Company NameCrossroads (Holdings) Limited
Company StatusDissolved
Company Number03221322
CategoryPrivate Limited Company
Incorporation Date8 July 1996(27 years, 9 months ago)
Dissolution Date20 April 1999 (25 years ago)
Previous NameDiplema 333 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Eric Patrick Clapton
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1996(3 months after company formation)
Appointment Duration2 years, 6 months (closed 20 April 1999)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address36a Old Church Street
London
SW3 5BY
Director NameRoger France Forrester
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1996(4 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (closed 20 April 1999)
RoleArtist Manager
Correspondence Address18 Harley House
Marylebone Road
London
NW1 5HE
Director NameMartin Andrew Spencer Winter
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1996(4 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (closed 20 April 1999)
RoleSolicitor
Correspondence Address24 Baskerville Road
London
SW18 3RW
Director NameMr Michael Craig Ainsworth Eaton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1997(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 20 April 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMellcroft
Harrow Road West
Dorking
Surrey
RH4 3BA
Secretary NameGladys Irene Bates
NationalityBritish
StatusClosed
Appointed29 December 1997(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 20 April 1999)
RoleCompany Director
Correspondence Address18 Harley House
Marylebone Road
London
NW1 5HE
Director NameJonathan Andrew Reardon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(same day as company formation)
RoleSolicitor
Correspondence AddressWestfield Latchmore Bank
Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7PH
Director NameMartin Webster
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address10 St Peters Place
London
W9 2EE
Secretary NameMartin Webster
NationalityBritish
StatusResigned
Appointed08 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address10 St Peters Place
London
W9 2EE
Director NameMr Richard Lee Conte
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 1996(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 December 1997)
RoleChairman/Chief Executive Offic
Correspondence Address3013 Astoria Pines Circle
Las Vagas
Usa Nv 89102
Secretary NameMr Richard Lee Conte
NationalityAmerican
StatusResigned
Appointed10 October 1996(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 December 1997)
RoleChairman/Chief Executive Offic
Correspondence Address3013 Astoria Pines Circle
Las Vagas
Usa Nv 89102

Location

Registered Address18 Harley House
Marylebone Road
London
NW1 5HE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

20 April 1999Final Gazette dissolved via compulsory strike-off (1 page)
22 December 1998First Gazette notice for compulsory strike-off (1 page)
20 February 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
29 January 1998Secretary resigned;director resigned (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998New secretary appointed (2 pages)
23 January 1998Registered office changed on 23/01/98 from: 1 gresham street london EC2V 7BU (1 page)
23 January 1998New director appointed (3 pages)
15 August 1997Return made up to 08/07/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
12 June 1997New director appointed (2 pages)
12 June 1997Ad 10/02/97--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages)
12 June 1997Nc inc already adjusted 15/12/96 (1 page)
12 June 1997Director resigned (1 page)
12 June 1997S-div conve 15/12/96 (1 page)
12 June 1997Director resigned (1 page)
12 June 1997New secretary appointed;new director appointed (2 pages)
12 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
12 June 1997Accounting reference date extended from 31/07/97 to 30/11/97 (1 page)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
8 October 1996Company name changed diplema 333 LIMITED\certificate issued on 09/10/96 (2 pages)
8 July 1996Incorporation (14 pages)