CROSSBORDER SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CROSSBORDER SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03652230

Incorporation date

19/10/1998

Size

Dormant

Contacts

Registered address

Registered address

2nd Floor Aldgate House, 33 Aldgate High Street, London EC3N 1DLCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1998)
dot icon30/03/2015
Final Gazette dissolved via voluntary strike-off
dot icon15/12/2014
First Gazette notice for voluntary strike-off
dot icon07/12/2014
Application to strike the company off the register
dot icon29/07/2014
Accounts made up to 2013-12-31
dot icon10/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon24/04/2014
Registered office address changed from 100 Avenue Road Swiss Cottage London NW3 3PF England on 2014-04-25
dot icon05/02/2014
Termination of appointment of Charles Sanderson as a director on 2014-02-03
dot icon05/02/2014
Appointment of Helen Elizabeth Campbell as a director on 2013-12-13
dot icon05/02/2014
Termination of appointment of Richard Owen Greener as a director on 2013-12-13
dot icon05/02/2014
Termination of appointment of Richard Owen Greener as a secretary on 2013-12-13
dot icon28/07/2013
Accounts made up to 2012-12-31
dot icon13/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon28/08/2012
Full accounts made up to 2011-12-31
dot icon05/07/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon15/04/2012
Appointment of Mr David Martin Mitchley as a director on 2012-03-30
dot icon07/01/2012
Full accounts made up to 2010-12-31
dot icon06/09/2011
Director's details changed for Mr Richard Owen Greener on 2011-08-30
dot icon05/09/2011
Secretary's details changed for Richard Owen Greener on 2011-08-30
dot icon04/09/2011
Statement of capital following an allotment of shares on 2010-11-18
dot icon04/09/2011
Memorandum and Articles of Association
dot icon04/09/2011
Resolutions
dot icon04/09/2011
Statement of company's objects
dot icon04/09/2011
Statement of company's objects
dot icon06/07/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon11/01/2011
Termination of appointment of Peter Lake as a director
dot icon14/12/2010
Termination of appointment of Ian Drane as a director
dot icon20/10/2010
Full accounts made up to 2009-12-31
dot icon27/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon09/05/2010
Appointment of Charles Sanderson as a director
dot icon29/04/2010
Termination of appointment of Brian Peccarelli as a secretary
dot icon29/04/2010
Appointment of Richard Owen Greener as a director
dot icon29/04/2010
Appointment of Richard Owen Greener as a secretary
dot icon29/04/2010
Appointment of Ian George Drane as a director
dot icon29/04/2010
Termination of appointment of Robert Gibney as a director
dot icon29/04/2010
Appointment of Peter William Lake as a director
dot icon29/04/2010
Termination of appointment of Brian Peccarelli as a director
dot icon01/03/2010
Full accounts made up to 2008-12-31
dot icon25/01/2010
First Gazette notice for compulsory strike-off
dot icon27/08/2009
Return made up to 09/06/09; full list of members
dot icon08/06/2009
Registered office changed on 09/06/2009 from 15 old bailey london EC4M 7EF
dot icon29/05/2009
Compulsory strike-off action has been discontinued
dot icon28/05/2009
Full accounts made up to 2007-12-31
dot icon25/05/2009
First Gazette notice for compulsory strike-off
dot icon22/09/2008
Return made up to 09/06/08; full list of members
dot icon29/07/2008
Auditor's resignation
dot icon29/06/2008
Registered office changed on 30/06/2008 from 3 sheldon square london W2 6PS
dot icon26/09/2007
Full accounts made up to 2006-12-31
dot icon12/08/2007
Return made up to 09/06/07; full list of members
dot icon13/07/2007
New secretary appointed;new director appointed
dot icon13/07/2007
Secretary resigned
dot icon13/07/2007
Director resigned
dot icon13/07/2007
New director appointed
dot icon13/07/2007
Director resigned
dot icon13/07/2007
Director resigned
dot icon13/07/2007
Director resigned
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon18/06/2006
Return made up to 09/06/06; full list of members
dot icon27/03/2006
Full accounts made up to 2004-12-31
dot icon19/01/2006
Return made up to 20/10/05; full list of members
dot icon19/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon11/07/2005
Full accounts made up to 2003-12-31
dot icon26/10/2004
Return made up to 20/10/04; full list of members
dot icon16/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon02/09/2004
Director's particulars changed
dot icon18/05/2004
Full accounts made up to 2002-12-31
dot icon02/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon02/11/2003
Return made up to 20/10/03; full list of members
dot icon30/12/2002
Registered office changed on 31/12/02 from: sceptre house 169-173 regent street london W1B 4JH
dot icon30/12/2002
Total exemption full accounts made up to 2001-12-31
dot icon01/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon25/10/2002
Return made up to 20/10/02; full list of members
dot icon01/07/2002
Secretary resigned
dot icon01/07/2002
New secretary appointed
dot icon04/02/2002
Total exemption full accounts made up to 2000-12-31
dot icon04/11/2001
Return made up to 20/10/01; no change of members
dot icon01/11/2001
Delivery ext'd 3 mth 31/12/00
dot icon27/02/2001
Full accounts made up to 1999-12-31
dot icon15/11/2000
Return made up to 20/10/00; full list of members
dot icon26/10/2000
Registered office changed on 27/10/00 from: sceptre house 169-173 regent street london W1R 7FB
dot icon24/10/2000
Resolutions
dot icon24/10/2000
Resolutions
dot icon24/10/2000
Resolutions
dot icon08/05/2000
Secretary's particulars changed
dot icon10/04/2000
New secretary appointed
dot icon10/04/2000
Secretary resigned
dot icon21/10/1999
Return made up to 20/10/99; full list of members
dot icon01/11/1998
Secretary resigned
dot icon01/11/1998
Director resigned
dot icon25/10/1998
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon25/10/1998
New director appointed
dot icon25/10/1998
New secretary appointed
dot icon25/10/1998
New director appointed
dot icon25/10/1998
New director appointed
dot icon25/10/1998
New director appointed
dot icon19/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lake, Peter William
Director
27/04/2010 - 30/12/2010
25
Greener, Richard Owen
Director
27/04/2010 - 12/12/2013
30
Campbell, Helen Elizabeth
Director
12/12/2013 - Present
133
COMPANY DIRECTORS LIMITED
Nominee Director
19/10/1998 - 19/10/1998
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
19/10/1998 - 19/10/1998
68517

Persons with Significant Control

0

No PSC data available.

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 CROSSBORDER SOLUTIONS LIMITED

CROSSBORDER SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 19/10/1998 with the registered office located at 2nd Floor Aldgate House, 33 Aldgate High Street, London EC3N 1DL. There are currently 2 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 CROSSBORDER SOLUTIONS LIMITED?

toggle

CROSSBORDER SOLUTIONS LIMITED is currently Dissolved. It was registered on 19/10/1998 and dissolved on 30/03/2015.

Where is CROSSBORDER SOLUTIONS LIMITED located?

toggle

CROSSBORDER SOLUTIONS LIMITED is registered at 2nd Floor Aldgate House, 33 Aldgate High Street, London EC3N 1DL.

What does CROSSBORDER SOLUTIONS LIMITED do?

toggle

CROSSBORDER SOLUTIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CROSSBORDER SOLUTIONS LIMITED?

toggle

The latest filing was on 30/03/2015: Final Gazette dissolved via voluntary strike-off.