CROSSCO (1333) LIMITED

Register to unlock more data on OkredoRegister

CROSSCO (1333) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08622277

Incorporation date

24/07/2013

Size

Small

Contacts

Registered address

Registered address

C/O Evelyn Partners Llp, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2013)
dot icon04/06/2024
Final Gazette dissolved following liquidation
dot icon04/03/2024
Resolutions
dot icon04/03/2024
Declaration of solvency
dot icon04/03/2024
Return of final meeting in a members' voluntary winding up
dot icon01/11/2023
Liquidators' statement of receipts and payments to 2023-08-31
dot icon21/09/2022
Registered office address changed from 2 Merchants Drive Parkhouse Carlisle CA3 0JW England to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 2022-09-21
dot icon21/09/2022
Appointment of a voluntary liquidator
dot icon08/08/2022
Confirmation statement made on 2021-07-20 with no updates
dot icon04/07/2022
Restoration by order of the court
dot icon22/06/2021
Final Gazette dissolved via compulsory strike-off
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon21/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon01/10/2019
Accounts for a small company made up to 2018-12-31
dot icon30/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon05/11/2018
Registered office address changed from 11th Floor Two Snowhill Birmingham B4 6WR to 2 Merchants Drive Parkhouse Carlisle CA3 0JW on 2018-11-05
dot icon24/10/2018
Satisfaction of charge 086222770002 in full
dot icon24/10/2018
Satisfaction of charge 086222770001 in full
dot icon24/10/2018
Satisfaction of charge 086222770003 in full
dot icon10/09/2018
Accounts for a small company made up to 2017-12-31
dot icon23/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon10/07/2018
Second filing of a statement of capital following an allotment of shares on 2014-11-25
dot icon10/07/2018
Second filing of a statement of capital following an allotment of shares on 2014-11-26
dot icon06/11/2017
Accounts for a small company made up to 2016-12-31
dot icon20/07/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon12/07/2017
Director's details changed for Mr Matthew Cardwell Glowasky on 2017-07-03
dot icon11/01/2017
Full accounts made up to 2016-03-31
dot icon14/12/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon25/07/2016
Confirmation statement made on 2016-07-24 with updates
dot icon24/02/2016
Appointment of Philip Antony Smith as a director on 2016-02-15
dot icon15/02/2016
Group of companies' accounts made up to 2015-03-31
dot icon20/08/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon19/08/2015
Termination of appointment of Geoff Brown as a secretary on 2015-05-22
dot icon06/07/2015
Termination of appointment of David Michael Harrison as a director on 2015-06-30
dot icon06/07/2015
Registered office address changed from Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX England to 11th Floor Two Snowhill Birmingham B4 6WR on 2015-07-06
dot icon16/04/2015
Group of companies' accounts made up to 2014-03-31
dot icon17/03/2015
Statement of capital following an allotment of shares on 2014-11-26
dot icon17/03/2015
Resolutions
dot icon17/03/2015
Change of share class name or designation
dot icon17/03/2015
Statement of capital following an allotment of shares on 2014-11-25
dot icon06/02/2015
Appointment of Mr Matthew Cardwell Glowasky as a director on 2015-02-03
dot icon05/02/2015
Termination of appointment of Simon Joseph Harrison as a director on 2015-02-03
dot icon29/01/2015
Appointment of Mr Geoff Brown as a secretary on 2015-01-01
dot icon08/01/2015
Registered office address changed from Houghton House New Road Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JU to Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX on 2015-01-08
dot icon03/10/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon04/11/2013
Memorandum and Articles of Association
dot icon04/11/2013
Resolutions
dot icon30/10/2013
Appointment of Mr Simon Joseph Harrison as a director
dot icon25/10/2013
Registration of charge 086222770001
dot icon25/10/2013
Registration of charge 086222770002
dot icon25/10/2013
Registration of charge 086222770003
dot icon21/10/2013
Statement of capital following an allotment of shares on 2013-10-14
dot icon10/10/2013
Current accounting period shortened from 2014-07-31 to 2014-03-31
dot icon04/09/2013
Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 2013-09-04
dot icon04/09/2013
Appointment of David Michael Harrison as a director
dot icon04/09/2013
Termination of appointment of Sean Nicolson as a director
dot icon24/07/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Simon Joseph
Director
14/10/2013 - 03/02/2015
78
Nicolson, Sean Torquil
Director
24/07/2013 - 04/09/2013
241

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 CROSSCO (1333) LIMITED

CROSSCO (1333) LIMITED is an(a) Dissolved company incorporated on 24/07/2013 with the registered office located at C/O Evelyn Partners Llp, 45 Gresham Street, London EC2V 7BG. 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 CROSSCO (1333) LIMITED?

toggle

CROSSCO (1333) LIMITED is currently Dissolved. It was registered on 24/07/2013 and dissolved on 04/06/2024.

Where is CROSSCO (1333) LIMITED located?

toggle

CROSSCO (1333) LIMITED is registered at C/O Evelyn Partners Llp, 45 Gresham Street, London EC2V 7BG.

What does CROSSCO (1333) LIMITED do?

toggle

CROSSCO (1333) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CROSSCO (1333) LIMITED?

toggle

The latest filing was on 04/06/2024: Final Gazette dissolved following liquidation.