Company NameCrossborder Analysis Limited
Company StatusDissolved
Company Number01916127
CategoryPrivate Limited Company
Incorporation Date23 May 1985(38 years, 11 months ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)
Previous NameBond Of Northolt Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael John Howell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1990(5 years, 4 months after company formation)
Appointment Duration31 years, 11 months (closed 13 September 2022)
RoleInvestment Advisor
Country of ResidenceEngland
Correspondence AddressSuite 2a1, Northside House Mount Pleasant
Barnet
Hertfordshire
EN4 9EB
Secretary NameMrs Tracy Andrea Howell
NationalityBritish
StatusClosed
Appointed25 September 1992(7 years, 4 months after company formation)
Appointment Duration29 years, 12 months (closed 13 September 2022)
RoleCompany Director
Correspondence AddressSuite 2a1, Northside House Mount Pleasant
Barnet
Hertfordshire
EN4 9EB
Secretary NameMr John William Howell
NationalityBritish
StatusResigned
Appointed29 September 1990(5 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 July 1992)
RoleCompany Director
Correspondence Address50 Woodland Gardens
Isleworth
Middlesex
TW7 6LL

Contact

Websiteliquidity.com
Telephone020 37552895
Telephone regionLondon

Location

Registered AddressSuite 2a1, Northside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EB
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Crossborder Capital Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2022First Gazette notice for voluntary strike-off (1 page)
16 June 2022Application to strike the company off the register (3 pages)
8 April 2022Confirmation statement made on 30 March 2022 with updates (4 pages)
26 October 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
19 April 2021Confirmation statement made on 30 March 2021 with updates (4 pages)
30 November 2020Accounts for a dormant company made up to 31 March 2020 (9 pages)
17 May 2020Confirmation statement made on 30 March 2020 with updates (4 pages)
13 May 2020Change of details for Crossborder Capital Holdings Limited as a person with significant control on 31 March 2019 (2 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (10 pages)
2 December 2019Registered office address changed from Suite 2a1, Northside Housse Mount Pleasant Cockfosters Barnet EN4 9EB United Kingdom to Suite 2a1, Northside House Mount Pleasant Barnet Hertfordshire EN4 9EB on 2 December 2019 (1 page)
7 May 2019Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Suite 2a1, Northside Housse Mount Pleasant Cockfosters Barnet EN4 9EB on 7 May 2019 (1 page)
25 April 2019Confirmation statement made on 30 March 2019 with updates (4 pages)
22 December 2018Accounts for a dormant company made up to 31 March 2018 (9 pages)
3 April 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
19 January 2018Notification of Crossborder Capital Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
19 January 2018Withdrawal of a person with significant control statement on 19 January 2018 (2 pages)
19 January 2018Change of details for Crossborder Capital Holdings Limited as a person with significant control on 18 December 2017 (2 pages)
18 December 2017Secretary's details changed for Mrs Tracy Andrea Howell on 15 December 2017 (1 page)
18 December 2017Director's details changed for Mr Michael John Howell on 15 December 2017 (2 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
10 November 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
10 November 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
20 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
23 December 2016Full accounts made up to 31 March 2016 (14 pages)
23 December 2016Full accounts made up to 31 March 2016 (14 pages)
11 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
11 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
11 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
11 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
30 September 2013Secretary's details changed for Mrs Tracy Andrea Howell on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Mr Michael John Howell on 30 September 2013 (2 pages)
30 September 2013Secretary's details changed for Mrs Tracy Andrea Howell on 30 September 2013 (2 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Director's details changed for Mr Michael John Howell on 30 September 2013 (2 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
17 July 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
17 July 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
18 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
14 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
17 November 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
10 October 2011Director's details changed for Mr Michael John Howell on 29 September 2011 (2 pages)
10 October 2011Director's details changed for Mr Michael John Howell on 29 September 2011 (2 pages)
10 October 2011Secretary's details changed for Mrs Tracy Andrea Howell on 29 September 2011 (2 pages)
10 October 2011Secretary's details changed for Mrs Tracy Andrea Howell on 29 September 2011 (2 pages)
14 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
18 August 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
18 August 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
21 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
23 December 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
16 April 2009Return made up to 30/03/09; full list of members (3 pages)
16 April 2009Return made up to 30/03/09; full list of members (3 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
1 April 2008Return made up to 30/03/08; full list of members (3 pages)
1 April 2008Return made up to 30/03/08; full list of members (3 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
26 April 2007Return made up to 30/03/07; full list of members (2 pages)
26 April 2007Return made up to 30/03/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 April 2006Return made up to 30/03/06; full list of members (2 pages)
27 April 2006Return made up to 30/03/06; full list of members (2 pages)
23 July 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
23 July 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
5 April 2005Return made up to 30/03/05; full list of members (2 pages)
5 April 2005Return made up to 30/03/05; full list of members (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 May 2004Return made up to 30/03/04; full list of members (5 pages)
5 May 2004Return made up to 30/03/04; full list of members (5 pages)
27 February 2004Director's particulars changed (1 page)
27 February 2004Director's particulars changed (1 page)
22 October 2003Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
22 October 2003Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
25 July 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
25 July 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
15 April 2003Return made up to 30/03/03; full list of members (5 pages)
15 April 2003Return made up to 30/03/03; full list of members (5 pages)
13 April 2003Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
13 April 2003Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
13 September 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
13 September 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
24 April 2002Return made up to 30/03/02; full list of members
  • 363(287) ‐ Registered office changed on 24/04/02
(6 pages)
24 April 2002Return made up to 30/03/02; full list of members
  • 363(287) ‐ Registered office changed on 24/04/02
(6 pages)
3 August 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
3 August 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
14 May 2001Full accounts made up to 30 September 1999 (10 pages)
14 May 2001Full accounts made up to 30 September 1999 (10 pages)
25 April 2001Return made up to 30/03/01; full list of members (6 pages)
25 April 2001Return made up to 30/03/01; full list of members (6 pages)
18 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 1999Full accounts made up to 30 September 1998 (9 pages)
2 August 1999Full accounts made up to 30 September 1998 (9 pages)
29 April 1999Full accounts made up to 30 September 1997 (9 pages)
29 April 1999Full accounts made up to 30 September 1997 (9 pages)
12 April 1999Return made up to 30/03/99; full list of members (6 pages)
12 April 1999Return made up to 30/03/99; full list of members (6 pages)
30 March 1999Full accounts made up to 30 September 1996 (8 pages)
30 March 1999Full accounts made up to 30 September 1995 (9 pages)
30 March 1999Full accounts made up to 30 September 1996 (8 pages)
30 March 1999Full accounts made up to 30 September 1995 (9 pages)
28 April 1998Return made up to 30/03/98; no change of members (4 pages)
28 April 1998Return made up to 30/03/98; no change of members (4 pages)
11 March 1998Registered office changed on 11/03/98 from: gammon holdings 26 bartholomew square london EC1V 3QH (1 page)
11 March 1998Registered office changed on 11/03/98 from: gammon holdings 26 bartholomew square london EC1V 3QH (1 page)
27 August 1997Company name changed bond of northolt LIMITED\certificate issued on 28/08/97 (2 pages)
27 August 1997Company name changed bond of northolt LIMITED\certificate issued on 28/08/97 (2 pages)
4 April 1997Return made up to 30/03/97; no change of members (4 pages)
4 April 1997Return made up to 30/03/97; no change of members (4 pages)
21 May 1996Return made up to 30/03/96; full list of members (6 pages)
21 May 1996Return made up to 30/03/96; full list of members (6 pages)
29 June 1995Full accounts made up to 30 September 1994 (13 pages)
29 June 1995Full accounts made up to 30 September 1994 (13 pages)
2 May 1995Return made up to 30/03/95; no change of members (4 pages)
2 May 1995Return made up to 30/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)