Company NameDeskcross Limited
Company StatusDissolved
Company Number02396291
CategoryPrivate Limited Company
Incorporation Date19 June 1989(34 years, 10 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Vorhand
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1991(2 years after company formation)
Appointment Duration27 years, 9 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Cranbourne Gardens
London
NW11 0HU
Secretary NameMartha Vorhand
NationalityBritish
StatusResigned
Appointed19 June 1991(2 years after company formation)
Appointment Duration19 years, 1 month (resigned 12 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Gloucester Gardens
Golders Green
London
NW11 9AB
Director NameMr Allen Cohen
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(14 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 November 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Portsdown Avenue
London
NW11 0NG

Location

Registered AddressYork House
Empire Way
Wembley
Middlesex
HA9 0FQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Shareholders

2 at £1Mark Vorhand
100.00%
Ordinary

Financials

Year2014
Net Worth-£613
Cash£12
Current Liabilities£625

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

23 March 1994Delivered on: 26 March 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4 miracom centre hadleigh road ind: estate ipswich. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
17 March 1994Delivered on: 19 March 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details.
Outstanding
12 February 1990Delivered on: 14 February 1990
Satisfied on: 12 April 1994
Persons entitled: Skandia Financial Services Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H k/a 4 micacom centre hadleigh road industrial estate ipswich suffolk t/no sk 83704 see form 395 ref 36C for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 February 1990Delivered on: 14 February 1990
Satisfied on: 12 April 1994
Persons entitled: Skandia Financial Services Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

17 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
17 July 2017Notification of Mark Vorhand as a person with significant control on 6 April 2016 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
21 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(3 pages)
13 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
11 September 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(3 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 2
(3 pages)
2 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 November 2010Termination of appointment of Martha Vorhand as a secretary (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 July 2009Return made up to 19/06/09; full list of members (3 pages)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 July 2008Return made up to 19/06/08; full list of members (3 pages)
29 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 June 2007Return made up to 19/06/07; full list of members (2 pages)
30 June 2006Location of register of members (1 page)
30 June 2006Return made up to 19/06/06; full list of members (2 pages)
8 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 July 2005Return made up to 19/06/05; no change of members (4 pages)
11 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 August 2004Return made up to 19/06/04; no change of members (4 pages)
11 August 2004Director resigned (1 page)
25 February 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 August 2003New director appointed (1 page)
20 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
20 June 2003Return made up to 19/06/03; full list of members (5 pages)
2 April 2003Registered office changed on 02/04/03 from: c/o, temple & co, 85, ballards lane, finchley, london, N3 1XU. (1 page)
3 July 2002Return made up to 19/06/02; no change of members (4 pages)
5 February 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 February 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
5 July 2001Return made up to 19/06/01; no change of members (4 pages)
28 June 2000Return made up to 19/06/00; full list of members (6 pages)
23 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 March 2000Accounts for a small company made up to 31 December 1998 (6 pages)
24 June 1999Return made up to 19/06/99; full list of members (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 July 1998Return made up to 19/06/98; no change of members (6 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 July 1997Return made up to 19/06/97; no change of members (3 pages)
3 December 1996Accounts for a small company made up to 31 December 1995 (6 pages)
26 November 1996Return made up to 19/06/96; full list of members (6 pages)
11 June 1996Director's particulars changed (1 page)
29 February 1996Accounts for a small company made up to 31 December 1994 (6 pages)
4 July 1995Return made up to 19/06/95; no change of members (10 pages)
19 June 1991Return made up to 19/06/90; full list of members (8 pages)
20 July 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)