Company NameCrossbrook Nominees Limited
Company StatusDissolved
Company Number01182983
CategoryPrivate Limited Company
Incorporation Date4 September 1974(49 years, 8 months ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Terrance Bruce Lance Feller
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(16 years, 9 months after company formation)
Appointment Duration23 years, 9 months (closed 31 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Yeomans Court
Ware Road
Hertford
SG13 7HJ
Secretary NameTerence Bruce Lance Feller
NationalityBritish
StatusClosed
Appointed26 June 1991(16 years, 9 months after company formation)
Appointment Duration23 years, 9 months (closed 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Yeomans Court
Ware Road
Hertford
SG13 7HJ
Director NameMr Rohit Shastri
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2006(32 years, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 31 March 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address67 Broadwalk
South Woodford
London
E18 2DN
Director NameJohn William Bayliss
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(16 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 January 1996)
RoleChartered Accountant
Correspondence AddressThe Pump House
Church Street Great Burstead
Billericay
Essex
CM11 2TR
Director NameMr Philip Alfred Bayliss
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(16 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 April 1992)
RoleChartered Accountant
Correspondence Address8 Parkway
Seven Kings
Ilford
Essex
IG3 9HU
Director NameMr David Arthur Preston
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(16 years, 9 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 October 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAmadeus
Greenacres Runfold
Farnham
Surrey
GU10 1QH

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Terence Bruce Lance Feller & Rohit Shastri
66.67%
Ordinary
1 at £1Terence Bruce Lance Feller
33.33%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
8 December 2014Application to strike the company off the register (3 pages)
21 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 3
(5 pages)
21 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 3
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders (5 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders (5 pages)
22 January 2013Director's details changed for Terence Bruce Lance Feller on 21 January 2013 (2 pages)
22 January 2013Secretary's details changed for Terence Bruce Lance Feller on 21 January 2013 (2 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
2 September 2010Director's details changed for Rohit Shastri on 31 July 2010 (2 pages)
2 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
21 October 2009Accounts made up to 31 December 2008 (6 pages)
20 October 2008Accounts made up to 31 December 2007 (6 pages)
13 August 2008Return made up to 08/08/08; full list of members (4 pages)
26 September 2007Accounts made up to 31 December 2006 (6 pages)
7 September 2007Return made up to 08/08/07; no change of members (7 pages)
23 August 2007Registered office changed on 23/08/07 from: hugill house swanfield road waltham cross herts. EN8 7JR (1 page)
21 November 2006Director resigned (1 page)
21 November 2006New director appointed (2 pages)
4 November 2006Accounts made up to 31 December 2005 (6 pages)
14 September 2006Return made up to 08/08/06; full list of members (8 pages)
23 September 2005Accounts made up to 31 December 2004 (6 pages)
22 September 2005Return made up to 08/08/05; full list of members (8 pages)
25 August 2004Return made up to 08/08/04; full list of members (8 pages)
7 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 August 2003Return made up to 08/08/03; full list of members (8 pages)
19 August 2003Accounts made up to 31 December 2002 (5 pages)
21 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
8 August 2002Return made up to 26/06/02; full list of members (8 pages)
25 October 2001Accounts made up to 31 December 2000 (6 pages)
29 July 2001Return made up to 26/06/01; full list of members (7 pages)
6 October 2000Accounts made up to 31 December 1999 (6 pages)
21 August 2000Return made up to 26/06/00; full list of members (7 pages)
13 October 1999 (6 pages)
20 August 1999Return made up to 26/06/99; full list of members (5 pages)
20 December 1998Full accounts made up to 31 December 1997 (6 pages)
29 October 1998Return made up to 26/06/98; no change of members (6 pages)
7 November 1997Return made up to 26/06/97; no change of members (4 pages)
24 October 1997 (6 pages)
24 October 1996Full accounts made up to 31 December 1995 (6 pages)
3 September 1996Return made up to 26/06/96; full list of members (7 pages)
16 October 1995Full accounts made up to 31 December 1994 (7 pages)
16 August 1995Return made up to 26/06/95; no change of members (6 pages)