Company NameCrossmead Financial Services Limited
Company StatusDissolved
Company Number03783760
CategoryPrivate Limited Company
Incorporation Date7 June 1999(24 years, 11 months ago)
Dissolution Date13 March 2001 (23 years, 1 month ago)
Previous NameCrossmead Services Limited

Directors

Director NameCamilla Beale
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2000(7 months, 1 week after company formation)
Appointment Duration1 year, 2 months (closed 13 March 2001)
RoleFin Adviser
Correspondence Address88 Wickham Road
Brockley
London
SE4 1NJ
Director NameCatherine Norah Beale
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2000(7 months, 1 week after company formation)
Appointment Duration1 year, 2 months (closed 13 March 2001)
RoleCompany Director
Correspondence Address88 Wickham Road
London
SE4 1LS
Secretary NameBolah Tajudeen Alagbala
NationalityBritish
StatusClosed
Appointed13 January 2000(7 months, 1 week after company formation)
Appointment Duration1 year, 2 months (closed 13 March 2001)
RoleCompany Director
Correspondence Address112 Summit Estate
Portland Avenue
London
N16 6EX
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressTower 42 25 Old Broad Street
London
EC2N 1HN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

13 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000New director appointed (2 pages)
18 February 2000Registered office changed on 18/02/00 from: 112 summit estate portland avenue london N16 6EX (1 page)
1 February 2000Director resigned (1 page)
1 February 2000New director appointed (2 pages)
1 February 2000Secretary resigned (1 page)
1 February 2000New secretary appointed (2 pages)
18 January 2000Registered office changed on 18/01/00 from: room 5 7 leonard street london EC2A 4AQ (1 page)
18 January 2000Company name changed crossmead services LIMITED\certificate issued on 19/01/00 (2 pages)
7 June 1999Incorporation (14 pages)