Company NameCrisscross Communications Limited
DirectorAllan Gary Edward Klesch
Company StatusLiquidation
Company Number03545698
CategoryPrivate Limited Company
Incorporation Date14 April 1998(26 years ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameAllan Gary Edward Klesch
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican,British
StatusCurrent
Appointed22 January 2003(4 years, 9 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence AddressPenthouse One
Harley House, Marylebone Road
London
NW1 5HE
Director NameRaymond Sydney Dutton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(2 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 02 June 2000)
RoleCompany Director
Correspondence Address3 Place De Barricades
B-100 Brussels
Foreign
Director NameIan David Hickson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(2 weeks, 1 day after company formation)
Appointment Duration6 months (resigned 26 October 1998)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressGlebe House 28 High Street
Great Linford
Milton Keynes
Buckinghamshire
MK14 5AX
Director NameHarry Pomeroy
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 1998(2 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 January 1999)
RoleCompany Director
Correspondence Address60 Priory Road
Hornsey
London
N8 7EX
Secretary NameMr Abteen Sai
NationalityBritish
StatusResigned
Appointed19 February 1999(10 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 11 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Canons Drive
Edgware
Middlesex
HA8 7QX
Director NameJulian David Cosmo De Bosdari
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(10 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 2001)
RoleCompany Director
Correspondence Address13 Wavertree Road
Streatham Hill
London
SW2 3SJ
Director NameMr Abteen Sai
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(10 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Canons Drive
Edgware
Middlesex
HA8 7QX
Director NameMatthew Epling
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2001(2 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 May 2001)
RoleBusiness Executive
Correspondence AddressKonrad Dedengasse 46
A-1130 Vienna
Foreign
Director NameHannes Hoellinger
Date of BirthJune 1965 (Born 58 years ago)
NationalityAustrian
StatusResigned
Appointed01 February 2001(2 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 May 2001)
RoleAccountant
Correspondence AddressMillenium Tower
Handelskai 94-96
1201 Vienna
Foreign
Director NameJudith Schneiders
Date of BirthNovember 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed11 May 2001(3 years after company formation)
Appointment Duration1 month (resigned 11 June 2001)
RoleManaging Direct
Correspondence Address15 Portland Square
London
E1W 2QR
Director NameRobert Dupre Doty
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2001(3 years after company formation)
Appointment Duration9 months (resigned 06 February 2002)
RoleChief Financial Officer
Correspondence Address1 Pine Cresent
Houston
Texas 772024
United States
Director NameLawrence Anthony McLernon
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2001(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 06 January 2003)
RoleExecutive Vice President
Correspondence Address3106 Up Da Creek
Johns Island
South Carolina 80014
United States
Secretary NameLisa Quick Metts
NationalityAmerican
StatusResigned
Appointed11 May 2001(3 years after company formation)
Appointment Duration9 months (resigned 06 February 2002)
RoleVice President
Correspondence Address247 Saddle Ridge
The Woodlands
Texas 77380
United States
Director NameMark James Stubbe
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2001(3 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 February 2002)
RoleCompany Director
Correspondence Address27 South Royal Fern
The Woodlands
Texas 77381
United States
Director NameEryl William Stafford
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 January 2003)
RoleCompany Director
Correspondence AddressLong Cottage
Church Walk
Withersfield
Suffolk
CB9 7SG
Director NameSimon Harland Jackson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 January 2003)
RoleCompany Director
Correspondence AddressFlat 13 Reach View Close
Baynes Street
London
NW1 0TY
Director NameMichael R Mott
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2002(3 years, 9 months after company formation)
Appointment Duration11 months (resigned 06 January 2003)
RoleController
Correspondence Address5124 Aspen Street
Ballaire
Texas 77401
United States
Director NameKenneth Duane Snyder
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2002(3 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 January 2003)
RolePresident
Correspondence Address9101 Mountain Ranch Road
Conifer
Colorado 80433
United States
Secretary NameJames E Miller
NationalityAmerican
StatusResigned
Appointed06 February 2002(3 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 January 2003)
RoleAttorney
Correspondence Address2204 North Boulevard
Houston
Texas 77098
United States
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2003(4 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 July 2003)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressTenon Recovery Sherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2002
Turnover£2,927,000
Net Worth-£55,742,000
Cash£2,694,000
Current Liabilities£61,402,000

Accounts

Next Accounts Due28 December 2003 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Next Return Due28 April 2017 (overdue)

Filing History

17 February 2015Notice of discharge of Administration Order (6 pages)
17 February 2015Order of court to wind up (5 pages)
8 October 2009Administrator's abstract of receipts and payments to 19 November 2005 (2 pages)
1 October 2009Administrator's abstract of receipts and payments to 19 November 2006 (2 pages)
1 October 2009Administrator's abstract of receipts and payments to 19 May 2006 (2 pages)
1 October 2009Insolvency:2.15 19/05/2005 dollar acc. (2 pages)
1 October 2009Administrator's abstract of receipts and payments to 19 May 2006 (2 pages)
1 October 2009Administrator's abstract of receipts and payments to 19 November 2008 (2 pages)
1 October 2009Administrator's abstract of receipts and payments to 19 May 2007 (2 pages)
1 October 2009Administrator's abstract of receipts and payments to 19 May 2007 (2 pages)
1 October 2009Administrator's abstract of receipts and payments to 19 November 2005 (2 pages)
1 October 2009Administrator's abstract of receipts and payments to 19 November 2007 (2 pages)
1 October 2009Administrator's abstract of receipts and payments to 19 November 2008 (2 pages)
1 October 2009Insolvency:2.15 19/11/2004 euro account (2 pages)
1 October 2009Administrator's abstract of receipts and payments to 19 November 2007 (2 pages)
1 October 2009Administrator's abstract of receipts and payments to 19 May 2008 (2 pages)
1 October 2009Administrator's abstract of receipts and payments to 19 November 2007 (2 pages)
1 October 2009Administrator's abstract of receipts and payments to 19 November 2006 (2 pages)
1 October 2009Administrator's abstract of receipts and payments to 19 May 2005 (2 pages)
1 October 2009Administrator's abstract of receipts and payments to 19 November 2008 (2 pages)
1 October 2009Administrator's abstract of receipts and payments to 19 May 2008 (2 pages)
1 October 2009Administrator's abstract of receipts and payments to 19 May 2008 (2 pages)
1 October 2009Administrator's abstract of receipts and payments to 19 May 2006 (2 pages)
1 October 2009Insolvency:2.15 19/11/2004 dollar account (2 pages)
1 October 2009Insolvency:2.15 Euro account 19/05/2005 (2 pages)
18 September 2009Administrator's abstract of receipts and payments to 19 May 2009 (6 pages)
21 January 2009Administrator's abstract of receipts and payments to 19 November 2008 (2 pages)
15 October 2008Administrator's abstract of receipts and payments to 19 May 2008 (2 pages)
15 October 2008Administrator's abstract of receipts and payments to 19 November 2007 (2 pages)
3 September 2008Registered office changed on 03/09/2008 from 3RD floor 70-74 city road london EC1Y 2BJ (1 page)
17 January 2008Form 2.15 - p/e 19/11/07 (ster) (2 pages)
15 August 2007Form 2.15 - p/e 19/05/07 (ster) (2 pages)
5 April 2007Notice of completion of voluntary arrangement (5 pages)
23 January 2007Voluntary arrangement supervisor's abstract of receipts and payments to 14 December 2006 (3 pages)
23 January 20071.3 usd account (3 pages)
17 January 2007Form 2.15 - abstract - 19/11/06 (2 pages)
17 October 20062.15 p/end 19/05/06 (2 pages)
6 March 2006Voluntary arrangement supervisor's abstract of receipts and payments to 14 December 2005 (3 pages)
8 December 2005Form 2.15 p/e 19/11/05(sterling) (3 pages)
10 June 2005Form 2.15 - p/e 19/05/05-chf acc (3 pages)
10 June 2005Form 2.15-p/e - 19/05/05(case 2) (3 pages)
24 February 2005Voluntary arrangement supervisor's abstract of receipts and payments to 14 December 2004 (7 pages)
14 December 2004Form 2.15 P.e 19/11/04 (CASE2) (7 pages)
2 June 2004Form 2.15 p/e 19.5.04 (case 2) (3 pages)
2 June 2004Form 2.15 - 19/05/04 - euro a/c (3 pages)
2 June 2004Form 2.15 dollar account (case 2 (3 pages)
12 February 2004Voluntary arrangement supervisor's abstract of receipts and payments to 14 December 2003 (9 pages)
11 December 2003Form 2.15 - 19/11/03 - chf acc (3 pages)
11 December 2003Form 2.15 - 19/11/03 - us $ acc (3 pages)
11 December 2003Form 2.15 - b/d date 19/11/03 (3 pages)
11 December 2003Form 2.15 - 19/11/03 - euro acc (5 pages)
26 August 2003Notice of result of meeting of creditors (17 pages)
24 August 2003Secretary resigned (1 page)
5 August 2003Statement of administrator's proposal (21 pages)
23 June 2003Registered office changed on 23/06/03 from: 10 stratton street london W1J 8LJ (1 page)
30 May 2003Administration Order (4 pages)
30 May 2003Notice of Administration Order (1 page)
9 May 2003Return made up to 14/04/03; full list of members (6 pages)
8 April 2003Form 1.3 14/12/03 in euro a/c (3 pages)
8 April 2003Voluntary arrangement supervisor's abstract of receipts and payments to 14 December 2002 (7 pages)
8 April 2003Form 1.3 14/12/02 in us dollars (3 pages)
10 March 2003Memorandum and Articles of Association (7 pages)
28 January 2003Director resigned (1 page)
28 January 2003New director appointed (2 pages)
28 January 2003Director resigned (1 page)
28 January 2003Secretary resigned (1 page)
28 January 2003Registered office changed on 28/01/03 from: 41 vine street london EC3N 2AA (1 page)
28 January 2003Location of register of members (1 page)
28 January 2003Director resigned (1 page)
28 January 2003New secretary appointed (2 pages)
26 January 2003Memorandum and Articles of Association (6 pages)
24 January 2003Company name changed dynegy uk communications LIMITED\certificate issued on 24/01/03 (2 pages)
21 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 January 2003Full accounts made up to 28 February 2002 (16 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
14 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2002Auditor's resignation (1 page)
1 May 2002Return made up to 14/04/02; full list of members (7 pages)
17 April 2002Group of companies' accounts made up to 28 February 2001 (19 pages)
8 April 2002Voluntary arrangement supervisor's abstract of receipts and payments to 14 December 2001 (3 pages)
18 March 2002New director appointed (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002Secretary resigned (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002New secretary appointed (2 pages)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
4 October 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
10 August 2001Return made up to 14/04/01; full list of members (7 pages)
9 August 2001Group of companies' accounts made up to 31 December 1999 (19 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New secretary appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
29 June 2001Registered office changed on 29/06/01 from: 200 grays inn road london WC1X 8NP (1 page)
13 June 2001Director resigned (1 page)
8 June 2001Secretary resigned (1 page)
24 May 2001Director resigned (1 page)
22 May 2001New director appointed (2 pages)
18 April 2001Company name changed iaxis LIMITED\certificate issued on 18/04/01 (2 pages)
3 April 2001F2.15 25/03/01 euro a/c (3 pages)
3 April 2001Form 2.15 25/3/21 us$ a/c (3 pages)
3 April 2001Administrator's abstract of receipts and payments (3 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
28 February 2001Notice of discharge of Administration Order (3 pages)
16 February 2001Accounting reference date extended from 31/12/00 to 28/02/01 (1 page)
12 February 2001Director resigned (1 page)
19 December 2000Notice to Registrar of companies voluntary arrangement taking effect (36 pages)
18 December 2000Notice of result of meeting of creditors (122 pages)
20 November 2000Statement of administrator's proposal (2 pages)
11 September 2000Notice of Administration Order (1 page)
11 September 2000Administration Order (4 pages)
21 June 2000Director resigned (1 page)
1 June 2000Particulars of mortgage/charge (3 pages)
17 May 2000Return made up to 14/04/00; full list of members
  • 363(287) ‐ Registered office changed on 17/05/00
(7 pages)
23 February 2000Particulars of mortgage/charge (3 pages)
14 January 2000Full accounts made up to 31 December 1998 (16 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
5 October 1999Registered office changed on 05/10/99 from: 46 aldgate high street london EC3N 1AL (1 page)
14 July 1999Particulars of mortgage/charge (3 pages)
28 June 1999Return made up to 14/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 1999Company name changed telemonde LIMITED\certificate issued on 09/04/99 (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999Registered office changed on 11/03/99 from: 7-10 chandos street cavendish square london W1M 9DE (1 page)
11 March 1999New director appointed (1 page)
25 February 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
25 February 1999Secretary resigned (1 page)
25 February 1999New secretary appointed (2 pages)
23 February 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
24 July 1998New director appointed (2 pages)
16 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 July 1998S-div 22/06/98 (1 page)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
14 May 1998Secretary resigned (1 page)
14 May 1998Registered office changed on 14/05/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 May 1998Director resigned (1 page)
27 April 1998Company name changed turnland LIMITED\certificate issued on 28/04/98 (2 pages)
14 April 1998Incorporation (13 pages)