Company NameCross Atlantic (UK) Limited
Company StatusDissolved
Company Number03898832
CategoryPrivate Limited Company
Incorporation Date23 December 1999(24 years, 4 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)

Business Activity

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

Directors

Director NameStephen Graeme Bayne
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1999(same day as company formation)
RoleImporter And Distributor
Country of ResidenceUnited Kingdom
Correspondence Address32 Charlotte Road
London
EC2A 3PB
Director NameMr David Palumbo
Date of BirthApril 1976 (Born 48 years ago)
NationalityItalian
StatusClosed
Appointed01 February 2010(10 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 20 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Charlotte Road
London
EC2A 3PB
Secretary NameMr Adnan Sajid
StatusClosed
Appointed01 February 2010(10 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 20 September 2011)
RoleCompany Director
Correspondence Address32 Charlotte Road
London
EC2A 3PB
Director NameKaren Harris
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address36 Wayside Avenue
Bushey
Watford
Hertfordshire
WD23 4SQ
Secretary NameMarilyn Davies
NationalityBritish
StatusResigned
Appointed23 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address92a The Avenue
Wembley
Middlesex
HA9 9QL
Secretary NameKaren Harris
NationalityBritish
StatusResigned
Appointed23 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address36 Wayside Avenue
Bushey
Watford
Hertfordshire
WD23 4SQ
Secretary NameMr Simon Andrew De Gannes
NationalityBritish
StatusResigned
Appointed07 March 2002(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Doubleday Road
Loughton
Essex
IG10 2AT
Secretary NameWayne Ng See Quan
NationalityBritish
StatusResigned
Appointed31 December 2003(4 years after company formation)
Appointment Duration6 years (resigned 31 December 2009)
RoleCompany Director
Correspondence Address5 The Gateway
Rathmore Road
London
SE7 7QW

Location

Registered Address32 Charlotte Road
London
EC2A 3PB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
26 February 2010Termination of appointment of Wayne Ng See Quan as a secretary (1 page)
26 February 2010Appointment of Mr David Palumbo as a director (2 pages)
26 February 2010Termination of appointment of Wayne Ng See Quan as a secretary (1 page)
26 February 2010Registered office address changed from 5 the Gateway Rathmore Road London SE7 7QW on 26 February 2010 (1 page)
26 February 2010Appointment of Mr Adnan Sajid as a secretary (1 page)
26 February 2010Registered office address changed from 5 the Gateway Rathmore Road London SE7 7QW on 26 February 2010 (1 page)
26 February 2010Appointment of Mr Adnan Sajid as a secretary (1 page)
26 February 2010Appointment of Mr David Palumbo as a director (2 pages)
5 February 2010Director's details changed for Stephen Graeme Bayne on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 23 December 2009 with a full list of shareholders
Statement of capital on 2010-02-05
  • GBP 1
(4 pages)
5 February 2010Secretary's details changed for Wayne Ng See Quan on 5 February 2010 (1 page)
5 February 2010Director's details changed for Stephen Graeme Bayne on 5 February 2010 (2 pages)
5 February 2010Secretary's details changed for Wayne Ng See Quan on 5 February 2010 (1 page)
5 February 2010Annual return made up to 23 December 2009 with a full list of shareholders
Statement of capital on 2010-02-05
  • GBP 1
(4 pages)
5 February 2010Secretary's details changed for Wayne Ng See Quan on 5 February 2010 (1 page)
5 February 2010Director's details changed for Stephen Graeme Bayne on 5 February 2010 (2 pages)
18 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
18 August 2009Accounts made up to 31 March 2009 (1 page)
29 July 2009Return made up to 23/12/08; full list of members (3 pages)
29 July 2009Return made up to 23/12/08; full list of members (3 pages)
6 April 2009Accounts made up to 31 March 2008 (1 page)
6 April 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
4 February 2008Return made up to 23/12/07; no change of members (6 pages)
4 February 2008Return made up to 23/12/07; no change of members (6 pages)
31 January 2008Accounts made up to 31 March 2007 (1 page)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
19 April 2007Return made up to 23/12/06; full list of members (7 pages)
19 April 2007Return made up to 23/12/06; full list of members (7 pages)
2 February 2007Registered office changed on 02/02/07 from: suite 1 the innovation centre 225 marsh wall london E14 9FW (1 page)
2 February 2007Registered office changed on 02/02/07 from: suite 1 the innovation centre 225 marsh wall london E14 9FW (1 page)
28 June 2006Accounts made up to 31 March 2006 (2 pages)
28 June 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
14 February 2006Return made up to 23/12/05; full list of members (6 pages)
14 February 2006Return made up to 23/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
14 February 2006Accounts made up to 31 March 2005 (2 pages)
11 January 2005Return made up to 23/12/04; full list of members (6 pages)
11 January 2005Return made up to 23/12/04; full list of members (6 pages)
15 December 2004Registered office changed on 15/12/04 from: 41 cannon wharf 35 evelyn street london SE8 5RP (1 page)
15 December 2004Accounts made up to 31 March 2004 (2 pages)
15 December 2004Registered office changed on 15/12/04 from: 41 cannon wharf 35 evelyn street london SE8 5RP (1 page)
15 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
29 June 2004Return made up to 23/12/03; full list of members (6 pages)
29 June 2004Return made up to 23/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
29 June 2004New secretary appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
17 May 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
17 May 2004Accounts made up to 31 March 2003 (2 pages)
28 January 2003Return made up to 23/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2003Return made up to 23/12/02; full list of members (6 pages)
7 May 2002Accounts made up to 31 March 2002 (2 pages)
7 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
19 April 2002Secretary resigned (1 page)
19 April 2002Secretary resigned (1 page)
9 April 2002New secretary appointed (2 pages)
9 April 2002New secretary appointed (2 pages)
8 April 2002Registered office changed on 08/04/02 from: 88/98 college road harrow middlesex HA1 1BQ (1 page)
8 April 2002Registered office changed on 08/04/02 from: 88/98 college road harrow middlesex HA1 1BQ (1 page)
6 March 2002Return made up to 23/12/01; full list of members (6 pages)
6 March 2002Return made up to 23/12/01; full list of members (6 pages)
14 January 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
14 January 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
22 August 2001Accounts made up to 31 December 2000 (2 pages)
22 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 August 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
12 January 2001Return made up to 23/12/00; full list of members (6 pages)
12 January 2001Return made up to 23/12/00; full list of members (6 pages)
25 January 2000New director appointed (3 pages)
25 January 2000New secretary appointed (2 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000Director resigned (1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000New secretary appointed (2 pages)
25 January 2000New director appointed (3 pages)
25 January 2000Director resigned (1 page)
23 December 1999Incorporation (19 pages)