Company NameCrisscross Communications (Holdings) Limited
Company StatusDissolved
Company Number04067984
CategoryPrivate Limited Company
Incorporation Date8 September 2000(23 years, 7 months ago)
Dissolution Date12 April 2016 (8 years ago)
Previous NamesMeadowtoday Limited and Dynegy Europe Communications Holdings Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameAllan Gary Edward Klesch
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican,British
StatusClosed
Appointed22 January 2003(2 years, 4 months after company formation)
Appointment Duration13 years, 2 months (closed 12 April 2016)
RoleCompany Director
Correspondence AddressPenthouse One
Harley House, Marylebone Road
London
NW1 5HE
Director NameRobert Dupre Doty
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2000(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 February 2002)
RoleBusiness Executive
Correspondence Address1 Pine Cresent
Houston
Texas 772024
United States
Director NameMatthew Epling
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2000(2 months after company formation)
Appointment Duration6 months (resigned 16 May 2001)
RoleBusiness Executive
Correspondence AddressKonrad Dedengasse 46
A-1130 Vienna
Foreign
Director NameLarry McLernon
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2000(2 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 January 2003)
RoleBusiness Executive
Correspondence Address3106 Up Da Creek
Johns Island
Sc 80014
United States
Director NameLisa Quick Metts
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2000(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 February 2002)
RoleBusiness Executive
Correspondence Address247 Saddle Ridge
The Woodlands
Texas 77380
United States
Secretary NameLisa Quick Metts
NationalityAmerican
StatusResigned
Appointed10 November 2000(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 February 2002)
RoleBusiness Executive
Correspondence Address247 Saddle Ridge
The Woodlands
Texas 77380
United States
Director NameMark James Stubbe
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2001(11 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 February 2002)
RoleCompany Director
Correspondence Address27 South Royal Fern
The Woodlands
Texas 77381
United States
Director NameEryl William Stafford
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(11 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 22 January 2003)
RoleCompany Director
Correspondence AddressLong Cottage
Church Walk
Withersfield
Suffolk
CB9 7SG
Director NameSimon Harland Jackson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(11 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 22 January 2003)
RoleCompany Director
Correspondence AddressFlat 13 Reach View Close
Baynes Street
London
NW1 0TY
Director NameMichael R Mott
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2002(1 year, 5 months after company formation)
Appointment Duration11 months (resigned 06 January 2003)
RoleController
Correspondence Address5124 Aspen Street
Ballaire
Texas 77401
United States
Director NameKenneth Duane Snyder
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2002(1 year, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 January 2003)
RolePresident
Correspondence Address9101 Mountain Ranch Road
Conifer
Colorado 80433
United States
Secretary NameJames E Miller
NationalityAmerican
StatusResigned
Appointed06 February 2002(1 year, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 January 2003)
RoleAttorney
Correspondence Address2204 North Boulevard
Houston
Texas 77098
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 September 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameFinancial And Legal Services Limited (Corporation)
StatusResigned
Appointed30 October 2000(1 month, 3 weeks after company formation)
Appointment Duration1 week, 4 days (resigned 10 November 2000)
Correspondence Address5th Floor Clement House
14-18 Gresham Street
London
EC2V 7JE
Secretary NameS & J Registrars Limited (Corporation)
StatusResigned
Appointed30 October 2000(1 month, 3 weeks after company formation)
Appointment Duration1 week, 4 days (resigned 10 November 2000)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2003(2 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 July 2003)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address3rd Floor
70-74 City Road
London
EC1Y 2BJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2001
Net Worth-£42,356,000
Current Liabilities£21,805,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 April 2016Final Gazette dissolved following liquidation (1 page)
12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016Completion of winding up (1 page)
13 February 2015Notice of discharge of Administration Order (6 pages)
13 February 2015Order of court to wind up (5 pages)
1 October 2009Administrator's abstract of receipts and payments to 19 May 2009 (2 pages)
21 January 2009Administrator's abstract of receipts and payments to 19 November 2008 (2 pages)
25 July 2008Administrator's abstract of receipts and payments to 19 May 2008 (2 pages)
17 January 2008Administrator's abstract of receipts and payments (2 pages)
3 July 2007Administrator's abstract of receipts and payments (2 pages)
18 January 2007Administrator's abstract of receipts and payments (2 pages)
17 October 2006Administrator's abstract of receipts and payments (2 pages)
6 December 2005Administrator's abstract of receipts and payments (3 pages)
10 June 2005Administrator's abstract of receipts and payments (3 pages)
14 December 2004Administrator's abstract of receipts and payments (2 pages)
2 June 2004Administrator's abstract of receipts and payments (3 pages)
11 December 2003Administrator's abstract of receipts and payments (3 pages)
26 August 2003Notice of result of meeting of creditors (17 pages)
24 August 2003Secretary resigned (1 page)
5 August 2003Statement of administrator's proposal (21 pages)
23 June 2003Registered office changed on 23/06/03 from: 10 stratton street london W1J 8LJ (1 page)
30 May 2003Notice of Administration Order (1 page)
30 May 2003Administration Order (4 pages)
10 March 2003Memorandum and Articles of Association (12 pages)
28 January 2003New director appointed (2 pages)
28 January 2003Director resigned (1 page)
28 January 2003Registered office changed on 28/01/03 from: 41 vine street london EC3N 2AA (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Secretary resigned (1 page)
28 January 2003New secretary appointed (3 pages)
28 January 2003Location of register of members (1 page)
26 January 2003Memorandum and Articles of Association (12 pages)
24 January 2003Company name changed dynegy europe communications hol dings LIMITED\certificate issued on 24/01/03 (2 pages)
21 January 2003Director resigned (1 page)
21 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 January 2003Director resigned (1 page)
21 January 2003Full accounts made up to 31 December 2001 (13 pages)
17 January 2003Return made up to 08/09/02; full list of members (8 pages)
18 March 2002New director appointed (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002New secretary appointed (2 pages)
5 March 2002Secretary resigned;director resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
5 November 2001Memorandum and Articles of Association (5 pages)
24 October 2001Return made up to 08/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 October 2001Ad 27/09/01--------- £ si 6775481@1=6775481 £ ic 1/6775482 (2 pages)
11 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 October 2001Nc inc already adjusted 27/09/01 (1 page)
4 October 2001Director resigned (1 page)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
18 July 2001Registered office changed on 18/07/01 from: 1ST floor 4 grosvenor place london SW1X 7HJ (1 page)
26 January 2001Registered office changed on 26/01/01 from: 41 vine street london EC3N 2AA (1 page)
26 January 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
15 November 2000Memorandum and Articles of Association (10 pages)
15 November 2000New director appointed (2 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New secretary appointed;new director appointed (2 pages)
10 November 2000Company name changed meadowtoday LIMITED\certificate issued on 10/11/00 (2 pages)
8 November 2000Registered office changed on 08/11/00 from: 41 vine street london EC3N 2AA (1 page)
6 November 2000Registered office changed on 06/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000New secretary appointed (2 pages)
2 November 2000Director resigned (1 page)
2 November 2000Secretary resigned (1 page)
8 September 2000Incorporation (13 pages)