Company NameBakala Crossroads Partners Ltd
Company StatusDissolved
Company Number04180390
CategoryPrivate Limited Company
Incorporation Date15 March 2001(23 years, 1 month ago)
Dissolution Date1 October 2014 (9 years, 6 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Csaba Jozsef Barta
Date of BirthApril 1966 (Born 58 years ago)
NationalityHungarian
StatusClosed
Appointed21 June 2006(5 years, 3 months after company formation)
Appointment Duration8 years, 3 months (closed 01 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Manchester Square
London
W1U 3PZ
Secretary NameMs Martina Elizabeth Martin
StatusClosed
Appointed28 January 2010(8 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 01 October 2014)
RoleCompany Director
Correspondence Address20 Manchester Square
London
W1U 3PZ
Director NamePeter Kadas
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed04 May 2001(1 month, 2 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 17 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Manchester Square
London
W1U 3PZ
Secretary NameDaniel Arthur Hallgarten
NationalityBritish
StatusResigned
Appointed13 June 2005(4 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address13 Heath Hurst Road
London
NW3 2RU
Director NameLajos Varga
Date of BirthAugust 1967 (Born 56 years ago)
NationalityHungarian
StatusResigned
Appointed21 June 2006(5 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 2010)
RoleCompany Director
Correspondence Address8 Neville Court
Abbey Road
London
NW8 9DD
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed18 April 2001(1 month after company formation)
Appointment Duration2 weeks, 2 days (resigned 04 May 2001)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed18 April 2001(1 month after company formation)
Appointment Duration2 weeks, 2 days (resigned 04 May 2001)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed18 April 2001(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 13 June 2005)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitewww.bxrgroup.com
Telephone020 72241900
Telephone regionLondon

Location

Registered Address20 Manchester Square
London
W1U 3PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

100k at £1Xri Holdings LTD
66.67%
Ordinary
50k at £1Rpg Industries LTD
33.33%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2014Final Gazette dissolved following liquidation (1 page)
1 July 2014Return of final meeting in a members' voluntary winding up (6 pages)
12 November 2013Appointment of a voluntary liquidator (1 page)
12 November 2013Declaration of solvency (3 pages)
12 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
3 April 2013Annual return made up to 15 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 150,000
(3 pages)
28 September 2012Accounts made up to 31 December 2011 (16 pages)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
13 September 2011Accounts made up to 31 December 2010 (17 pages)
24 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
17 November 2010Termination of appointment of Peter Kadas as a director (1 page)
9 July 2010Annual return made up to 15 March 2010 with a full list of shareholders (14 pages)
6 July 2010Accounts made up to 31 December 2009 (18 pages)
21 June 2010Director's details changed for Csaba Jozsef Barta on 21 June 2010 (2 pages)
21 June 2010Director's details changed for Peter Kadas on 21 June 2010 (2 pages)
19 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 150,000
(5 pages)
19 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 150,000
(5 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
31 March 2010Appointment of Ms Martina Elizabeth Martin as a secretary (1 page)
2 February 2010Termination of appointment of Daniel Hallgarten as a secretary (1 page)
2 February 2010Termination of appointment of Lajos Varga as a director (1 page)
20 January 2010Registered office address changed from 110 Wigmore Street London W1U 3RW on 20 January 2010 (1 page)
15 October 2009Accounts made up to 31 December 2008 (17 pages)
6 April 2009Memorandum and Articles of Association (23 pages)
4 April 2009Ad 25/03/09\gbp si 80000@1=80000\gbp ic 20000/100000\ (2 pages)
4 April 2009Gbp nc 80000/100000\25/03/09 (1 page)
4 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 March 2009Return made up to 15/03/09; full list of members (4 pages)
25 November 2008Memorandum and Articles of Association (23 pages)
24 November 2008Company name changed crossroads capital (uk) LTD.\certificate issued on 24/11/08 (3 pages)
18 July 2008Accounts made up to 31 December 2007 (18 pages)
7 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 April 2008Director's change of particulars / peter kadas / 01/01/2006 (1 page)
9 April 2008Return made up to 15/03/08; full list of members (4 pages)
26 October 2007Accounts made up to 31 December 2006 (17 pages)
29 March 2007Return made up to 15/03/07; full list of members (7 pages)
8 November 2006Accounts made up to 31 December 2005 (16 pages)
6 October 2006Registered office changed on 06/10/06 from: wellington business centre, 28-32 wellington road, st john's wood, london NW8 9SP (1 page)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
10 April 2006Return made up to 15/03/06; full list of members (6 pages)
30 August 2005Accounts made up to 31 December 2004 (15 pages)
22 June 2005New secretary appointed (2 pages)
22 June 2005Registered office changed on 22/06/05 from: 100 new bridge street, london, EC4V 6JA (1 page)
22 June 2005Secretary resigned (1 page)
3 May 2005Return made up to 15/03/05; full list of members (5 pages)
8 February 2005Memorandum and Articles of Association (44 pages)
1 February 2005Company name changed cr advisors LIMITED\certificate issued on 01/02/05 (2 pages)
19 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
20 April 2004Auditor's resignation (1 page)
16 April 2004Return made up to 15/03/04; full list of members (5 pages)
6 June 2003Accounts made up to 31 December 2002 (13 pages)
30 April 2003Return made up to 15/03/03; full list of members (6 pages)
11 April 2003Director's particulars changed (1 page)
31 January 2003Company name changed pannonpower (uk) LIMITED\certificate issued on 31/01/03 (2 pages)
8 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2002Return made up to 15/03/02; full list of members (5 pages)
4 March 2002Accounts made up to 31 December 2001 (12 pages)
20 July 2001Ad 06/06/01-16/07/01 £ si 19999@1=19999 £ ic 1/20000 (2 pages)
26 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 June 2001£ nc 1000/20000 06/06/01 (1 page)
15 May 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
23 April 2001New director appointed (25 pages)
23 April 2001New secretary appointed;new director appointed (25 pages)
23 April 2001Director resigned (1 page)
23 April 2001Registered office changed on 23/04/01 from: 83 leonard street london EC2A 4QS (1 page)
23 April 2001Secretary resigned (1 page)
19 April 2001Company name changed duelstar LIMITED\certificate issued on 19/04/01 (2 pages)
15 March 2001Incorporation (9 pages)