Company NameCrossgrove Limited
Company StatusDissolved
Company Number03202150
CategoryPrivate Limited Company
Incorporation Date22 May 1996(27 years, 11 months ago)
Dissolution Date16 March 1999 (25 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameOmer Ali
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityJordanian
StatusClosed
Appointed29 May 1996(1 week after company formation)
Appointment Duration2 years, 9 months (closed 16 March 1999)
RoleBusinessman
Correspondence AddressPO Box 56298
Riyadh
11554
Director NameSaleh Yahya
Date of BirthMay 1948 (Born 76 years ago)
NationalitySaudi
StatusClosed
Appointed29 May 1996(1 week after company formation)
Appointment Duration2 years, 9 months (closed 16 March 1999)
RoleBusinessman
Correspondence AddressPO Box 56298
Riyadh
11554
Secretary NameOmer Ali
NationalityJordanian
StatusClosed
Appointed29 May 1996(1 week after company formation)
Appointment Duration2 years, 9 months (closed 16 March 1999)
RoleBusinessman
Correspondence AddressPO Box 56298
Riyadh
11554
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 May 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address13th Floor York House
Empire Way
Wembley
Middlesex
HA9 0PA
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

16 March 1999Final Gazette dissolved via voluntary strike-off (1 page)
24 November 1998First Gazette notice for voluntary strike-off (1 page)
15 October 1998Return made up to 22/05/98; full list of members (5 pages)
15 October 1998Application for striking-off (1 page)
25 March 1998Accounts for a dormant company made up to 31 August 1997 (4 pages)
10 June 1997Return made up to 22/05/97; full list of members (6 pages)
27 June 1996New secretary appointed;new director appointed (2 pages)
27 June 1996New director appointed (2 pages)
27 June 1996Ad 31/05/96--------- £ si 500@1=500 £ ic 2/502 (2 pages)
27 June 1996Director resigned (1 page)
27 June 1996Secretary resigned (1 page)
27 June 1996Accounting reference date extended from 31/05/97 to 31/08/97 (1 page)
5 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 June 1996£ nc 1000/500000 29/05/95 (1 page)
5 June 1996Registered office changed on 05/06/96 from: 120 east road london N1 6AA (1 page)
22 May 1996Incorporation (20 pages)