Company NameCrosswater Multimedia Limited
Company StatusDissolved
Company Number03142362
CategoryPrivate Limited Company
Incorporation Date29 December 1995(28 years, 4 months ago)
Dissolution Date20 August 2002 (21 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePete Brady
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityCanadian
StatusClosed
Appointed29 December 1995(same day as company formation)
RoleProgramme Producer
Correspondence AddressAshmead House
Ashmore Green Road, Ashmore Green
Thatcham
Berkshire
RG18 9ES
Secretary NameMiranda Mary Brady
NationalityBritish
StatusClosed
Appointed29 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Earldom Road
Putney
London
SW15 1AF
Director NameAnthony Robin Cooper
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address107 Heythorp Street
London
SW18 5BT
Director NameTheodore John Evans
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1996(2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1998)
RoleMulti Media Producer
Correspondence Address21935 Apollo Drive North East
Poulsbo
Washington
98101
United States
Director NameVincent Stephen Peddle
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1996(2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1998)
RoleMulti Media Producer
Correspondence Address6492 Tracyton Boulevard Nw
Bremerton
Washington
98311
Director NameAndrew Derek Hillary
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 July 2000)
RoleCompany Director
Correspondence Address31 Amherst Road
London
W13 8LX
Director NameEden Corporate Services Limited (Corporation)
Date of BirthJanuary 1996 (Born 28 years ago)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence AddressAria House 23 Craven Street
London
WC2N 5NT
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG

Location

Registered Address15 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

20 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2002First Gazette notice for voluntary strike-off (1 page)
9 April 2002Voluntary strike-off action has been suspended (1 page)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
31 January 2002Application for striking-off (1 page)
22 January 2002Return made up to 29/12/01; full list of members (6 pages)
16 June 2001Full accounts made up to 30 April 2000 (10 pages)
18 January 2001Return made up to 29/12/00; full list of members (6 pages)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
19 July 2000Registered office changed on 19/07/00 from: 54 inglethorpe street london SW6 6NX (1 page)
11 January 2000Return made up to 29/12/99; full list of members (7 pages)
3 August 1999Full accounts made up to 30 April 1999 (11 pages)
5 January 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
21 December 1998Full accounts made up to 30 April 1998 (11 pages)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
20 November 1998New director appointed (2 pages)
7 January 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 October 1997Full accounts made up to 30 April 1997 (6 pages)
21 January 1997Return made up to 29/12/96; full list of members (8 pages)
26 June 1996Ad 01/05/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 April 1996New director appointed (2 pages)
28 April 1996New director appointed (2 pages)
4 February 1996Accounting reference date notified as 30/04 (1 page)
10 January 1996Registered office changed on 10/01/96 from: aria house 23 craven street london. WC2N 2NT. (1 page)
29 December 1995Incorporation (38 pages)