Company NameCrosstown I.T. Limited
Company StatusDissolved
Company Number03711007
CategoryPrivate Limited Company
Incorporation Date10 February 1999(25 years, 2 months ago)
Dissolution Date4 August 2009 (14 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameKyle Simon Millman Outten
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1999(1 month, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 04 August 2009)
RoleConsultant
Correspondence AddressPoppets 54 Church Road
Harold Wood
Romford
Essex
RM3 0JU
Secretary NameRene Sebastian Millman Outten
NationalityBritish
StatusClosed
Appointed26 March 1999(1 month, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 04 August 2009)
RoleCompany Director
Correspondence Address78 Queens Road
Buckhurst Hill
Essex
IG9 5BS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address54 Church Road
Harold Wood
Romford
Essex
RM3 0JU
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

4 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2009First Gazette notice for voluntary strike-off (1 page)
23 March 2009Application for striking-off (1 page)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
16 February 2007Return made up to 10/02/07; full list of members (2 pages)
16 February 2007Secretary's particulars changed (1 page)
10 January 2007Return made up to 10/02/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
9 June 2005Return made up to 10/02/05; full list of members (6 pages)
21 June 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
14 May 2003Return made up to 10/02/03; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
21 May 2002Return made up to 10/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
11 April 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
6 June 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 1999New secretary appointed (2 pages)
13 May 1999New director appointed (2 pages)
6 April 1999Director resigned (1 page)
6 April 1999Registered office changed on 06/04/99 from: 788-790 finchley road london NW11 7TJ (1 page)
6 April 1999Secretary resigned (1 page)