Company NameCrosstrade Limited
Company StatusDissolved
Company Number03996646
CategoryPrivate Limited Company
Incorporation Date18 May 2000(23 years, 11 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameFozol Ali
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2000(2 weeks, 5 days after company formation)
Appointment Duration3 years, 7 months (closed 13 January 2004)
RoleCompany Director
Correspondence Address172 High Street
London
NW10 4ST
Secretary NameFodi Uddin
NationalityBritish
StatusClosed
Appointed06 June 2000(2 weeks, 5 days after company formation)
Appointment Duration3 years, 7 months (closed 13 January 2004)
RoleCompany Director
Correspondence Address172 High Street
London
NW10 4ST
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address172 High Street
London
NW10 4ST
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardKensal Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
14 August 2001Compulsory strike-off action has been discontinued (1 page)
10 August 2001New secretary appointed (2 pages)
10 August 2001Return made up to 18/05/01; full list of members
  • 363(287) ‐ Registered office changed on 10/08/01
(6 pages)
10 August 2001New director appointed (2 pages)
10 August 2001Accounts for a dormant company made up to 31 May 2001 (5 pages)
15 May 2001First Gazette notice for compulsory strike-off (1 page)
20 March 2001Registered office changed on 20/03/01 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
1 June 2000Secretary resigned (1 page)
1 June 2000Director resigned (1 page)
18 May 2000Incorporation (13 pages)