Company NameCrosslink I.T. Limited
Company StatusDissolved
Company Number04039644
CategoryPrivate Limited Company
Incorporation Date24 July 2000(23 years, 9 months ago)
Dissolution Date24 January 2006 (18 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameTerri Kyprianou
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2000(4 days after company formation)
Appointment Duration5 years, 6 months (closed 24 January 2006)
RoleIt Buyer
Correspondence Address227 St Helen's Road
Hastings
East Sussex
TN34 2NE
Secretary NameSotira Kyprianou
NationalityGreek Cypriot
StatusClosed
Appointed28 July 2000(4 days after company formation)
Appointment Duration5 years, 6 months (closed 24 January 2006)
RoleShop Assistant
Correspondence Address33 Abbotsfield Close
Hastings
East Sussex
TN34 2DT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address138-140 Park Lane
Hornchurch
Essex
RM11 1BE
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
31 August 2005Application for striking-off (1 page)
16 August 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
5 August 2005Return made up to 24/07/05; full list of members (2 pages)
7 March 2005Director's particulars changed (1 page)
18 October 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
17 September 2004Return made up to 24/07/04; full list of members (6 pages)
5 September 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
23 August 2003Return made up to 24/07/03; full list of members
  • 363(287) ‐ Registered office changed on 23/08/03
(6 pages)
13 September 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
18 September 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
24 August 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
12 December 2000Ad 29/07/00--------- £ si 9@1=9 £ ic 1/10 (2 pages)
29 November 2000Secretary resigned (1 page)
29 November 2000New secretary appointed (2 pages)
29 November 2000New director appointed (2 pages)
29 November 2000Director resigned (1 page)
1 August 2000Registered office changed on 01/08/00 from: 788-790 finchley road london NW11 7TJ (1 page)