Company NameCrosscourt Trading Limited
Company StatusDissolved
Company Number03333902
CategoryPrivate Limited Company
Incorporation Date14 March 1997(27 years, 1 month ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Annette Helen Heath
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2012(15 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 20 August 2019)
RoleTrust Manager
Country of ResidenceIsle Of Man
Correspondence AddressSuite 105, Viglen House Alperton Lane
Wembley
London
HA0 1HD
Secretary NameLondon Secretaries Limited (Corporation)
StatusClosed
Appointed10 June 1997(2 months, 3 weeks after company formation)
Appointment Duration22 years, 2 months (closed 20 August 2019)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(2 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed10 June 1997(2 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameStephen Andrew Meyrick Hirst
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 2001)
RoleAdministrator
Correspondence Address1 Ballacubbon
Ballabeg
Arbory
Isle Of Man
IM9 4HR
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2001)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2001)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMr Andrew Moray Stuart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(13 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 December 2012)
RoleCompany Director
Country of ResidenceMauritius
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameAnnan Limited (Corporation)
StatusResigned
Appointed01 March 2001(3 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 16 December 2011)
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF
Director NameHopedale Llc (Corporation)
StatusResigned
Appointed01 March 2001(3 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 17 December 2012)
Correspondence Address19 West 34th Street
Suite 1018
New York
Ny 1001
United States
Director NameBarletta Inc (Corporation)
StatusResigned
Appointed16 December 2011(14 years, 9 months after company formation)
Appointment Duration1 year (resigned 17 December 2012)
Correspondence AddressPO Box 146
Trident Chambers Road Town
Tortola
Bvi
BVI

Location

Registered AddressSuite 105, Viglen House Alperton Lane
Wembley
London
HA0 1HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

350 at £1Rakestone LTD
35.00%
Ordinary
200 at £1Reenstone LTD
20.00%
Ordinary
150 at £1Cedargrove LTD
15.00%
Ordinary
150 at £1Milton LTD
15.00%
Ordinary
150 at £1Rivercroft LTD
15.00%
Ordinary

Financials

Year2014
Net Worth-£6,762
Current Liabilities£6,762

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
1 February 2017Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017 (1 page)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(4 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(4 pages)
7 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
17 December 2012Termination of appointment of Hopedale Llc as a director (1 page)
17 December 2012Appointment of Mrs Annette Helen Heath as a director (2 pages)
17 December 2012Termination of appointment of Barletta Inc as a director (1 page)
17 December 2012Termination of appointment of Andrew Stuart as a director (1 page)
23 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
19 December 2011Termination of appointment of Annan Limited as a director (1 page)
19 December 2011Appointment of Barletta Inc as a director (2 pages)
19 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
25 January 2011Director's details changed for Mr Andrew Moray Stuart on 23 December 2010 (3 pages)
2 September 2010Appointment of Mr Andrew Moray Stuart as a director (2 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
15 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for Annan Limited on 14 March 2010 (2 pages)
14 April 2010Secretary's details changed for London Secretaries Limited on 14 March 2010 (2 pages)
14 April 2010Director's details changed for Hopedale Llc on 14 March 2010 (1 page)
27 April 2009Return made up to 14/03/09; full list of members (4 pages)
18 February 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
20 March 2008Return made up to 14/03/08; full list of members (4 pages)
1 April 2007Return made up to 14/03/07; full list of members (8 pages)
29 March 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
11 May 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
30 March 2006Return made up to 14/03/06; full list of members (8 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
5 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
24 March 2005Return made up to 14/03/05; full list of members (8 pages)
7 December 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
7 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 April 2004Director's particulars changed (1 page)
31 March 2004Return made up to 14/03/04; full list of members (8 pages)
5 February 2004Total exemption small company accounts made up to 31 December 2002 (3 pages)
7 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 September 2003Secretary's particulars changed (1 page)
23 April 2003Director's particulars changed (1 page)
1 April 2003Return made up to 14/03/03; full list of members (8 pages)
5 February 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
8 January 2003Registered office changed on 08/01/03 from: 2ND floor 48 conduit street london W1S 2YR (1 page)
30 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
19 March 2002Return made up to 14/03/02; full list of members (7 pages)
31 December 2001Secretary's particulars changed (1 page)
12 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
11 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
6 April 2001Return made up to 14/03/01; full list of members (7 pages)
26 March 2001New director appointed (2 pages)
26 March 2001Director resigned (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
31 August 2000Registered office changed on 31/08/00 from: 2ND floor 48 conduit street london W1R 9FB (1 page)
22 March 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
30 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
30 July 1999Memorandum and Articles of Association (23 pages)
29 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
17 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 March 1999Return made up to 14/03/99; no change of members (4 pages)
24 December 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
24 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
31 May 1998Return made up to 14/03/98; full list of members (6 pages)
30 July 1997Ad 22/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 July 1997New secretary appointed (2 pages)
30 July 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
30 July 1997New director appointed (6 pages)
30 July 1997New director appointed (6 pages)
30 July 1997New director appointed (3 pages)
20 June 1997£ nc 1000/10000 10/06/97 (1 page)
20 June 1997Registered office changed on 20/06/97 from: 788/790 finchley road london NW11 7UR (1 page)
20 June 1997Secretary resigned (1 page)
20 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
20 June 1997Director resigned (1 page)
14 March 1997Incorporation (17 pages)