CROSSTEC (LONDON) LIMITED

Register to unlock more data on OkredoRegister

CROSSTEC (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09700642

Incorporation date

23/07/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Studio 6a 6 Hornsey Street, London N7 8GRCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2015)
dot icon19/11/2024
Final Gazette dissolved via compulsory strike-off
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon17/06/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon13/06/2023
Confirmation statement made on 2023-05-10 with updates
dot icon25/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon24/04/2023
Termination of appointment of King Lok Lau as a secretary on 2023-04-21
dot icon24/04/2023
Termination of appointment of King Lok Lau as a director on 2023-04-21
dot icon24/04/2023
Termination of appointment of Wai Sang Lee as a director on 2023-04-21
dot icon20/04/2023
Appointment of Mr Wing Hung Lam as a director on 2023-04-19
dot icon10/06/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon03/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon11/06/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon26/08/2020
Total exemption full accounts made up to 2020-06-30
dot icon13/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon11/11/2019
Resolutions
dot icon23/09/2019
Registered office address changed from C/O Pitts and Seeus Omnibus Business Centre 39-41 North Road London N7 9DP England to Studio 6a 6 Hornsey Street London N7 8GR on 2019-09-23
dot icon22/07/2019
Notification of Wai Sang Lee as a person with significant control on 2019-07-22
dot icon22/07/2019
Cessation of Davenport (Hk) Holdings Limited as a person with significant control on 2019-07-22
dot icon22/07/2019
Total exemption full accounts made up to 2019-06-30
dot icon14/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon15/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon11/07/2018
Termination of appointment of Selven Sadaseven Veeramundar as a director on 2018-07-01
dot icon21/05/2018
Current accounting period shortened from 2018-07-31 to 2018-06-30
dot icon11/05/2018
Confirmation statement made on 2018-05-10 with updates
dot icon10/05/2018
Notification of Davenport (Hk) Holdings Limited as a person with significant control on 2018-05-10
dot icon10/05/2018
Cessation of Selven Sadaseven Veeramundar as a person with significant control on 2018-05-10
dot icon10/05/2018
Appointment of Mr King Lok Lau as a secretary on 2018-05-10
dot icon10/05/2018
Termination of appointment of Selven Veeramundar as a secretary on 2018-05-10
dot icon10/05/2018
Appointment of Mr King Lok Lau as a director on 2018-05-10
dot icon10/05/2018
Appointment of Mr Wai Sang Lee as a director on 2018-05-10
dot icon10/05/2018
Registered office address changed from 70 Chalfont Road London N9 9LY United Kingdom to C/O Pitts and Seeus Omnibus Business Centre 39-41 North Road London N7 9DP on 2018-05-10
dot icon08/05/2018
Director's details changed for Mauritius Tamil Maha Sangham Uk Selven Sadaseven Veeramundar on 2018-04-25
dot icon08/05/2018
Termination of appointment of Dan Ezekeil Armand El Maleh as a director on 2018-04-25
dot icon23/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon08/08/2017
Appointment of Mauritius Tamil Maha Sangham Uk Selven Sadaseven Veeramundar as a director on 2017-08-01
dot icon07/08/2017
Confirmation statement made on 2017-07-22 with updates
dot icon07/08/2017
Notification of Selven Veeramundar as a person with significant control on 2017-08-01
dot icon07/08/2017
Cessation of Dan Ezekeil Armand El Maleh as a person with significant control on 2017-08-01
dot icon07/08/2017
Termination of appointment of Sacha Dubuis as a director on 2017-08-01
dot icon19/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon08/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon19/02/2016
Certificate of change of name
dot icon11/08/2015
Appointment of Sacha Dubuis as a director on 2015-07-23
dot icon23/07/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-2.04 % *

* during past year

Cash in Bank

£18,047.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
10/05/2025
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
15.48K
-
0.00
18.42K
-
2022
-
15.85K
-
0.00
18.05K
-
2022
-
15.85K
-
0.00
18.05K
-

Employees

2022

Employees

-

Net Assets(GBP)

15.85K £Ascended2.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.05K £Descended-2.04 % *

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
Veeramundar, Selven Sadaseven
Director
01/08/2017 - 01/07/2018
90
Lee, Wai Sang
Director
10/05/2018 - 21/04/2023
1
Lam, Wing Hung
Director
19/04/2023 - Present
-
Lau, King Lok
Secretary
10/05/2018 - 21/04/2023
-
Lau, King Lok
Director
10/05/2018 - 21/04/2023
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

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 CROSSTEC (LONDON) LIMITED

CROSSTEC (LONDON) LIMITED is an(a) Dissolved company incorporated on 23/07/2015 with the registered office located at Studio 6a 6 Hornsey Street, London N7 8GR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROSSTEC (LONDON) LIMITED?

toggle

CROSSTEC (LONDON) LIMITED is currently Dissolved. It was registered on 23/07/2015 and dissolved on 19/11/2024.

Where is CROSSTEC (LONDON) LIMITED located?

toggle

CROSSTEC (LONDON) LIMITED is registered at Studio 6a 6 Hornsey Street, London N7 8GR.

What does CROSSTEC (LONDON) LIMITED do?

toggle

CROSSTEC (LONDON) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CROSSTEC (LONDON) LIMITED?

toggle

The latest filing was on 19/11/2024: Final Gazette dissolved via compulsory strike-off.