CROSSWAYS 7055 LIMITED

Register to unlock more data on OkredoRegister

CROSSWAYS 7055 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03799605

Incorporation date

28/06/1999

Size

Dormant

Contacts

Registered address

Registered address

100 Victoria Street, London SW1E 5JLCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1999)
dot icon06/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon21/11/2023
First Gazette notice for voluntary strike-off
dot icon14/11/2023
Application to strike the company off the register
dot icon06/11/2023
Termination of appointment of Land Securities Management Services Limited as a director on 2023-11-01
dot icon06/11/2023
Termination of appointment of Ls Director Limited as a director on 2023-11-01
dot icon06/11/2023
Cessation of Land Securities Development Limited as a person with significant control on 2023-11-01
dot icon06/11/2023
Notification of Land Securities Spv's Limited as a person with significant control on 2023-11-01
dot icon31/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-03-11 with updates
dot icon29/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon27/05/2022
Appointment of Leigh Mccaveny as a director on 2022-05-25
dot icon26/05/2022
Termination of appointment of Elizabeth Miles as a director on 2022-05-25
dot icon11/03/2022
Confirmation statement made on 2022-03-11 with updates
dot icon01/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon11/03/2021
Confirmation statement made on 2021-03-11 with updates
dot icon26/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon16/03/2020
Confirmation statement made on 2020-03-11 with updates
dot icon21/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-11 with updates
dot icon23/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-04-06 with updates
dot icon09/04/2018
Director's details changed for Land Securities Management Services Limited on 2017-01-10
dot icon05/01/2018
Termination of appointment of Louise Miller as a director on 2018-01-01
dot icon03/01/2018
Appointment of Mrs Elizabeth Miles as a director on 2018-01-01
dot icon13/07/2017
Accounts for a dormant company made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon04/04/2017
Termination of appointment of Michael Arnaouti as a director on 2017-03-31
dot icon10/03/2017
Appointment of Louise Miller as a director on 2017-03-01
dot icon20/01/2017
Director's details changed for Mr Michael Arnaouti on 2017-01-16
dot icon10/01/2017
Director's details changed for Ls Director Limited on 2017-01-10
dot icon10/01/2017
Secretary's details changed for Ls Company Secretaries Limited on 2017-01-10
dot icon10/01/2017
Director's details changed for Land Securities Management Services Limited on 2017-01-10
dot icon10/01/2017
Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 2017-01-10
dot icon11/05/2016
Accounts for a dormant company made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon02/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon16/04/2015
Appointment of Mr Michael Arnaouti as a director on 2015-04-01
dot icon16/04/2015
Termination of appointment of Adrian Michael De Souza as a director on 2015-03-31
dot icon10/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon30/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon29/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon09/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon24/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon20/03/2013
Appointment of Ls Director Limited as a director
dot icon19/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon14/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon18/04/2012
Director's details changed for Adrian Michael De Souza on 2012-03-30
dot icon12/01/2012
Appointment of Adrian Michael De Souza as a director
dot icon12/01/2012
Termination of appointment of Peter Dudgeon as a secretary
dot icon12/01/2012
Termination of appointment of Peter Dudgeon as a director
dot icon15/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon13/07/2011
Accounts for a dormant company made up to 2011-03-31
dot icon09/05/2011
Appointment of Ls Company Secretaries Limited as a secretary
dot icon09/05/2011
Termination of appointment of Peter Dudgeon as a secretary
dot icon27/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon27/07/2010
Director's details changed for Land Securities Management Services Limited on 2010-05-28
dot icon18/05/2010
Accounts for a dormant company made up to 2010-03-31
dot icon31/07/2009
Accounts for a dormant company made up to 2009-03-31
dot icon07/07/2009
Return made up to 28/06/09; full list of members
dot icon07/07/2009
Location of register of members
dot icon17/02/2009
Director appointed peter maxwell dudgeon
dot icon17/02/2009
Director appointed land securities management services LIMITED
dot icon06/01/2009
Appointment terminated director raymond pyle
dot icon15/07/2008
Return made up to 28/06/08; full list of members
dot icon12/05/2008
Accounts for a dormant company made up to 2008-03-31
dot icon03/04/2008
Appointment terminated director peter cleary
dot icon12/07/2007
Return made up to 28/06/07; full list of members
dot icon06/06/2007
Accounts for a dormant company made up to 2007-03-31
dot icon05/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon19/01/2007
Director resigned
dot icon16/01/2007
Director's particulars changed
dot icon12/07/2006
Return made up to 28/06/06; full list of members
dot icon10/05/2006
Director resigned
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon23/12/2005
Director resigned
dot icon06/07/2005
Return made up to 28/06/05; full list of members
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon01/10/2004
Director resigned
dot icon29/06/2004
Return made up to 28/06/04; full list of members
dot icon08/06/2004
Director resigned
dot icon25/10/2003
Full accounts made up to 2003-03-31
dot icon10/09/2003
Director's particulars changed
dot icon06/07/2003
Return made up to 28/06/03; full list of members
dot icon12/06/2003
New director appointed
dot icon09/06/2003
Director resigned
dot icon28/02/2003
Auditor's resignation
dot icon28/02/2003
Director's particulars changed
dot icon24/01/2003
Full accounts made up to 2002-03-31
dot icon30/07/2002
Director's particulars changed
dot icon22/07/2002
New director appointed
dot icon18/07/2002
Return made up to 28/06/02; full list of members
dot icon18/07/2002
Director's particulars changed
dot icon17/07/2002
Director resigned
dot icon04/01/2002
Full accounts made up to 2001-03-31
dot icon31/12/2001
Director resigned
dot icon16/07/2001
Return made up to 28/06/01; full list of members
dot icon07/06/2001
Secretary resigned
dot icon10/05/2001
New director appointed
dot icon10/05/2001
New secretary appointed
dot icon10/05/2001
New director appointed
dot icon10/05/2001
New director appointed
dot icon10/05/2001
New director appointed
dot icon10/05/2001
New director appointed
dot icon30/04/2001
Registered office changed on 30/04/01 from: 84 eccleston square london SW1V 1PX
dot icon23/04/2001
Accounting reference date shortened from 27/12/01 to 31/03/01
dot icon12/03/2001
Full accounts made up to 2000-12-31
dot icon16/02/2001
New director appointed
dot icon09/01/2001
Director resigned
dot icon09/01/2001
Director resigned
dot icon09/10/2000
Return made up to 28/06/00; full list of members
dot icon05/10/2000
Certificate of change of name
dot icon18/08/2000
New director appointed
dot icon07/08/2000
Certificate of change of name
dot icon24/07/2000
New director appointed
dot icon24/07/2000
Director resigned
dot icon24/07/2000
Accounting reference date extended from 30/06/00 to 27/12/00
dot icon03/03/2000
New secretary appointed
dot icon03/03/2000
Secretary resigned
dot icon21/10/1999
Director resigned
dot icon05/10/1999
New director appointed
dot icon05/10/1999
New director appointed
dot icon07/09/1999
Director resigned
dot icon28/06/1999
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
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.00
-
0.00
-
-
2023
0
2.00
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LS DIRECTOR LIMITED
Corporate Director
01/03/2013 - 01/11/2023
221
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Corporate Director
31/12/2008 - 01/11/2023
186
Mccaveny, Leigh
Director
25/05/2022 - Present
167
Arnaouti, Michael
Director
01/04/2015 - 31/03/2017
280

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+
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 CROSSWAYS 7055 LIMITED

CROSSWAYS 7055 LIMITED is an(a) Dissolved company incorporated on 28/06/1999 with the registered office located at 100 Victoria Street, London SW1E 5JL. 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 CROSSWAYS 7055 LIMITED?

toggle

CROSSWAYS 7055 LIMITED is currently Dissolved. It was registered on 28/06/1999 and dissolved on 06/02/2024.

Where is CROSSWAYS 7055 LIMITED located?

toggle

CROSSWAYS 7055 LIMITED is registered at 100 Victoria Street, London SW1E 5JL.

What does CROSSWAYS 7055 LIMITED do?

toggle

CROSSWAYS 7055 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CROSSWAYS 7055 LIMITED?

toggle

The latest filing was on 06/02/2024: Final Gazette dissolved via voluntary strike-off.