Company NameCrossmoore Limited
Company StatusDissolved
Company Number03716382
CategoryPrivate Limited Company
Incorporation Date19 February 1999(25 years, 2 months ago)
Dissolution Date25 February 2003 (21 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameGiles Mitchell Hoskins
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1999(2 weeks, 4 days after company formation)
Appointment Duration3 years, 11 months (closed 25 February 2003)
RoleCompany Director
Correspondence Address178 Westbourne Grove
London
W11 2RH
Secretary NameDawn Hook
NationalityBritish
StatusClosed
Appointed09 March 1999(2 weeks, 4 days after company formation)
Appointment Duration3 years, 11 months (closed 25 February 2003)
RoleCompany Director
Correspondence Address47 Micawber Avenue
Hillingdon
Uxbridge
Middlesex
UB8 3NZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRedmead House
Uxbridge Road
Uxbridge
Middlesex
UB10 0LT
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardHillingdon East
Built Up AreaGreater London

Financials

Year2014
Turnover£76,217
Net Worth-£19,503
Cash£625
Current Liabilities£20,128

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

25 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2002First Gazette notice for voluntary strike-off (1 page)
3 October 2002Application for striking-off (1 page)
24 September 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
20 March 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
16 March 2001Return made up to 19/02/01; full list of members (6 pages)
18 December 2000Full accounts made up to 29 February 2000 (10 pages)
12 April 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1999Secretary resigned (1 page)
25 March 1999New director appointed (2 pages)
14 March 1999Registered office changed on 14/03/99 from: 788-790 finchley road london NW11 7TJ (1 page)
19 February 1999Incorporation (17 pages)