Company NameHealthworld Holdings Limited
Company StatusDissolved
Company Number03458882
CategoryPrivate Limited Company
Incorporation Date31 October 1997(26 years, 6 months ago)
Dissolution Date17 October 2023 (6 months, 1 week ago)
Previous NameCrosswake Limited

Business Activity

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

Directors

Director NameMr Andrew Robertson Payne
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2019(22 years after company formation)
Appointment Duration3 years, 11 months (closed 17 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameRichard James Payne
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2022(24 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 17 October 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameNicholas Paul Douglas
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2022(24 years, 11 months after company formation)
Appointment Duration1 year (closed 17 October 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed19 September 2005(7 years, 10 months after company formation)
Appointment Duration18 years, 1 month (closed 17 October 2023)
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameSteven Girgenti
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 1997(1 week after company formation)
Appointment Duration11 years, 1 month (resigned 31 December 2008)
RoleAdvertising Executive
Correspondence Address3312 Judith Drive
Bellmore
New York
11710
Director NameWilliam Leslie Milton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(1 week after company formation)
Appointment Duration2 years, 11 months (resigned 15 October 2000)
RoleManaging Director
Correspondence AddressThe Tithe Barn Twyford Road
Waltham St Lawrence
Reading
Berkshire
RG10 0HG
Director NameStuart Diamond
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 1997(1 week after company formation)
Appointment Duration8 years, 3 months (resigned 01 March 2006)
RoleAdvertising Executive
Correspondence Address22 Woodland Place Great Neck
New York 11021
Usa
Foreign
Secretary NameAndrew John Turnbull
NationalityBritish
StatusResigned
Appointed07 November 1997(1 week after company formation)
Appointment Duration2 years, 5 months (resigned 27 April 2000)
RoleCompany Director
Correspondence AddressHolcombe House
Shurlock Row
Twyford
Berkshire
RG10 0PR
Director NameAndrew John Turnbull
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(8 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 27 April 2000)
RoleChartered Accountant
Correspondence AddressHolcombe House
Shurlock Row
Twyford
Berkshire
RG10 0PR
Director NameMr David Fenton Ham
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(2 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 January 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Chestnut Avenue
Tunbridge Wells
Kent
TN4 0BT
Director NameMiss Denise Williams
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(2 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 2003)
RoleSecretary
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Secretary NameMiss Denise Williams
NationalityBritish
StatusResigned
Appointed27 April 2000(2 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 2003)
RoleSecretary
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Director NameAndrew Kenneth Boland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(2 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2003)
RoleAccountant
Correspondence Address25 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NameMr Jeremy David Buss
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Goddington Road
Bourne End
Buckinghamshire
SL8 5TZ
Director NameStephen Michael Wilson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(4 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 September 2003)
RoleCorporate Treasurer
Correspondence Address9 Boulters Lock
Giffard Park
Milton Keynes
MK14 5QR
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(5 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 October 2008)
RoleCompany Director
Correspondence Address125 Park Avenue
New York
Ny 10017-5529
United States
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(5 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Andrew Grant Balfour Scott
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(5 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 12 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameDavid Ferguson Calow
NationalityBritish
StatusResigned
Appointed31 October 2003(6 years after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2005)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(10 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 August 2013)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameCharles Ward Van Der Welle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(15 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 September 2022)
RoleDirector Of Treasury
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Steve Richard Winters
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(18 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Daniel Patrick Conaghan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(22 years after company formation)
Appointment Duration2 years, 7 months (resigned 08 July 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 October 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 October 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone020 72625077
Telephone regionLondon

Location

Registered AddressSea Containers House
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

4m at £1Healthworld International Holdings Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

19 April 2002Delivered on: 26 April 2002
Persons entitled: Hsbc Investment Bank PLC (And Its Successors in Title) for and on Behalf of Itself Thenoteholders and the Banks and Financial Institutions from Time to Time Parties to the Finance Documents

Classification: Composite guarantee and debenture
Secured details: All monies obligations and liabilities due or to become due from the company to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
4 April 2002Delivered on: 12 April 2002
Persons entitled: Hsbc Investment Bank PLC for and on Behalf of Itself and the Banks Andfinancial Institutions from Time to Time Parties to the Bridge Facility Agreement

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
24 July 1998Delivered on: 12 August 1998
Satisfied on: 17 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over deferred consideration loan note guarantee security account
Secured details: All monies due or to become due from the company to the chargee under the deferred consideration loan note guarantee facility.
Particulars: By way of first fixed charge all rights and title in the deferred consideration loan note guarantee security account please refer to form 395 for full details. See the mortgage charge document for full details.
Fully Satisfied
24 July 1998Delivered on: 12 August 1998
Satisfied on: 17 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over initial consideration loan note guarantee security account
Secured details: All monies due or to become due from the company to the chargee under the initial consideration loan note guarantee facility.
Particulars: All monies from time to time standing to the credit of the initial consideration loan note guarantee security account with account no.500330. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2023Voluntary strike-off action has been suspended (1 page)
4 July 2023First Gazette notice for voluntary strike-off (1 page)
27 June 2023Application to strike the company off the register (1 page)
26 June 2023Termination of appointment of Nicholas Paul Douglas as a director on 23 June 2023 (1 page)
26 June 2023Termination of appointment of Andrew Robertson Payne as a director on 23 June 2023 (1 page)
18 May 2023Solvency Statement dated 18/05/23 (2 pages)
18 May 2023Statement by Directors (2 pages)
18 May 2023Statement of capital on 18 May 2023
  • GBP 0.004
(5 pages)
18 May 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
8 March 2023Compulsory strike-off action has been discontinued (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
18 October 2022Satisfaction of charge 4 in full (1 page)
18 October 2022Satisfaction of charge 3 in full (1 page)
17 October 2022Termination of appointment of Charles Ward Van Der Welle as a director on 30 September 2022 (1 page)
17 October 2022Appointment of Nicholas Paul Douglas as a director on 30 September 2022 (2 pages)
22 July 2022Termination of appointment of Daniel Patrick Conaghan as a director on 8 July 2022 (1 page)
15 July 2022Appointment of Richard James Payne as a director on 1 July 2022 (2 pages)
8 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
7 January 2022Accounts for a dormant company made up to 31 December 2020 (11 pages)
7 April 2021Change of details for Wpp Global as a person with significant control on 26 November 2018 (2 pages)
7 April 2021Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page)
7 April 2021Confirmation statement made on 27 March 2021 with updates (4 pages)
8 December 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
16 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
20 January 2020Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page)
13 December 2019Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 (2 pages)
13 December 2019Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 (2 pages)
10 October 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
9 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
21 November 2018Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 21 November 2018 (1 page)
15 November 2018Termination of appointment of Andrew Grant Balfour Scott as a director on 12 November 2018 (1 page)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
9 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
27 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
27 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
26 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
26 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4,001,000
(6 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4,001,000
(6 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
21 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 4,001,000
(6 pages)
21 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 4,001,000
(6 pages)
1 December 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
1 December 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
9 April 2014Secretary's details changed for Wpp Group (Nominees) Limited on 27 March 2014 (1 page)
9 April 2014Secretary's details changed for Wpp Group (Nominees) Limited on 27 March 2014 (1 page)
9 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 4,001,000
(6 pages)
9 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 4,001,000
(6 pages)
24 October 2013Termination of appointment of Paul Delaney as a director (1 page)
24 October 2013Termination of appointment of Paul Delaney as a director (1 page)
24 October 2013Appointment of Charles Ward Van Der Welle as a director (2 pages)
24 October 2013Appointment of Charles Ward Van Der Welle as a director (2 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
29 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
10 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
13 August 2010Full accounts made up to 31 December 2009 (10 pages)
13 August 2010Full accounts made up to 31 December 2009 (10 pages)
21 April 2010Termination of appointment of Steven Girgenti as a director (1 page)
21 April 2010Termination of appointment of Steven Girgenti as a director (1 page)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
16 July 2009Full accounts made up to 31 December 2008 (12 pages)
16 July 2009Full accounts made up to 31 December 2008 (12 pages)
31 March 2009Return made up to 27/03/09; full list of members (4 pages)
31 March 2009Return made up to 27/03/09; full list of members (4 pages)
23 October 2008Appointment terminated director paul richardson (1 page)
23 October 2008Appointment terminated director paul richardson (1 page)
22 October 2008Director appointed paul delaney (1 page)
22 October 2008Director appointed paul delaney (1 page)
20 October 2008Full accounts made up to 31 December 2007 (12 pages)
20 October 2008Full accounts made up to 31 December 2007 (12 pages)
2 April 2008Return made up to 27/03/08; full list of members (4 pages)
2 April 2008Return made up to 27/03/08; full list of members (4 pages)
9 October 2007Full accounts made up to 31 December 2006 (12 pages)
9 October 2007Full accounts made up to 31 December 2006 (12 pages)
4 April 2007Return made up to 27/03/07; full list of members (3 pages)
4 April 2007Director's particulars changed (1 page)
4 April 2007Return made up to 27/03/07; full list of members (3 pages)
4 April 2007Director's particulars changed (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
11 December 2006Full accounts made up to 31 December 2005 (12 pages)
11 December 2006Full accounts made up to 31 December 2005 (12 pages)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
11 April 2006Return made up to 27/03/06; full list of members (3 pages)
11 April 2006Return made up to 27/03/06; full list of members (3 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005Secretary resigned (1 page)
15 November 2005Full accounts made up to 31 December 2004 (12 pages)
15 November 2005Full accounts made up to 31 December 2004 (12 pages)
17 May 2005Return made up to 27/03/05; full list of members (3 pages)
17 May 2005Return made up to 27/03/05; full list of members (3 pages)
31 October 2004Full accounts made up to 31 December 2003 (13 pages)
31 October 2004Full accounts made up to 31 December 2003 (13 pages)
15 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 2003Registered office changed on 10/12/03 from: 121-141 westbourne terrace london W2 6JR (1 page)
10 December 2003Registered office changed on 10/12/03 from: 121-141 westbourne terrace london W2 6JR (1 page)
18 November 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
18 November 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
12 November 2003New secretary appointed (1 page)
12 November 2003New secretary appointed (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003Director resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Secretary resigned;director resigned (1 page)
14 October 2003Director's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
8 April 2003Return made up to 27/03/03; full list of members (7 pages)
8 April 2003Return made up to 27/03/03; full list of members (7 pages)
4 November 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
4 November 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
15 May 2002Group of companies' accounts made up to 31 December 2000 (22 pages)
15 May 2002Group of companies' accounts made up to 31 December 2000 (22 pages)
26 April 2002Particulars of mortgage/charge (11 pages)
26 April 2002Particulars of mortgage/charge (11 pages)
12 April 2002Particulars of mortgage/charge (5 pages)
12 April 2002Particulars of mortgage/charge (5 pages)
5 April 2002Return made up to 27/03/02; full list of members (7 pages)
5 April 2002Return made up to 27/03/02; full list of members (7 pages)
2 April 2002Memorandum and Articles of Association (5 pages)
2 April 2002Memorandum and Articles of Association (5 pages)
21 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
28 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 August 2001Director's particulars changed (1 page)
31 August 2001Director's particulars changed (1 page)
11 April 2001Return made up to 27/03/01; full list of members (7 pages)
11 April 2001Return made up to 27/03/01; full list of members (7 pages)
17 March 2001Declaration of satisfaction of mortgage/charge (1 page)
17 March 2001Declaration of satisfaction of mortgage/charge (1 page)
17 March 2001Declaration of satisfaction of mortgage/charge (1 page)
17 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
15 November 2000Return made up to 31/10/00; full list of members (7 pages)
15 November 2000Return made up to 31/10/00; full list of members (7 pages)
6 November 2000Director's particulars changed (1 page)
6 November 2000Director's particulars changed (1 page)
14 September 2000Full group accounts made up to 31 December 1999 (23 pages)
14 September 2000Full group accounts made up to 31 December 1999 (23 pages)
23 August 2000Registered office changed on 23/08/00 from: 1 thames street windsor berkshire SL4 1PL (1 page)
23 August 2000Registered office changed on 23/08/00 from: 1 thames street windsor berkshire SL4 1PL (1 page)
1 August 2000New director appointed (3 pages)
1 August 2000New director appointed (3 pages)
15 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 2000New director appointed (2 pages)
9 June 2000Secretary resigned;director resigned (1 page)
9 June 2000New director appointed (2 pages)
9 June 2000New secretary appointed;new director appointed (2 pages)
9 June 2000Secretary resigned;director resigned (1 page)
9 June 2000New secretary appointed;new director appointed (2 pages)
15 December 1999Return made up to 31/10/99; full list of members (7 pages)
15 December 1999Return made up to 31/10/99; full list of members (7 pages)
13 October 1999Full group accounts made up to 31 December 1998 (22 pages)
13 October 1999Full group accounts made up to 31 December 1998 (22 pages)
9 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1998Memorandum and Articles of Association (5 pages)
30 September 1998Memorandum and Articles of Association (5 pages)
20 August 1998Ad 24/07/98--------- £ si 4000000@1=4000000 £ ic 1000/4001000 (2 pages)
20 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 August 1998Nc inc already adjusted 24/07/98 (1 page)
20 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 August 1998Ad 24/07/98--------- £ si 4000000@1=4000000 £ ic 1000/4001000 (2 pages)
20 August 1998Nc inc already adjusted 24/07/98 (1 page)
12 August 1998Particulars of mortgage/charge (7 pages)
12 August 1998Particulars of mortgage/charge (7 pages)
12 August 1998Particulars of mortgage/charge (7 pages)
12 August 1998Particulars of mortgage/charge (7 pages)
4 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
4 August 1998Memorandum and Articles of Association (5 pages)
4 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
4 August 1998Memorandum and Articles of Association (5 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
5 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 January 1998£ nc 100/1000000 18/12/97 (1 page)
5 January 1998Ad 18/12/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 January 1998£ nc 100/1000000 18/12/97 (1 page)
5 January 1998Ad 18/12/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 December 1997Accounting reference date extended from 31/10/98 to 31/12/98 (2 pages)
29 December 1997Accounting reference date extended from 31/10/98 to 31/12/98 (2 pages)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
17 November 1997Secretary resigned (1 page)
17 November 1997Director resigned (1 page)
17 November 1997New director appointed (2 pages)
17 November 1997New secretary appointed (2 pages)
17 November 1997Registered office changed on 17/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 November 1997Secretary resigned (1 page)
17 November 1997Registered office changed on 17/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 November 1997New secretary appointed (2 pages)
17 November 1997Director resigned (1 page)
14 November 1997Company name changed crosswake LIMITED\certificate issued on 17/11/97 (2 pages)
14 November 1997Company name changed crosswake LIMITED\certificate issued on 17/11/97 (2 pages)
31 October 1997Incorporation (13 pages)
31 October 1997Incorporation (13 pages)