CROSSTOWN DOUGH LTD

Register to unlock more data on OkredoRegister

CROSSTOWN DOUGH LTD

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

08831327

Incorporation date

03/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2014)
dot icon05/01/2026
Administrator's progress report
dot icon09/07/2025
Administrator's progress report
dot icon26/03/2025
Notice of extension of period of Administration
dot icon04/01/2025
Administrator's progress report
dot icon28/08/2024
Termination of appointment of Howard Ebison as a director on 2024-08-21
dot icon10/07/2024
Notice of deemed approval of proposals
dot icon24/06/2024
Statement of administrator's proposal
dot icon13/06/2024
Appointment of an administrator
dot icon13/06/2024
Registered office address changed from Unit 8 Linford Street Business Estate 2 Linford Street London London SW8 4AB United Kingdom to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2024-06-13
dot icon02/05/2024
Director's details changed for Mr Adam John Wills on 2024-05-01
dot icon02/05/2024
Confirmation statement made on 2024-03-22 with updates
dot icon28/02/2024
Termination of appointment of Georgina Newton as a director on 2024-02-15
dot icon31/01/2024
Total exemption full accounts made up to 2023-01-31
dot icon22/05/2023
Appointment of Mr Howard Ebison as a director on 2023-03-13
dot icon22/03/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon22/03/2023
Confirmation statement made on 2023-03-22 with updates
dot icon09/11/2022
Memorandum and Articles of Association
dot icon20/10/2022
Resolutions
dot icon13/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon18/02/2022
Confirmation statement made on 2022-02-06 with updates
dot icon19/01/2022
Appointment of Dr Beatrice Madeleine Valerie Lafon as a director on 2022-01-12
dot icon19/01/2022
Statement of capital following an allotment of shares on 2021-12-23
dot icon09/01/2022
Resolutions
dot icon05/01/2022
Change of share class name or designation
dot icon05/01/2022
Appointment of Miss Georgina Newton as a director on 2021-12-23
dot icon05/01/2022
Memorandum and Articles of Association
dot icon04/01/2022
Sub-division of shares on 2021-12-23
dot icon23/12/2021
Termination of appointment of Graham Kent Gardner as a director on 2021-12-23
dot icon28/10/2021
Satisfaction of charge 088313270002 in full
dot icon28/10/2021
Satisfaction of charge 088313270001 in full
dot icon09/08/2021
Total exemption full accounts made up to 2021-01-31
dot icon12/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon06/05/2020
Total exemption full accounts made up to 2020-01-31
dot icon17/02/2020
Notification of a person with significant control statement
dot icon06/02/2020
Confirmation statement made on 2020-02-06 with updates
dot icon06/02/2020
Cessation of Jian-Peng Then as a person with significant control on 2019-12-07
dot icon06/02/2020
Cessation of Adam John Wills as a person with significant control on 2019-12-07
dot icon10/12/2019
Statement of capital following an allotment of shares on 2019-12-07
dot icon04/04/2019
Total exemption full accounts made up to 2019-01-31
dot icon11/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon12/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon06/02/2018
Confirmation statement made on 2018-02-06 with updates
dot icon25/01/2018
Resolutions
dot icon20/12/2017
Statement of capital following an allotment of shares on 2017-12-08
dot icon14/12/2017
Appointment of Mr Graham Kent Gardner as a director on 2017-12-08
dot icon07/12/2017
Amended total exemption full accounts made up to 2017-01-31
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon01/09/2017
Registration of charge 088313270002, created on 2017-08-25
dot icon13/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon13/07/2017
Notification of Jian-Peng Then as a person with significant control on 2016-04-06
dot icon13/07/2017
Notification of Adam John Wills as a person with significant control on 2016-04-06
dot icon13/08/2016
Registration of charge 088313270001, created on 2016-08-10
dot icon04/08/2016
Director's details changed for Mr Jian-Peng Then on 2016-08-02
dot icon04/08/2016
Director's details changed for Mr Adam John Wills on 2016-08-02
dot icon04/08/2016
Registered office address changed from , Unit 3B Hillgate Place, London, SW12 9ER, United Kingdom to Unit 8 Linford Street Business Estate 2 Linford Street London London SW8 4AB on 2016-08-04
dot icon21/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon11/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon31/01/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon28/11/2015
Termination of appointment of William Marcus Miller as a director on 2015-11-15
dot icon24/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon17/02/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon05/03/2014
Registered office address changed from , 7C Hillgate Place, London, SW12 9ER, United Kingdom on 2014-03-05
dot icon21/01/2014
Statement of capital following an allotment of shares on 2014-01-04
dot icon20/01/2014
Termination of appointment of Catherine Miller as a director
dot icon20/01/2014
Appointment of Mr Jian-Peng Then as a director
dot icon20/01/2014
Appointment of Mr William Marcus Miller as a director
dot icon20/01/2014
Appointment of Mr Adam John Wills as a director
dot icon03/01/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon50 *

* during past year

Number of employees

180
2022
change arrow icon+210.07 % *

* during past year

Cash in Bank

£3,114,752.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
22/03/2025
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
dot iconNext due on
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
130
1.52M
-
0.00
1.00M
-
2022
180
3.75M
-
0.00
3.11M
-
2022
180
3.75M
-
0.00
3.11M
-

Employees

2022

Employees

180 Ascended38 % *

Net Assets(GBP)

3.75M £Ascended147.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.11M £Ascended210.07 % *

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
Then, Jian-Peng
Director
04/01/2014 - Present
1
Wills, Adam John
Director
04/01/2014 - Present
7
Ebison, Howard
Director
13/03/2023 - 21/08/2024
3
Lafon, Beatrice Madeleine, Valerie, Dr
Director
12/01/2022 - Present
11
Newton, Georgina
Director
23/12/2021 - 15/02/2024
3

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

31
ANGLIA CROWN LIMITEDC/O Kroll Advisory Ltd The News Building, Level 6, 3 London Bridge Street, London SE1 9SG
In Administration

Category:

Manufacture of prepared meals and dishes

Comp. code:

02748422

Reg. date:

18/09/1992

Turnover:

-

No. of employees:

155
F.A.GILL.LIMITEDRiverside House, Irwell Street, Manchester, United Kingdom M3 5EN
In Administration

Category:

Processing and preserving of meat

Comp. code:

00336224

Reg. date:

27/01/1938

Turnover:

-

No. of employees:

211
BURNTISLAND FABRICATIONS LIMITEDC/O TENEO FINANCIAL ADVISORY LIMITED, 3rd Floor 66 Hanover Street, Edinburgh EH2 1EL
In Administration

Category:

Treatment and coating of metals

Comp. code:

SC213282

Reg. date:

28/11/2000

Turnover:

-

No. of employees:

224
TGL REALISATIONS 2025 LIMITEDRiverside House, Irwell Street, Manchester, Lancashire M3 5EN
In Administration

Category:

Manufacture of metal structures and parts of structures

Comp. code:

00998540

Reg. date:

31/12/1970

Turnover:

-

No. of employees:

245
O&H VEHICLE CONVERSIONS LIMITEDC/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH
In Administration

Category:

Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Comp. code:

02266138

Reg. date:

09/06/1988

Turnover:

-

No. of employees:

181

Description

copy info iconCopy

About CROSSTOWN DOUGH LTD

CROSSTOWN DOUGH LTD is an(a) In Administration company incorporated on 03/01/2014 with the registered office located at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 180 according to last financial statements.

Frequently Asked Questions

What is the current status of CROSSTOWN DOUGH LTD?

toggle

CROSSTOWN DOUGH LTD is currently In Administration. It was registered on 03/01/2014 .

Where is CROSSTOWN DOUGH LTD located?

toggle

CROSSTOWN DOUGH LTD is registered at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB.

What does CROSSTOWN DOUGH LTD do?

toggle

CROSSTOWN DOUGH LTD operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

How many employees does CROSSTOWN DOUGH LTD have?

toggle

CROSSTOWN DOUGH LTD had 180 employees in 2022.

What is the latest filing for CROSSTOWN DOUGH LTD?

toggle

The latest filing was on 05/01/2026: Administrator's progress report.