CONNECTIONS LIMITED is an(a) Dissolved company incorporated on 08/02/2005 with the registered office located at Berry & Co Sterling House, 7 Ashford Road, Maidstone, Kent ME14 5BJ. There is currently no 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 CROSS CHANNEL CONNECTIONS LIMITED?

toggle

CROSS CHANNEL CONNECTIONS LIMITED is currently Dissolved. It was registered on 08/02/2005 and dissolved on 15/07/2025.

Where is CROSS CHANNEL CONNECTIONS LIMITED located?

toggle

CROSS CHANNEL CONNECTIONS LIMITED is registered at Berry & Co Sterling House, 7 Ashford Road, Maidstone, Kent ME14 5BJ.

What does CROSS CHANNEL CONNECTIONS LIMITED do?

toggle

CROSS CHANNEL CONNECTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CROSS CHANNEL CONNECTIONS LIMITED?

toggle

The latest filing was on 15/07/2025: Final Gazette dissolved via compulsory strike-off.