Company NameCrosscastle Limited
Company StatusDissolved
Company Number03155850
CategoryPrivate Limited Company
Incorporation Date6 February 1996(28 years, 3 months ago)
Dissolution Date15 March 2017 (7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Secretary NameMr Anil Narshi Pankhania
NationalityBritish
StatusClosed
Appointed13 March 1996(1 month after company formation)
Appointment Duration21 years (closed 15 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Swinton House
89 Gloucester Terrace
London
W2 3HB
Director NameMr Anil Narshi Pankhania
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2002(6 years, 4 months after company formation)
Appointment Duration14 years, 8 months (closed 15 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Swinton House
89 Gloucester Terrace
London
W2 3HB
Director NameDavid Henry Harold Smith
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2002(6 years, 4 months after company formation)
Appointment Duration14 years, 8 months (closed 15 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDuddleswell Manor
Duddleswell
East Sussex
TN22 3JL
Director NameMr Derek Sidney White
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(1 week, 3 days after company formation)
Appointment Duration1 month (resigned 17 March 1996)
RoleChartered Secretary
Correspondence Address69 Buxton Lane
Caterham
Surrey
CR3 5HL
Secretary NameArthur William Saville
NationalityBritish
StatusResigned
Appointed16 February 1996(1 week, 3 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 March 1996)
RoleCompany Director
Correspondence Address9 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameBhanu Narshi Ramshi
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(1 month after company formation)
Appointment Duration7 years (resigned 01 April 2003)
RoleMerchant
Correspondence Address3 Cheshire House
46 Lancaster Gate
London
W2 3NA
Director NameNarshi Pitamber Ramshi
Date of BirthNovember 1937 (Born 86 years ago)
NationalityTanzanian
StatusResigned
Appointed13 March 1996(1 month after company formation)
Appointment Duration7 years (resigned 01 April 2003)
RoleMerchant
Correspondence Address3 Cheshire House
46 Lancaster Gate
London
W2 3NA
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 AddressAirport House
Purley Way
Croydon
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2008
Net Worth-£298,323
Cash£23,278
Current Liabilities£603,118

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 March 2017Final Gazette dissolved following liquidation (1 page)
15 December 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
8 January 2016Liquidators' statement of receipts and payments to 16 November 2015 (21 pages)
8 January 2016Liquidators statement of receipts and payments to 16 November 2015 (21 pages)
26 November 2014Liquidators' statement of receipts and payments to 16 November 2014 (23 pages)
26 November 2014Liquidators statement of receipts and payments to 16 November 2014 (23 pages)
18 December 2013Liquidators statement of receipts and payments to 16 November 2013 (21 pages)
18 December 2013Liquidators' statement of receipts and payments to 16 November 2013 (21 pages)
2 July 2013Appointment of a voluntary liquidator (1 page)
22 January 2013Liquidators statement of receipts and payments to 16 November 2012 (17 pages)
22 January 2013Liquidators' statement of receipts and payments to 16 November 2012 (17 pages)
13 December 2011Liquidators statement of receipts and payments to 16 November 2011 (17 pages)
13 December 2011Liquidators' statement of receipts and payments to 16 November 2011 (17 pages)
15 July 2011Registered office address changed from Square Root Business Centre 102 Windmill Road Croydon Surrey CR0 2XQ on 15 July 2011 (2 pages)
17 November 2010Administrator's progress report to 2 November 2010 (19 pages)
17 November 2010Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
17 November 2010Administrator's progress report to 2 November 2010 (19 pages)
4 November 2010Administrator's progress report to 2 November 2010 (19 pages)
4 November 2010Administrator's progress report to 2 November 2010 (19 pages)
27 October 2010Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 27 October 2010 (2 pages)
30 September 2010Notice of order to deal with charged property (3 pages)
27 August 2010Statement of affairs with form 2.15B/2.14B (8 pages)
6 August 2010Result of meeting of creditors (31 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 May 2010Registered office address changed from James Graham House 45 Cranleigh Close South Croydon Surrey CR2 9LH on 24 May 2010 (2 pages)
21 May 2010Appointment of an administrator (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
14 August 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 March 2009Compulsory strike-off action has been discontinued (1 page)
10 March 2009Return made up to 06/02/09; full list of members (4 pages)
13 January 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2008Return made up to 06/02/08; full list of members (4 pages)
13 September 2007Secretary's particulars changed;director's particulars changed (1 page)
3 May 2007Return made up to 06/02/07; full list of members (2 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 November 2006Registered office changed on 01/11/06 from: james graham house 45 cranleigh close south croydon surrey CR2 9LH (1 page)
22 September 2006Registered office changed on 22/09/06 from: 360 kings road chelsea london SW3 5UZ (1 page)
2 August 2006Particulars of mortgage/charge (3 pages)
16 February 2006Return made up to 06/02/06; full list of members (7 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 February 2005Return made up to 06/02/05; full list of members (7 pages)
16 February 2005Amended accounts made up to 31 March 2003 (8 pages)
10 December 2004Accounts for a small company made up to 31 March 2003 (8 pages)
13 March 2004Return made up to 06/02/04; full list of members
  • 363(287) ‐ Registered office changed on 13/03/04
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 June 2003Return made up to 06/02/03; full list of members (8 pages)
21 May 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
2 July 2002Ad 15/03/01--------- £ si 499@1 (2 pages)
22 May 2002Return made up to 06/02/02; full list of members (6 pages)
9 May 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 October 2001Total exemption small company accounts made up to 31 March 2000 (6 pages)
24 March 2001Particulars of mortgage/charge (3 pages)
20 March 2001Particulars of mortgage/charge (3 pages)
15 February 2001Return made up to 06/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2000Accounts for a small company made up to 31 March 1999 (6 pages)
22 March 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 July 1999Full accounts made up to 31 March 1998 (10 pages)
7 July 1999Return made up to 06/02/98; full list of members (6 pages)
13 April 1999Return made up to 06/02/99; no change of members (4 pages)
12 March 1998Full accounts made up to 31 March 1997 (13 pages)
12 March 1997Return made up to 06/02/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
24 April 1996New secretary appointed (2 pages)
4 April 1996New director appointed (2 pages)
4 April 1996Director resigned (1 page)
4 April 1996New director appointed (2 pages)
26 March 1996Accounting reference date notified as 31/03 (1 page)
26 March 1996Ad 13/03/96--------- £ si 499@1=499 £ ic 2/501 (2 pages)
26 March 1996Registered office changed on 26/03/96 from: eagle house cranleigh sanderstead surrey CR2 9LH (1 page)
7 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 March 1996Nc inc already adjusted 16/02/96 (1 page)
7 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 February 1996Secretary resigned (2 pages)
26 February 1996Director resigned (2 pages)
26 February 1996New director appointed (1 page)
26 February 1996Registered office changed on 26/02/96 from: 31 corsham street london N1 6DR (1 page)
26 February 1996New secretary appointed (1 page)
26 February 1996Memorandum and Articles of Association (5 pages)
26 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 February 1996Incorporation (18 pages)