Company NameCrosstown Properties Limited
Company StatusDissolved
Company Number03711010
CategoryPrivate Limited Company
Incorporation Date10 February 1999(25 years, 2 months ago)
Dissolution Date12 February 2019 (5 years, 2 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 Rosalind Langham
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1999(2 weeks after company formation)
Appointment Duration19 years, 11 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Brook Rise
Chigwell
Essex
IG7 6AP
Director NameMr Stephen David Langham
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1999(2 weeks after company formation)
Appointment Duration19 years, 11 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Brook Rise
Chigwell
Essex
IG7 6AP
Secretary NameMrs Rosalind Langham
NationalityBritish
StatusClosed
Appointed24 February 1999(2 weeks after company formation)
Appointment Duration19 years, 11 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Brook Rise
Chigwell
Essex
IG7 6AP
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 AddressHathaway House
Popes Drive
London
N3 1QF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

25 at £1Elise Laura Langham
25.00%
Ordinary
25 at £1Jemma Rachel Langham
25.00%
Ordinary
25 at £1Mr Stephen David Langham
25.00%
Ordinary
25 at £1Mrs Rosalind Langham
25.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 March 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
18 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
26 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 April 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
28 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
6 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
8 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
17 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
19 February 2009Return made up to 10/02/09; full list of members (4 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
3 March 2008Return made up to 10/02/08; full list of members (4 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
9 March 2007Return made up to 10/02/07; full list of members (3 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
22 March 2006Return made up to 10/02/06; full list of members (3 pages)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
21 March 2005Return made up to 10/02/05; full list of members (3 pages)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
9 March 2004Return made up to 10/02/04; full list of members (6 pages)
28 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 March 2003Return made up to 10/02/03; full list of members (6 pages)
20 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
12 February 2002Return made up to 10/02/02; full list of members (7 pages)
10 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
23 April 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
15 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 March 2000Return made up to 10/02/00; full list of members (6 pages)
31 March 1999Ad 24/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 March 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
31 March 1999Secretary resigned (1 page)
31 March 1999New secretary appointed;new director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999Director resigned (1 page)
3 March 1999Registered office changed on 03/03/99 from: 788-790 finchley road london NW11 7TJ (1 page)
10 February 1999Incorporation (17 pages)