CROSSMOOR LIMITED

Register to unlock more data on OkredoRegister

CROSSMOOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02171863

Incorporation date

30/09/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex IG6 3TUCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1987)
dot icon09/02/2024
Final Gazette dissolved following liquidation
dot icon09/11/2023
Return of final meeting in a members' voluntary winding up
dot icon16/05/2023
Resolutions
dot icon16/05/2023
Appointment of a voluntary liquidator
dot icon16/05/2023
Declaration of solvency
dot icon16/05/2023
Registered office address changed from C/O Citycas Room 540, Linen Hall 162-168 Regent Street London W1B 5TF United Kingdom to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2023-05-16
dot icon27/04/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon09/12/2022
Total exemption full accounts made up to 2022-08-31
dot icon24/11/2022
Satisfaction of charge 1 in full
dot icon24/11/2022
Satisfaction of charge 2 in full
dot icon24/11/2022
Satisfaction of charge 3 in full
dot icon24/11/2022
Satisfaction of charge 4 in full
dot icon28/07/2022
Current accounting period extended from 2022-03-31 to 2022-08-31
dot icon12/05/2022
Appointment of City Cas Secretaries Ltd as a secretary on 2022-03-17
dot icon10/05/2022
Termination of appointment of Br Registrars Limited as a secretary on 2022-03-17
dot icon19/04/2022
Registered office address changed from 3rd Floor 107-109 Great Portland Street London W1W 6QG to C/O Citycas Room 540, Linen Hall 162-168 Regent Street London W1B 5TF on 2022-04-19
dot icon05/04/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon24/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon12/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon13/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon05/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/04/2017
Confirmation statement made on 2017-02-27 with updates
dot icon24/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon11/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon16/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon19/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon23/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon08/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon06/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon22/11/2012
Secretary's details changed for Br Registrars Limited on 2012-11-22
dot icon22/11/2012
Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 2012-11-22
dot icon09/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon13/03/2012
Appointment of Br Registrars Limited as a secretary
dot icon13/03/2012
Termination of appointment of Bedford Row Registrars Limited as a secretary
dot icon12/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon10/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon10/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon11/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon18/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon16/03/2009
Return made up to 27/02/09; no change of members
dot icon22/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon11/11/2008
Director's change of particulars / nickola bendall / 18/10/2008
dot icon11/11/2008
Director's change of particulars / peter bendall / 18/10/2008
dot icon25/03/2008
Director's change of particulars / nicola melen / 06/12/2006
dot icon25/03/2008
Return made up to 27/02/08; full list of members
dot icon27/02/2008
Secretary's change of particulars / bedford row registrars LIMITED / 26/11/2007
dot icon27/02/2008
Registered office changed on 27/02/2008 from 6 claridge house 32 davies street london W1K 4ND
dot icon15/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon15/03/2007
Return made up to 27/02/07; full list of members
dot icon28/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon14/03/2006
Return made up to 27/02/06; full list of members
dot icon28/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon18/03/2005
Return made up to 27/02/05; full list of members
dot icon18/03/2005
Director's particulars changed
dot icon18/03/2005
Director's particulars changed
dot icon17/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon19/03/2004
Return made up to 27/02/04; full list of members
dot icon02/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon05/03/2003
Director's particulars changed
dot icon05/03/2003
Director's particulars changed
dot icon05/03/2003
Return made up to 27/02/03; full list of members
dot icon28/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon07/03/2002
Return made up to 27/02/02; full list of members
dot icon24/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon20/03/2001
Secretary's particulars changed
dot icon08/03/2001
Registered office changed on 08/03/01 from: 6 claridge house 32 davies street london W1Y 1LG
dot icon08/03/2001
Return made up to 27/02/01; full list of members
dot icon21/01/2001
Full accounts made up to 2000-03-31
dot icon13/07/2000
Particulars of mortgage/charge
dot icon09/05/2000
Particulars of mortgage/charge
dot icon06/03/2000
Return made up to 27/02/00; no change of members
dot icon14/01/2000
Full accounts made up to 1999-03-31
dot icon16/09/1999
Particulars of mortgage/charge
dot icon17/04/1999
Return made up to 27/02/99; no change of members
dot icon17/03/1999
Particulars of mortgage/charge
dot icon26/05/1998
Accounting reference date extended from 30/09/98 to 31/03/99
dot icon26/05/1998
New director appointed
dot icon05/03/1998
Accounts for a dormant company made up to 1997-09-30
dot icon05/03/1998
Return made up to 27/02/98; full list of members
dot icon25/03/1997
Accounts for a dormant company made up to 1996-09-30
dot icon25/03/1997
Return made up to 27/02/97; no change of members
dot icon24/03/1996
Accounts for a dormant company made up to 1995-09-30
dot icon24/03/1996
Resolutions
dot icon24/03/1996
Return made up to 27/02/96; no change of members
dot icon08/08/1995
Resolutions
dot icon08/08/1995
Accounts for a dormant company made up to 1994-09-30
dot icon30/03/1995
Return made up to 27/02/95; full list of members
dot icon21/07/1994
Accounts for a dormant company made up to 1993-09-30
dot icon21/07/1994
Resolutions
dot icon18/04/1994
Return made up to 27/02/94; no change of members
dot icon30/06/1993
Secretary resigned;new secretary appointed
dot icon08/04/1993
Return made up to 27/02/93; no change of members
dot icon10/02/1993
Full accounts made up to 1992-09-30
dot icon12/03/1992
Return made up to 27/02/92; full list of members
dot icon13/02/1992
Registered office changed on 13/02/92 from: allied dunbar house soutrh herts office campus elstree way borehamwood herts WD6 1JH
dot icon17/12/1991
Full accounts made up to 1991-09-30
dot icon10/05/1991
Registered office changed on 10/05/91 from: the square studio way borehamwood herts WD6 1AJ
dot icon10/05/1991
Full accounts made up to 1990-09-30
dot icon10/05/1991
Return made up to 27/02/91; no change of members
dot icon13/03/1990
Registered office changed on 13/03/90 from: 4 brook street london W1Y 1AA
dot icon13/03/1990
Return made up to 27/02/90; full list of members
dot icon07/03/1990
Full accounts made up to 1989-09-30
dot icon08/12/1989
Return made up to 14/02/89; full list of members
dot icon12/09/1989
Full accounts made up to 1988-09-30
dot icon27/01/1989
Registered office changed on 27/01/89 from: 48 verulam road st albans herts AL3 adh
dot icon27/01/1989
Accounting reference date shortened from 31/03 to 30/09
dot icon26/01/1989
Wd 06/01/89 ad 12/06/88--------- £ si 2@1=2 £ ic 2/4
dot icon19/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/12/1988
Registered office changed on 12/12/88 from: 124/128 city rd london EC1V 2NJ
dot icon30/09/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£205,470.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
123.83K
-
0.00
205.47K
-
2022
2
123.83K
-
0.00
205.47K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

123.83K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

205.47K £Ascended- *

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+
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 CROSSMOOR LIMITED

CROSSMOOR LIMITED is an(a) Dissolved company incorporated on 30/09/1987 with the registered office located at Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex IG6 3TU. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CROSSMOOR LIMITED?

toggle

CROSSMOOR LIMITED is currently Dissolved. It was registered on 30/09/1987 and dissolved on 09/02/2024.

Where is CROSSMOOR LIMITED located?

toggle

CROSSMOOR LIMITED is registered at Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex IG6 3TU.

What does CROSSMOOR LIMITED do?

toggle

CROSSMOOR LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does CROSSMOOR LIMITED have?

toggle

CROSSMOOR LIMITED had 2 employees in 2022.

What is the latest filing for CROSSMOOR LIMITED?

toggle

The latest filing was on 09/02/2024: Final Gazette dissolved following liquidation.