Barnet
Hertfordshire
EN4 9EB
Secretary Name | Mrs Tracy Andrea Howell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 1992(7 years, 4 months after company formation) |
Appointment Duration | 29 years, 12 months (closed 13 September 2022) |
Role | Company Director |
Correspondence Address | Suite 2a1, Northside House Mount Pleasant Barnet Hertfordshire EN4 9EB |
Secretary Name | Mr John William Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1990(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 July 1992) |
Role | Company Director |
Correspondence Address | 50 Woodland Gardens Isleworth Middlesex TW7 6LL |
Website | liquidity.com |
---|---|
Telephone | 020 37552895 |
Telephone region | London |
Registered Address | Suite 2a1, Northside House Mount Pleasant Barnet Hertfordshire EN4 9EB |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Crossborder Capital Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2022 | Application to strike the company off the register (3 pages) |
8 April 2022 | Confirmation statement made on 30 March 2022 with updates (4 pages) |
26 October 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
19 April 2021 | Confirmation statement made on 30 March 2021 with updates (4 pages) |
30 November 2020 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
17 May 2020 | Confirmation statement made on 30 March 2020 with updates (4 pages) |
13 May 2020 | Change of details for Crossborder Capital Holdings Limited as a person with significant control on 31 March 2019 (2 pages) |
17 December 2019 | Accounts for a dormant company made up to 31 March 2019 (10 pages) |
2 December 2019 | Registered 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 2019 | Registered 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 2019 | Confirmation statement made on 30 March 2019 with updates (4 pages) |
22 December 2018 | Accounts for a dormant company made up to 31 March 2018 (9 pages) |
3 April 2018 | Confirmation statement made on 30 March 2018 with updates (4 pages) |
19 January 2018 | Notification of Crossborder Capital Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
19 January 2018 | Withdrawal of a person with significant control statement on 19 January 2018 (2 pages) |
19 January 2018 | Change of details for Crossborder Capital Holdings Limited as a person with significant control on 18 December 2017 (2 pages) |
18 December 2017 | Secretary's details changed for Mrs Tracy Andrea Howell on 15 December 2017 (1 page) |
18 December 2017 | Director's details changed for Mr Michael John Howell on 15 December 2017 (2 pages) |
18 December 2017 | Registered 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 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
10 November 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
20 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
11 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
11 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
30 September 2013 | Secretary's details changed for Mrs Tracy Andrea Howell on 30 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Mr Michael John Howell on 30 September 2013 (2 pages) |
30 September 2013 | Secretary's details changed for Mrs Tracy Andrea Howell on 30 September 2013 (2 pages) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
30 September 2013 | Director's details changed for Mr Michael John Howell on 30 September 2013 (2 pages) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
17 July 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
18 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
14 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
17 November 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
10 October 2011 | Director's details changed for Mr Michael John Howell on 29 September 2011 (2 pages) |
10 October 2011 | Director's details changed for Mr Michael John Howell on 29 September 2011 (2 pages) |
10 October 2011 | Secretary's details changed for Mrs Tracy Andrea Howell on 29 September 2011 (2 pages) |
10 October 2011 | Secretary's details changed for Mrs Tracy Andrea Howell on 29 September 2011 (2 pages) |
14 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
18 August 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
18 August 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
21 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
23 December 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
16 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
16 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
1 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
1 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
26 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
26 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
27 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
23 July 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
23 July 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
5 April 2005 | Return made up to 30/03/05; full list of members (2 pages) |
5 April 2005 | Return made up to 30/03/05; full list of members (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 May 2004 | Return made up to 30/03/04; full list of members (5 pages) |
5 May 2004 | Return made up to 30/03/04; full list of members (5 pages) |
27 February 2004 | Director's particulars changed (1 page) |
27 February 2004 | Director's particulars changed (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
25 July 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
25 July 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
15 April 2003 | Return made up to 30/03/03; full list of members (5 pages) |
15 April 2003 | Return made up to 30/03/03; full list of members (5 pages) |
13 April 2003 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
13 April 2003 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
13 September 2002 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
13 September 2002 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
24 April 2002 | Return made up to 30/03/02; full list of members
|
24 April 2002 | Return made up to 30/03/02; full list of members
|
3 August 2001 | Total exemption full accounts made up to 30 September 2000 (11 pages) |
3 August 2001 | Total exemption full accounts made up to 30 September 2000 (11 pages) |
14 May 2001 | Full accounts made up to 30 September 1999 (10 pages) |
14 May 2001 | Full accounts made up to 30 September 1999 (10 pages) |
25 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
25 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
18 April 2000 | Return made up to 30/03/00; full list of members
|
18 April 2000 | Return made up to 30/03/00; full list of members
|
2 August 1999 | Full accounts made up to 30 September 1998 (9 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (9 pages) |
29 April 1999 | Full accounts made up to 30 September 1997 (9 pages) |
29 April 1999 | Full accounts made up to 30 September 1997 (9 pages) |
12 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
12 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
30 March 1999 | Full accounts made up to 30 September 1996 (8 pages) |
30 March 1999 | Full accounts made up to 30 September 1995 (9 pages) |
30 March 1999 | Full accounts made up to 30 September 1996 (8 pages) |
30 March 1999 | Full accounts made up to 30 September 1995 (9 pages) |
28 April 1998 | Return made up to 30/03/98; no change of members (4 pages) |
28 April 1998 | Return made up to 30/03/98; no change of members (4 pages) |
11 March 1998 | Registered office changed on 11/03/98 from: gammon holdings 26 bartholomew square london EC1V 3QH (1 page) |
11 March 1998 | Registered office changed on 11/03/98 from: gammon holdings 26 bartholomew square london EC1V 3QH (1 page) |
27 August 1997 | Company name changed bond of northolt LIMITED\certificate issued on 28/08/97 (2 pages) |
27 August 1997 | Company name changed bond of northolt LIMITED\certificate issued on 28/08/97 (2 pages) |
4 April 1997 | Return made up to 30/03/97; no change of members (4 pages) |
4 April 1997 | Return made up to 30/03/97; no change of members (4 pages) |
21 May 1996 | Return made up to 30/03/96; full list of members (6 pages) |
21 May 1996 | Return made up to 30/03/96; full list of members (6 pages) |
29 June 1995 | Full accounts made up to 30 September 1994 (13 pages) |
29 June 1995 | Full accounts made up to 30 September 1994 (13 pages) |
2 May 1995 | Return made up to 30/03/95; no change of members (4 pages) |
2 May 1995 | Return made up to 30/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |