CROSSGILL OPPORTUNITIES LTD

Register to unlock more data on OkredoRegister

CROSSGILL OPPORTUNITIES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09141626

Incorporation date

22/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2014)
dot icon08/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon17/07/2023
Confirmation statement made on 2023-06-24 with updates
dot icon23/05/2023
First Gazette notice for voluntary strike-off
dot icon16/05/2023
Application to strike the company off the register
dot icon09/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon06/01/2023
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-01-06
dot icon06/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2023-01-06
dot icon06/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2023-01-06
dot icon06/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2022-11-16
dot icon14/07/2022
Confirmation statement made on 2022-06-24 with updates
dot icon05/07/2022
Registered office address changed from Flat 61 Preston House Walsall WS1 2HT United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-07-05
dot icon05/07/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-06-24
dot icon05/07/2022
Cessation of Jermaine Brown as a person with significant control on 2022-06-24
dot icon05/07/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-06-24
dot icon05/07/2022
Termination of appointment of Jermaine Brown as a director on 2022-06-24
dot icon18/02/2022
Micro company accounts made up to 2021-07-31
dot icon21/07/2021
Confirmation statement made on 2021-06-24 with updates
dot icon04/03/2021
Micro company accounts made up to 2020-07-31
dot icon17/12/2020
Registered office address changed from 165 Honey Close Dagenham RM10 8TG United Kingdom to Flat 61 Preston House Walsall WS1 2HT on 2020-12-17
dot icon17/12/2020
Cessation of Connor Griffiths as a person with significant control on 2020-12-01
dot icon17/12/2020
Notification of Jermaine Brown as a person with significant control on 2020-12-01
dot icon17/12/2020
Appointment of Mr Jermaine Brown as a director on 2020-12-01
dot icon17/12/2020
Termination of appointment of Connor Griffiths as a director on 2020-12-01
dot icon19/10/2020
Registered office address changed from 32 Dunbar Road London E7 9NQ United Kingdom to 165 Honey Close Dagenham RM10 8TG on 2020-10-19
dot icon19/10/2020
Notification of Connor Griffiths as a person with significant control on 2020-09-28
dot icon19/10/2020
Cessation of Evans Limburg as a person with significant control on 2020-09-28
dot icon19/10/2020
Appointment of Mr Connor Griffiths as a director on 2020-09-28
dot icon19/10/2020
Termination of appointment of Evans Limburg as a director on 2020-09-28
dot icon10/07/2020
Registered office address changed from 12 Marian Way London NW10 4XJ United Kingdom to 32 Dunbar Road London E7 9NQ on 2020-07-10
dot icon10/07/2020
Notification of Evans Limburg as a person with significant control on 2020-06-24
dot icon10/07/2020
Cessation of Lavonte Grant as a person with significant control on 2020-06-24
dot icon10/07/2020
Appointment of Mr Evans Limburg as a director on 2020-06-24
dot icon10/07/2020
Termination of appointment of Lavonte Grant as a director on 2020-06-24
dot icon30/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon21/02/2020
Cessation of Adeseye Adebowale as a person with significant control on 2020-02-12
dot icon21/02/2020
Registered office address changed from 76 Galleons Drive Barking IG11 0GU United Kingdom to 12 Marian Way London NW10 4XJ on 2020-02-21
dot icon21/02/2020
Notification of Lavonte Grant as a person with significant control on 2020-02-12
dot icon21/02/2020
Appointment of Mr Lavonte Grant as a director on 2020-02-12
dot icon21/02/2020
Termination of appointment of Adeseye Adebowale as a director on 2020-02-12
dot icon17/02/2020
Micro company accounts made up to 2019-07-31
dot icon03/12/2019
Registered office address changed from 6 Willow Road Romford RM6 6UT United Kingdom to 76 Galleons Drive Barking IG11 0GU on 2019-12-03
dot icon03/12/2019
Notification of Adeseye Adebowale as a person with significant control on 2019-11-13
dot icon03/12/2019
Cessation of Thomas Deer as a person with significant control on 2019-11-13
dot icon03/12/2019
Appointment of Mr Adeseye Adebowale as a director on 2019-11-13
dot icon03/12/2019
Termination of appointment of Thomas Deer as a director on 2019-11-13
dot icon02/10/2019
Registered office address changed from 9 Horizon Close Tunbridge Wells TN4 0AW England to 6 Willow Road Romford RM6 6UT on 2019-10-02
dot icon02/10/2019
Notification of Thomas Deer as a person with significant control on 2019-09-10
dot icon02/10/2019
Cessation of Emil Marinov as a person with significant control on 2019-09-10
dot icon02/10/2019
Appointment of Mr Thomas Deer as a director on 2019-09-10
dot icon02/10/2019
Termination of appointment of Emil Marinov as a director on 2019-09-10
dot icon25/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon07/06/2019
Registered office address changed from 7 Pluto Way Aylesbury HP19 9BH England to 9 Horizon Close Tunbridge Wells TN4 0AW on 2019-06-07
dot icon07/06/2019
Appointment of Mr Emil Marinov as a director on 2019-05-16
dot icon07/06/2019
Cessation of Aarron St Clair Thompson as a person with significant control on 2019-05-16
dot icon07/06/2019
Notification of Emil Marinov as a person with significant control on 2019-05-16
dot icon07/06/2019
Termination of appointment of Aarron St Clair Thompson as a director on 2019-05-16
dot icon22/03/2019
Notification of Aarron St Clair Thompson as a person with significant control on 2019-03-13
dot icon22/03/2019
Appointment of Mr Aarron St Clair Thompson as a director on 2019-03-13
dot icon22/03/2019
Registered office address changed from 31 Dersingham Avenue London E12 5QF United Kingdom to 7 Pluto Way Aylesbury HP19 9BH on 2019-03-22
dot icon21/03/2019
Termination of appointment of Ahmed Yusuf as a director on 2019-03-13
dot icon21/03/2019
Cessation of Ahmed Yusuf as a person with significant control on 2019-03-13
dot icon19/02/2019
Micro company accounts made up to 2018-07-31
dot icon19/11/2018
Registered office address changed from 72 Abbey Lane London E15 2RP England to 31 Dersingham Avenue London E12 5QF on 2018-11-19
dot icon19/11/2018
Appointment of Mr Ahmed Yusuf as a director on 2018-11-09
dot icon19/11/2018
Termination of appointment of Ibrahim Ali Hassan as a director on 2018-11-09
dot icon19/11/2018
Notification of Ahmed Yusuf as a person with significant control on 2018-11-09
dot icon19/11/2018
Cessation of Ibrahim Ali Hassan as a person with significant control on 2018-11-09
dot icon10/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon12/06/2018
Termination of appointment of Terry Dunne as a director on 2018-05-18
dot icon11/06/2018
Appointment of Mr Ibrahim Ali Hassan as a director on 2018-05-18
dot icon11/06/2018
Cessation of Terry Dunne as a person with significant control on 2018-05-18
dot icon11/06/2018
Notification of Ibrahim Ali Hassan as a person with significant control on 2018-05-18
dot icon11/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon11/06/2018
Registered office address changed from 20 Fox Road Bristol BS5 0YB England to 72 Abbey Lane London E15 2RP on 2018-06-11
dot icon11/06/2018
Cessation of Zemell Burton as a person with significant control on 2018-04-05
dot icon11/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon11/06/2018
Termination of appointment of Zemell Burton as a director on 2018-04-05
dot icon11/04/2018
Micro company accounts made up to 2017-07-31
dot icon15/02/2018
Notification of Zemell Burton as a person with significant control on 2018-01-23
dot icon15/02/2018
Appointment of Mr Zemell Burton as a director on 2018-01-23
dot icon15/02/2018
Registered office address changed from Flat 58, Albemarle Court Perkyn Square London N17 9GA England to 20 Fox Road Bristol BS5 0YB on 2018-02-15
dot icon14/02/2018
Termination of appointment of Ndumbu Kusaka as a director on 2018-01-23
dot icon14/02/2018
Cessation of Ndumbu Kusaka as a person with significant control on 2018-01-23
dot icon06/02/2018
Notification of Ndumbu Kusaka as a person with significant control on 2017-11-10
dot icon06/02/2018
Cessation of Oliver Andrews as a person with significant control on 2017-11-10
dot icon06/02/2018
Appointment of Mr Ndumbu Kusaka as a director on 2017-11-10
dot icon06/02/2018
Registered office address changed from 21 Teviot Road Keynsham Bristol BS31 1QS United Kingdom to Flat 58, Albemarle Court Perkyn Square London N17 9GA on 2018-02-06
dot icon06/02/2018
Termination of appointment of Oliver Andrews as a director on 2017-11-10
dot icon18/08/2017
Confirmation statement made on 2017-07-22 with updates
dot icon18/08/2017
Notification of Oliver Andrews as a person with significant control on 2017-06-08
dot icon18/08/2017
Cessation of Carl Waller as a person with significant control on 2016-10-27
dot icon15/06/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 21 Teviot Road Keynsham Bristol BS31 1QS on 2017-06-15
dot icon15/06/2017
Termination of appointment of Terence Dunne as a director on 2017-06-08
dot icon15/06/2017
Appointment of Oliver Andrews as a director on 2017-06-08
dot icon28/04/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon28/04/2017
Termination of appointment of Wayne Tinsley as a director on 2017-04-05
dot icon28/04/2017
Registered office address changed from 11 Gooch Street Swindon SN1 2BA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-28
dot icon18/04/2017
Micro company accounts made up to 2016-07-31
dot icon03/11/2016
Termination of appointment of Carl Waller as a director on 2016-10-27
dot icon03/11/2016
Registered office address changed from 12 Hawthorn Close Biggleswade SG18 0HE United Kingdom to 11 Gooch Street Swindon SN1 2BA on 2016-11-03
dot icon03/11/2016
Appointment of Wayne Tinsley as a director on 2016-10-27
dot icon18/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon03/08/2016
Registered office address changed from 34 Balfour Terrace Plymouth PL2 1RF United Kingdom to 12 Hawthorn Close Biggleswade SG18 0HE on 2016-08-03
dot icon03/08/2016
Appointment of Carl Waller as a director on 2016-07-27
dot icon03/08/2016
Termination of appointment of Matthew Scott as a director on 2016-07-27
dot icon08/03/2016
Micro company accounts made up to 2015-07-31
dot icon18/12/2015
Appointment of Matthew Scott as a director on 2015-12-10
dot icon18/12/2015
Registered office address changed from 82 Pasley Street Plymouth PL2 1DS to 34 Balfour Terrace Plymouth PL2 1RF on 2015-12-18
dot icon18/12/2015
Termination of appointment of Jake Holloway as a director on 2015-12-10
dot icon03/08/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon20/04/2015
Termination of appointment of John Woods as a director on 2015-04-13
dot icon20/04/2015
Registered office address changed from 16 Stow Road Wisbech PE13 3TH United Kingdom to 82 Pasley Street Plymouth PL2 1DS on 2015-04-20
dot icon20/04/2015
Appointment of Jake Holloway as a director on 2015-04-13
dot icon27/11/2014
Appointment of John Woods as a director on 2014-11-20
dot icon27/11/2014
Registered office address changed from 260 Bury Street West London N9 9LB United Kingdom to 16 Stow Road Wisbech PE13 3TH on 2014-11-27
dot icon27/11/2014
Termination of appointment of Charlie Oliver as a director on 2014-11-20
dot icon09/09/2014
Termination of appointment of Terence Dunne as a director on 2014-08-20
dot icon09/09/2014
Appointment of Charlie Oliver as a director on 2014-08-20
dot icon09/09/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 260 Bury Street West London N9 9LB on 2014-09-09
dot icon22/07/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2021
1
1.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waller, Carl
Director
27/07/2016 - 27/10/2016
4

Persons with Significant Control

16
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CROSSGILL OPPORTUNITIES LTD

CROSSGILL OPPORTUNITIES LTD is an(a) Dissolved company incorporated on 22/07/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CROSSGILL OPPORTUNITIES LTD?

toggle

CROSSGILL OPPORTUNITIES LTD is currently Dissolved. It was registered on 22/07/2014 and dissolved on 08/08/2023.

Where is CROSSGILL OPPORTUNITIES LTD located?

toggle

CROSSGILL OPPORTUNITIES LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does CROSSGILL OPPORTUNITIES LTD do?

toggle

CROSSGILL OPPORTUNITIES LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does CROSSGILL OPPORTUNITIES LTD have?

toggle

CROSSGILL OPPORTUNITIES LTD had 1 employees in 2021.

What is the latest filing for CROSSGILL OPPORTUNITIES LTD?

toggle

The latest filing was on 08/08/2023: Final Gazette dissolved via voluntary strike-off.