Company NameCrossplanet Limited
Company StatusDissolved
Company Number04051143
CategoryPrivate Limited Company
Incorporation Date11 August 2000(23 years, 8 months ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)
Previous NamesCoinbrook Services Limited and London And Central Property Company Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Izak Uziyel
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2000(1 month, 1 week after company formation)
Appointment Duration21 years, 8 months (closed 17 May 2022)
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence Address39 Redington Road
Hampstead
London
NW3 7RA
Director NameMr David Ian Winton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2000(1 month, 1 week after company formation)
Appointment Duration21 years, 8 months (closed 17 May 2022)
RoleProerty Investment
Country of ResidenceUnited Kingdom
Correspondence Address10 Park Crescent
London
W1B 1PQ
Secretary NameMrs Francoise Cecilia Winton
NationalityBritish
StatusClosed
Appointed01 May 2007(6 years, 8 months after company formation)
Appointment Duration15 years (closed 17 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Park Crescent
London
W1B 1PQ
Director NameMrs Francoise Cecilia Winton
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2013(12 years, 6 months after company formation)
Appointment Duration9 years, 2 months (closed 17 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Park Crescent
London
W1B 1PQ
Director NameMrs Joyce Florence Winton
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(1 month, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 01 May 2007)
RoleProperty Investment
Correspondence Address75 Albion Gate
London
W2 2LA
Secretary NameMrs Joyce Florence Winton
NationalityBritish
StatusResigned
Appointed20 September 2000(1 month, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 01 May 2007)
RoleProperty Investment
Correspondence Address75 Albion Gate
London
W2 2LA
Director NameMr Jonathan Harry Winton
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(6 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 29 Faraday House
30 Blandford Street
London
W1U 4BY
Director NameSd Company Nominees Limited (Corporation)
StatusResigned
Appointed11 August 2000(same day as company formation)
Correspondence AddressUnited House
23 Dorset Street
London
W1H 4EL
Secretary NameSd Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 2000(same day as company formation)
Correspondence AddressUnited House
23 Dorset Street
London
W1H 4EL

Location

Registered Address4 Prince Albert Road
London
NW1 7SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Arena Blanca Holdings LTD
50.00%
Ordinary
1 at £1David Ian Winton
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,458
Cash£42
Current Liabilities£2,500

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 August 2020Confirmation statement made on 11 August 2020 with updates (4 pages)
30 June 2020Withdrawal of a person with significant control statement on 30 June 2020 (2 pages)
30 June 2020Notification of Bryan Cave Leighton Paisner Llp as a person with significant control on 6 August 2018 (2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
22 August 2019Confirmation statement made on 11 August 2019 with updates (4 pages)
13 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
21 August 2018Confirmation statement made on 11 August 2018 with updates (4 pages)
7 September 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
6 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
17 November 2016Director's details changed for David Ian Winton on 1 July 2016 (2 pages)
17 November 2016Director's details changed for David Ian Winton on 1 July 2016 (2 pages)
17 November 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(4 pages)
3 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(4 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(4 pages)
11 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(4 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(4 pages)
16 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(4 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 February 2013Appointment of Mrs Francoise Cecilia Winton as a director (3 pages)
25 February 2013Termination of appointment of Jonathan Winton as a director (2 pages)
25 February 2013Appointment of Mrs Francoise Cecilia Winton as a director (3 pages)
25 February 2013Termination of appointment of Jonathan Winton as a director (2 pages)
17 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 January 2010Director's details changed for Jonathan Harry Winton on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Jonathan Harry Winton on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Jonathan Harry Winton on 1 December 2009 (2 pages)
18 September 2009Return made up to 11/08/09; full list of members (4 pages)
18 September 2009Return made up to 11/08/09; full list of members (4 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 September 2008Return made up to 11/08/08; full list of members (4 pages)
22 September 2008Return made up to 11/08/08; full list of members (4 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 September 2007Return made up to 11/08/07; full list of members (2 pages)
3 September 2007Return made up to 11/08/07; full list of members (2 pages)
22 May 2007New director appointed (1 page)
22 May 2007New secretary appointed (1 page)
22 May 2007Secretary resigned;director resigned (1 page)
22 May 2007New director appointed (1 page)
22 May 2007New secretary appointed (1 page)
22 May 2007Secretary resigned;director resigned (1 page)
31 October 2006Director's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
19 September 2006Return made up to 11/08/06; full list of members (2 pages)
19 September 2006Return made up to 11/08/06; full list of members (2 pages)
12 September 2006Registered office changed on 12/09/06 from: united house 23 dorset street london W1H 4EL (1 page)
12 September 2006Registered office changed on 12/09/06 from: united house 23 dorset street london W1H 4EL (1 page)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 September 2005Return made up to 11/08/05; full list of members (2 pages)
20 September 2005Return made up to 11/08/05; full list of members (2 pages)
5 July 2005Company name changed london and central property comp any LIMITED\certificate issued on 05/07/05 (2 pages)
5 July 2005Company name changed london and central property comp any LIMITED\certificate issued on 05/07/05 (2 pages)
26 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 April 2005Director's particulars changed (1 page)
15 April 2005Director's particulars changed (1 page)
10 September 2004Return made up to 11/08/04; full list of members (6 pages)
10 September 2004Return made up to 11/08/04; full list of members (6 pages)
19 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
9 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
17 September 2003Return made up to 11/08/03; full list of members (12 pages)
17 September 2003Return made up to 11/08/03; full list of members (12 pages)
23 September 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
23 September 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
23 September 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
23 September 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
4 September 2002Return made up to 11/08/02; full list of members (6 pages)
4 September 2002Return made up to 11/08/02; full list of members (6 pages)
16 April 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
16 April 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
11 September 2001Return made up to 11/08/01; full list of members (6 pages)
11 September 2001Return made up to 11/08/01; full list of members (6 pages)
7 November 2000New secretary appointed;new director appointed (3 pages)
7 November 2000New director appointed (3 pages)
7 November 2000New director appointed (3 pages)
7 November 2000New director appointed (3 pages)
7 November 2000Secretary resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Secretary resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000New secretary appointed;new director appointed (3 pages)
7 November 2000New director appointed (3 pages)
20 September 2000Company name changed coinbrook services LIMITED\certificate issued on 21/09/00 (2 pages)
20 September 2000Company name changed coinbrook services LIMITED\certificate issued on 21/09/00 (2 pages)
11 August 2000Incorporation (26 pages)
11 August 2000Incorporation (26 pages)