Company NameCrossline Limited
Company StatusDissolved
Company Number03294739
CategoryPrivate Limited Company
Incorporation Date19 December 1996(27 years, 4 months ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJason Joseph Hook
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1997(1 month after company formation)
Appointment Duration5 years, 3 months (closed 07 May 2002)
RoleInformation Technology Consult
Correspondence Address228a Station Road
Whittlesey
Peterborough
Northamptonshire
PE7 2HA
Secretary NameCarol Patricia Hook
NationalityBritish
StatusClosed
Appointed22 January 1997(1 month after company formation)
Appointment Duration5 years, 3 months (closed 07 May 2002)
RoleCompany Director
Correspondence Address13 Dickson Road
Eltham
London
SE9 6RA
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed19 December 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed19 December 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
6 December 2001Application for striking-off (1 page)
27 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
12 March 2001Return made up to 19/12/00; full list of members (5 pages)
17 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 February 2000Return made up to 19/12/99; full list of members (5 pages)
10 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 January 1999Director's particulars changed (1 page)
21 January 1999Return made up to 19/12/98; full list of members (5 pages)
17 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 January 1998Return made up to 19/12/97; full list of members (5 pages)
19 February 1997New secretary appointed (2 pages)
19 February 1997Ad 22/01/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997Registered office changed on 19/02/97 from: lynwood house crofton road orpington kent BR6 8QE (1 page)
20 January 1997Secretary resigned (2 pages)
20 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 January 1997Registered office changed on 20/01/97 from: regent house 316 beulah hill london SE19 3HF (1 page)
20 January 1997Director resigned (2 pages)
20 January 1997Memorandum and Articles of Association (10 pages)
19 December 1996Incorporation (16 pages)