Company NameCrossbow Investments International (UK) Limited
Company StatusDissolved
Company Number03322183
CategoryPrivate Limited Company
Incorporation Date17 February 1997(27 years, 2 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDebra Lyn Schinasi
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed17 February 1997(same day as company formation)
RoleInvestment Arranger
Correspondence Address5 Eaton Square
London
SW1W 9DA
Secretary NameComat Consulting Services Limited (Corporation)
StatusClosed
Appointed05 April 2005(8 years, 1 month after company formation)
Appointment Duration12 years, 3 months (closed 25 July 2017)
Correspondence Address2 High Coombe Place
Warren Cutting
Kingston-Upon-Thames
Surrey
KT2 7HH
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameMotiontime Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence AddressGarretts 180 Strand
London
WC2R 2NN
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2000(3 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 April 2005)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressPO Box 698
69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

366k at £1Crossbow Investments International, Llc
100.00%
Ordinary

Financials

Year2014
Turnover£5,274
Net Worth£26,535
Cash£30,615
Current Liabilities£4,080

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
23 March 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
23 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 375,000
(5 pages)
30 December 2015Statement of capital following an allotment of shares on 21 September 2015
  • GBP 375,000
(3 pages)
24 March 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
4 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 366,000
(5 pages)
12 February 2015Statement of capital following an allotment of shares on 23 January 2015
  • GBP 366,000
(3 pages)
22 July 2014Statement of capital following an allotment of shares on 27 June 2014
  • GBP 354,000
(3 pages)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-18
(5 pages)
11 February 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
9 July 2013Statement of capital following an allotment of shares on 14 June 2013
  • GBP 333,000
(3 pages)
23 May 2013Secretary's details changed for Comat Consulting Services Limited on 1 March 2013 (2 pages)
23 May 2013Secretary's details changed for Comat Consulting Services Limited on 1 March 2013 (2 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
8 February 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
29 January 2013Statement of capital following an allotment of shares on 17 January 2013
  • GBP 305,000
(3 pages)
28 June 2012Statement of capital following an allotment of shares on 11 June 2012
  • GBP 290,000
(3 pages)
20 February 2012Secretary's details changed for Comat Registrars Limited on 15 April 2010 (1 page)
20 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
7 February 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
13 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 264,500
(3 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
7 February 2011Statement of company's objects (2 pages)
7 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
7 February 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
7 February 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 239,500
(4 pages)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
9 February 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
17 November 2009Register(s) moved to registered inspection location (1 page)
17 November 2009Register inspection address has been changed (1 page)
17 February 2009Return made up to 17/02/09; full list of members (3 pages)
16 February 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
10 March 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
18 February 2008Return made up to 17/02/08; full list of members (2 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007Return made up to 17/02/07; full list of members (5 pages)
20 February 2007Full accounts made up to 31 December 2006 (15 pages)
14 March 2006Full accounts made up to 31 December 2005 (13 pages)
23 February 2006Return made up to 17/02/06; full list of members (5 pages)
18 August 2005Ad 22/06/05--------- £ si 2500@1=2500 £ ic 197000/199500 (2 pages)
3 May 2005New secretary appointed (2 pages)
3 May 2005Secretary resigned (1 page)
22 February 2005Full accounts made up to 31 December 2004 (13 pages)
21 February 2005Return made up to 17/02/05; full list of members (5 pages)
21 February 2005Registered office changed on 21/02/05 from: po box 698 69-85 tabernock street london EC2A 4RR (1 page)
26 July 2004Ad 25/06/04--------- £ si 10000@1=10000 £ ic 187000/197000 (2 pages)
25 March 2004Registered office changed on 25/03/04 from: albemarle house 1 albemarle street london W1S 4HA (1 page)
18 March 2004Return made up to 17/02/04; full list of members (5 pages)
18 March 2004Location of register of members (1 page)
26 February 2004Full accounts made up to 31 December 2003 (13 pages)
25 February 2004Ad 10/12/03--------- £ si 10000@1=10000 £ ic 177000/187000 (2 pages)
18 December 2003Ad 30/01/03--------- £ si 10000@1 (2 pages)
8 July 2003Auditor's resignation (1 page)
21 February 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2003Ad 30/01/03--------- £ si 10000@1=10000 £ ic 167000/177000 (2 pages)
8 February 2003Full accounts made up to 31 December 2002 (12 pages)
24 December 2002Ad 19/12/02--------- £ si 10000@1=10000 £ ic 157000/167000 (2 pages)
27 March 2002Full accounts made up to 31 December 2001 (12 pages)
28 February 2002Memorandum and Articles of Association (3 pages)
28 February 2002Ad 22/02/02--------- £ si 10000@1=10000 £ ic 147000/157000 (2 pages)
28 February 2002Nc inc already adjusted 22/02/02 (2 pages)
28 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 February 2002Return made up to 17/02/02; full list of members
  • 363(287) ‐ Registered office changed on 13/02/02
(6 pages)
10 December 2001Ad 30/11/01--------- £ si 10000@1=10000 £ ic 137000/147000 (2 pages)
19 November 2001Location of register of members (1 page)
16 July 2001Ad 09/07/01--------- £ si 10000@1=10000 £ ic 127000/137000 (2 pages)
9 May 2001Full accounts made up to 31 December 2000 (13 pages)
29 March 2001Ad 20/03/01--------- £ si 10000@1=10000 £ ic 117000/127000 (2 pages)
13 March 2001Ad 06/03/01--------- £ si 10000@1=10000 £ ic 107000/117000 (2 pages)
14 February 2001Return made up to 17/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 December 2000Ad 22/12/00--------- £ si 10000@1=10000 £ ic 97000/107000 (2 pages)
29 September 2000Memorandum and Articles of Association (5 pages)
19 September 2000Ad 15/09/00--------- £ si 10000@1=10000 £ ic 87000/97000 (2 pages)
19 September 2000£ nc 90000/150000 15/09/00 (1 page)
19 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 May 2000New secretary appointed (3 pages)
11 May 2000Secretary resigned (1 page)
4 April 2000Full accounts made up to 31 December 1999 (12 pages)
15 February 2000Return made up to 17/02/00; full list of members (6 pages)
6 February 2000Memorandum and Articles of Association (3 pages)
10 December 1999Full accounts made up to 31 December 1998 (13 pages)
6 December 1999Return made up to 17/02/99; full list of members
  • 363(287) ‐ Registered office changed on 06/12/99
(6 pages)
18 December 1998£ nc 70000/90000 10/12/98 (1 page)
18 December 1998Ad 10/12/98--------- £ si 17000@1=17000 £ ic 70000/87000 (2 pages)
18 December 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 October 1998Ad 14/08/98--------- £ si 4000@1=4000 £ ic 66000/70000 (2 pages)
26 June 1998Ad 17/06/98--------- £ si 6000@1=6000 £ ic 60000/66000 (2 pages)
26 June 1998Memorandum and Articles of Association (4 pages)
26 June 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
26 June 1998£ nc 60000/70000 17/06/98 (1 page)
2 April 1998Full accounts made up to 31 December 1997 (15 pages)
24 March 1998Ad 17/03/98--------- £ si 10000@1=10000 £ ic 50000/60000 (2 pages)
24 March 1998Nc inc already adjusted 17/03/98 (1 page)
24 March 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 March 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 27/02/98
(1 page)
25 February 1998Return made up to 17/02/98; full list of members
  • 363(287) ‐ Registered office changed on 25/02/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 1998Registered office changed on 26/01/98 from: 70 eaton square london SW1W 9AS (1 page)
16 January 1998£ nc 40000/50000 13/01/98 (1 page)
16 January 1998Ad 13/01/98--------- £ si 10000@1=10000 £ ic 40000/50000 (2 pages)
16 January 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
7 August 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
7 August 1997Ad 01/08/97--------- £ si 1998@1=1998 £ ic 38002/40000 (2 pages)
3 April 1997Ad 25/03/97--------- £ si 38000@1=38000 £ ic 2/38002 (2 pages)
24 March 1997Director resigned (1 page)
24 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
24 March 1997Memorandum and Articles of Association (9 pages)
24 March 1997New director appointed (2 pages)
24 March 1997Secretary resigned (2 pages)
24 March 1997New secretary appointed (2 pages)
20 March 1997Registered office changed on 20/03/97 from: aspect house 135/137 city road london EC1V 1JB (1 page)
20 March 1997Registered office changed on 20/03/97 from: 70 eaton square london SW1W 9AS (1 page)
17 February 1997Incorporation (16 pages)