Company NameCrossroads Systems (UK) Limited
Company StatusDissolved
Company Number03939137
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 1 month ago)
Dissolution Date11 July 2006 (17 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameRobert C Sims
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed19 May 2005(5 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 11 July 2006)
RoleCompany Director
Correspondence Address8609 Sea Ash Circle
Round Rock
Texas Tx 78681
United States
Secretary NameWcphd Secretaries Limited (Corporation)
StatusClosed
Appointed06 October 2000(7 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 11 July 2006)
Correspondence Address5th Floor Alder Castle
10 Noble Street
London
EC2V 7QJ
Director NameMr Reagan Sakai
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed29 February 2000(same day as company formation)
RoleChief Financial Officer
Correspondence Address115, 2301 South Mopac
Austin
Texas
78746
Director NameMr Brian Routledge Smith
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed29 February 2000(same day as company formation)
RoleChief Executive Officer
Correspondence Address2303 Falco Drive
Round Rock
Texas
78681
Secretary NameThomas Kellerman
NationalityAmerican
StatusResigned
Appointed29 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address22 Ellerdale Road
London
NW3 6BB
Director NameAndrea Wenholz
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAnglo
StatusResigned
Appointed03 March 2004(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 19 May 2005)
RoleVp Cfo Ceo
Correspondence Address9001 Glenlake Dr
Austin
Texas
78730
United States
Secretary NameAndrea Wenholz
NationalityAnglo
StatusResigned
Appointed03 March 2004(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 19 May 2005)
RoleVp Cfo Ceo
Correspondence Address9001 Glenlake Dr
Austin
Texas
78730
United States

Location

Registered AddressAlder Castle
10 Noble Street
London
EC2V 7QJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London

Financials

Year2014
Turnover£14,206,000
Gross Profit£9,897,000
Net Worth£15,749,000
Cash£7,614,000
Current Liabilities£3,877,000

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryGroup
Accounts Year End31 October

Filing History

11 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2006First Gazette notice for voluntary strike-off (1 page)
15 February 2006Application for striking-off (1 page)
11 October 2005Group of companies' accounts made up to 31 October 2004 (100 pages)
12 September 2005Secretary resigned;director resigned (1 page)
1 September 2005New director appointed (2 pages)
4 May 2005Return made up to 28/02/05; full list of members (6 pages)
12 July 2004Secretary's particulars changed (1 page)
4 June 2004Return made up to 28/02/04; full list of members (5 pages)
17 May 2004New secretary appointed;new director appointed (1 page)
19 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Accounts for a dormant company made up to 31 October 2000 (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Accounts for a dormant company made up to 31 October 2002 (1 page)
15 March 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
15 March 2004Accounts for a dormant company made up to 31 October 2001 (1 page)
2 May 2003Auditor's resignation (1 page)
22 March 2003Secretary's particulars changed (1 page)
8 March 2003Return made up to 28/02/03; full list of members (7 pages)
20 September 2002Delivery ext'd 3 mth 31/10/01 (1 page)
29 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 2001Accounting reference date shortened from 28/02/01 to 31/10/00 (1 page)
20 April 2001Return made up to 28/02/01; full list of members (5 pages)
8 November 2000Secretary resigned (1 page)
8 November 2000Registered office changed on 08/11/00 from: brobeck hale dorr hasilwood house 60 bishopsgate london, EC2N 4AJ (1 page)
8 November 2000New secretary appointed (2 pages)
21 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 February 2000Incorporation (18 pages)