Company NameCrossmain Limited
Company StatusDissolved
Company Number03155843
CategoryPrivate Limited Company
Incorporation Date6 February 1996(28 years, 2 months ago)
Dissolution Date22 August 2000 (23 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameW B Company Services Limited (Corporation)
StatusClosed
Appointed12 May 1998(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 22 August 2000)
Correspondence AddressThird Floor
11 Waterloo Place
London
SW1Y 4AU
Director NameMartyn David Bond
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(3 days after company formation)
Appointment Duration11 months, 1 week (resigned 17 January 1997)
RoleCompany Director
Correspondence Address8 Marlborough Court
Queens Road
Buckhurst Hill
Essex
IG9 5BN
Director NameJames O`Doherty
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(3 days after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1998)
RoleCommunications Consultant
Correspondence Address125 Tottenham Road
Islington
London
N1 4EA
Secretary NameMartyn David Bond
NationalityBritish
StatusResigned
Appointed09 February 1996(3 days after company formation)
Appointment Duration11 months, 1 week (resigned 17 January 1997)
RoleCompany Director
Correspondence Address8 Marlborough Court
Queens Road
Buckhurst Hill
Essex
IG9 5BN
Secretary NameSarah Chalkley
NationalityBritish
StatusResigned
Appointed14 February 1997(1 year after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 November 1997)
RoleCompany Director
Correspondence Address24 Aeroville Booth Road
Colindale
London
NW9 5JT
Secretary NameMichael Hilsenrath
NationalityAmerican
StatusResigned
Appointed25 November 1997(1 year, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 05 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Deacons Hill Road
Elstree
Hertfordshire
WD6 3HY
Secretary NameAllan Paul Dimmer
NationalityBritish
StatusResigned
Appointed26 January 1998(1 year, 11 months after company formation)
Appointment Duration8 months (resigned 30 September 1998)
RoleCompany Secretary / Financial
Correspondence AddressNorth Wing
Glenwood House
Dorking
Surrey
RH5 4BY
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed06 February 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed06 February 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address202a Station Road
Edgware
Middlesex
HA8 7AR
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
12 February 1999Director resigned (1 page)
12 February 1999Secretary resigned (1 page)
21 January 1999Secretary's particulars changed (1 page)
8 July 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
21 June 1998New secretary appointed (2 pages)
21 June 1998Registered office changed on 21/06/98 from: 16 hatton garden london EC1N 8AT (1 page)
13 May 1998Full accounts made up to 28 February 1997 (9 pages)
13 May 1998Return made up to 06/02/98; full list of members (7 pages)
2 March 1998Secretary resigned (1 page)
27 February 1998New secretary appointed (2 pages)
22 December 1997New secretary appointed (2 pages)
22 December 1997Registered office changed on 22/12/97 from: fifth floor 7/10 chandos street cavendish square london W1M 9DE (1 page)
22 December 1997Secretary resigned (1 page)
4 December 1997Return made up to 27/02/97; full list of members (6 pages)
22 July 1997Director's particulars changed (1 page)
26 February 1997Registered office changed on 26/02/97 from: 27 john street london WC1N 2BL (1 page)
26 February 1997Location of register of members (1 page)
26 February 1997New secretary appointed (1 page)
26 February 1997Secretary resigned;director resigned (1 page)
30 December 1996Registered office changed on 30/12/96 from: 31 corsham street london N1 6DR (1 page)
30 December 1996Secretary resigned (1 page)
30 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
30 December 1996New secretary appointed;new director appointed (2 pages)
30 December 1996New director appointed (2 pages)
30 December 1996Director resigned (1 page)
30 December 1996Memorandum and Articles of Association (10 pages)
6 February 1996Incorporation (18 pages)