CROSSHARBOUR FREEHOLD 2020 LIMITED

Register to unlock more data on OkredoRegister

CROSSHARBOUR FREEHOLD 2020 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

12404098

Incorporation date

15/01/2020

Size

Dormant

Contacts

Registered address

Registered address

46c Shooters Hill Road, London SE3 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2020)
dot icon17/02/2026
First Gazette notice for voluntary strike-off
dot icon10/02/2026
Application to strike the company off the register
dot icon13/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon28/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon31/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon20/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon23/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon27/09/2023
Registered office address changed from 27a 27a, Bennett Park Basement Flat London Greenwich SE3 9RA England to 46C Shooters Hill Road London SE3 7BG on 2023-09-27
dot icon14/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon14/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon17/01/2022
Current accounting period extended from 2022-01-31 to 2022-03-31
dot icon17/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon21/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon18/05/2021
Termination of appointment of Devindra Thakur as a director on 2021-03-20
dot icon18/05/2021
Termination of appointment of Ghislain Fouodji Tasse as a director on 2021-03-20
dot icon23/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon23/01/2021
Registered office address changed from 6 Aegon House 13 Lanark Square London E14 9QD England to 27a 27a, Bennett Park Basement Flat London Greenwich SE3 9RA on 2021-01-23
dot icon25/07/2020
Appointment of Mr Ghislain Fouodji Tasse as a director on 2020-07-25
dot icon06/07/2020
Appointment of Mr Devindra Thakur as a director on 2020-07-03
dot icon01/07/2020
Termination of appointment of Stardata Business Services Limited as a secretary on 2020-06-19
dot icon01/07/2020
Registered office address changed from Harben House 13a Harben Parade Finchley Road London NW3 6LH United Kingdom to 6 Aegon House 13 Lanark Square London E14 9QD on 2020-07-01
dot icon15/01/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kaushik, Ashwani
Director
15/01/2020 - Present
16
STARDATA BUSINESS SERVICES LIMITED
Corporate Secretary
15/01/2020 - 19/06/2020
46
Thakur, Devindra
Director
03/07/2020 - 20/03/2021
2
Wild, John Markham
Director
15/01/2020 - Present
7
Tasse, Ghislain Fouodji
Director
25/07/2020 - 20/03/2021
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROSSHARBOUR FREEHOLD 2020 LIMITED

CROSSHARBOUR FREEHOLD 2020 LIMITED is an(a) Dissolved company incorporated on 15/01/2020 with the registered office located at 46c Shooters Hill Road, London SE3 7BG. 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 CROSSHARBOUR FREEHOLD 2020 LIMITED?

toggle

CROSSHARBOUR FREEHOLD 2020 LIMITED is currently Dissolved. It was registered on 15/01/2020 and dissolved on 05/05/2026.

Where is CROSSHARBOUR FREEHOLD 2020 LIMITED located?

toggle

CROSSHARBOUR FREEHOLD 2020 LIMITED is registered at 46c Shooters Hill Road, London SE3 7BG.

What does CROSSHARBOUR FREEHOLD 2020 LIMITED do?

toggle

CROSSHARBOUR FREEHOLD 2020 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CROSSHARBOUR FREEHOLD 2020 LIMITED?

toggle

The latest filing was on 17/02/2026: First Gazette notice for voluntary strike-off.