Company NameCrossborder Solutions Limited
Company StatusDissolved
Company Number03652230
CategoryPrivate Limited Company
Incorporation Date20 October 1998(25 years, 6 months ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2012(13 years, 5 months after company formation)
Appointment Duration3 years (closed 31 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Aldgate House
33 Aldgate High Street
London
EC3N 1DL
Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2013(15 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 31 March 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameStephanie Scherer
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 1998(same day as company formation)
RoleSoftware Developer
Correspondence Address16 W 16th Street
Apt 4ls
New York
Ny 10011 6332
United States
Director NameAndre Desmond Bischoff
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Amersham Road
Chesham
Bucks
HP6 5PD
Director NameJoan Scherer
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 1998(same day as company formation)
RoleSoftware Developer
Correspondence Address110 Bleecker Street
New York
New York 10012-2101
United States
Director NameDonald Scherer
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 1998(same day as company formation)
RoleSoftware Consultant
Correspondence Address1 Irving Place
Apartment P8p
New York
New York 10003-9735
United States
Secretary NameMr Jonathan Sydney Freedman
NationalityBritish
StatusResigned
Appointed20 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Eastglade
Pinner
Middlesex
HA5 3AN
Secretary NameScott Edward Massie
NationalityBritish
StatusResigned
Appointed01 April 2000(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 June 2002)
RoleCompany Director
Correspondence Address15 Burcot Park
Burcot
Abingdon
Oxfordshire
OX14 3DH
Secretary NameRichard James Henry Williams
NationalityBritish
StatusResigned
Appointed12 June 2002(3 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 March 2007)
RoleCompany Director
Correspondence Address110 Fawnbrake Avenue
Herne Hill
London
SE24 0BZ
Director NameRobert Gibney
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2007(8 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 April 2010)
RoleCertified Public Accountant
Correspondence Address63 Granite Drive
Wilton
Connecticut
Ct 06897
Director NameBrian Peccarelli
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2007(8 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 April 2010)
RolePresident Corporate  Services
Correspondence Address5205 Lakecreek Court
Plano
Texas 75093
United States
Secretary NameBrian Peccarelli
NationalityAmerican
StatusResigned
Appointed09 March 2007(8 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 April 2010)
RolePresident Corporate  Services
Correspondence Address5205 Lakecreek Court
Plano
Texas 75093
United States
Director NameMr Charles Sanderson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(11 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 February 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMonmouth House 58-64 City Road
London
EC1Y 2AL
Director NameMr Peter William Lake
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(11 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2010)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address16 Elmfield Road
Tooting
London
SW17 8AL
Director NameMr Richard Owen Greener
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(11 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 December 2013)
RolePublisher
Country of ResidenceEngland
Correspondence Address100 Avenue Road
Swiss Cottage
London
NW3 3PF
Director NameIan George Drane
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(11 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 03 December 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFlat A 8 Coolhurst Road
Crouch End
London
N8 8EL
Secretary NameRichard Owen Greener
StatusResigned
Appointed28 April 2010(11 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 December 2013)
RoleCompany Director
Correspondence Address100 Avenue Road
Swiss Cottage
London
NW3 3PF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2nd Floor Aldgate House
33 Aldgate High Street
London
EC3N 1DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London

Shareholders

2.7m at £1Thomson Reuters (Professional) Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
8 December 2014Application to strike the company off the register (3 pages)
30 July 2014Accounts made up to 31 December 2013 (4 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2,700,002
(4 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2,700,002
(4 pages)
25 April 2014Registered office address changed from 100 Avenue Road Swiss Cottage London NW3 3PF England on 25 April 2014 (1 page)
6 February 2014Termination of appointment of Charles Sanderson as a director on 3 February 2014 (1 page)
6 February 2014Termination of appointment of Charles Sanderson as a director on 3 February 2014 (1 page)
6 February 2014Termination of appointment of Richard Owen Greener as a secretary on 13 December 2013 (1 page)
6 February 2014Appointment of Helen Elizabeth Campbell as a director on 13 December 2013 (2 pages)
6 February 2014Termination of appointment of Richard Owen Greener as a director on 13 December 2013 (1 page)
29 July 2013Accounts made up to 31 December 2012 (4 pages)
14 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
29 August 2012Full accounts made up to 31 December 2011 (15 pages)
6 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
16 April 2012Appointment of Mr David Martin Mitchley as a director on 30 March 2012 (2 pages)
8 January 2012Full accounts made up to 31 December 2010 (16 pages)
7 September 2011Director's details changed for Mr Richard Owen Greener on 30 August 2011 (2 pages)
6 September 2011Secretary's details changed for Richard Owen Greener on 30 August 2011 (2 pages)
5 September 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 September 2011Statement of company's objects (2 pages)
5 September 2011Statement of company's objects (2 pages)
5 September 2011Statement of capital following an allotment of shares on 18 November 2010
  • GBP 2,700,002.00
(4 pages)
5 September 2011Memorandum and Articles of Association (13 pages)
7 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
12 January 2011Termination of appointment of Peter Lake as a director (1 page)
15 December 2010Termination of appointment of Ian Drane as a director (1 page)
21 October 2010Full accounts made up to 31 December 2009 (13 pages)
28 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
28 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
10 May 2010Appointment of Charles Sanderson as a director (2 pages)
30 April 2010Appointment of Ian George Drane as a director (2 pages)
30 April 2010Appointment of Peter William Lake as a director (2 pages)
30 April 2010Termination of appointment of Robert Gibney as a director (1 page)
30 April 2010Termination of appointment of Brian Peccarelli as a secretary (1 page)
30 April 2010Termination of appointment of Brian Peccarelli as a director (1 page)
30 April 2010Appointment of Richard Owen Greener as a director (2 pages)
30 April 2010Appointment of Richard Owen Greener as a secretary (1 page)
2 March 2010Full accounts made up to 31 December 2008 (13 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
28 August 2009Return made up to 09/06/09; full list of members (4 pages)
9 June 2009Registered office changed on 09/06/2009 from 15 old bailey london EC4M 7EF (1 page)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
29 May 2009Full accounts made up to 31 December 2007 (18 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
23 September 2008Return made up to 09/06/08; full list of members (3 pages)
30 July 2008Auditor's resignation (1 page)
30 June 2008Registered office changed on 30/06/2008 from 3 sheldon square london W2 6PS (1 page)
27 September 2007Full accounts made up to 31 December 2006 (13 pages)
13 August 2007Return made up to 09/06/07; full list of members (2 pages)
14 July 2007Director resigned (1 page)
14 July 2007Secretary resigned (1 page)
14 July 2007New director appointed (3 pages)
14 July 2007Director resigned (1 page)
14 July 2007New secretary appointed;new director appointed (1 page)
14 July 2007Director resigned (1 page)
14 July 2007Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
19 June 2006Return made up to 09/06/06; full list of members (3 pages)
28 March 2006Full accounts made up to 31 December 2004 (12 pages)
20 January 2006Return made up to 20/10/05; full list of members (3 pages)
20 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
12 July 2005Full accounts made up to 31 December 2003 (13 pages)
27 October 2004Return made up to 20/10/04; full list of members (6 pages)
17 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 September 2004Director's particulars changed (1 page)
19 May 2004Full accounts made up to 31 December 2002 (11 pages)
3 November 2003Return made up to 20/10/03; full list of members (6 pages)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
31 December 2002Registered office changed on 31/12/02 from: sceptre house 169-173 regent street london W1B 4JH (1 page)
31 December 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
26 October 2002Return made up to 20/10/02; full list of members (6 pages)
2 July 2002New secretary appointed (2 pages)
2 July 2002Secretary resigned (1 page)
5 February 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
5 November 2001Return made up to 20/10/01; no change of members (6 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
28 February 2001Full accounts made up to 31 December 1999 (8 pages)
16 November 2000Return made up to 20/10/00; full list of members (6 pages)
27 October 2000Registered office changed on 27/10/00 from: sceptre house 169-173 regent street london W1R 7FB (1 page)
25 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/10/00
(1 page)
9 May 2000Secretary's particulars changed (1 page)
11 April 2000New secretary appointed (2 pages)
11 April 2000Secretary resigned (1 page)
22 October 1999Return made up to 20/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 1998Director resigned (1 page)
2 November 1998Secretary resigned (1 page)
26 October 1998Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New secretary appointed (2 pages)
26 October 1998New director appointed (2 pages)
20 October 1998Incorporation (16 pages)