Company NameCrossways Medical Limited
Company StatusDissolved
Company Number04335064
CategoryPrivate Limited Company
Incorporation Date5 December 2001(22 years, 3 months ago)
Dissolution Date17 March 2020 (4 years ago)
Previous NameShotgun Hotels Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameThuraiappah Selvarajah
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2002(3 months, 3 weeks after company formation)
Appointment Duration17 years, 11 months (closed 17 March 2020)
RoleG Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address18a Croham Mount
South Croydon
Surrey
CR2 0BR
Director NameAdam Richard Bates
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(1 month, 3 weeks after company formation)
Appointment Duration4 days (resigned 02 February 2002)
RoleCompany Director
Correspondence Address50 Homefield Road
London
W4 2LW
Secretary NameJane Victoria Bates
NationalityBritish
StatusResigned
Appointed29 January 2002(1 month, 3 weeks after company formation)
Appointment Duration4 days (resigned 02 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Homefield Road
London
W4 2LW
Secretary NameNageswary Selvarajah
NationalityBritish
StatusResigned
Appointed01 April 2002(3 months, 3 weeks after company formation)
Appointment Duration16 years, 8 months (resigned 07 December 2018)
RoleCompany Director
Correspondence Address18a Croham Mount
South Croydon
Surrey
CR2 0BR
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed05 December 2001(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed05 December 2001(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address57 Abbots Lane
Kenley
Surrey
CR8 5JG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Thuraiappah Selvarajah
100.00%
Ordinary

Financials

Year2014
Net Worth£200,574
Cash£264,304
Current Liabilities£103,787

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
30 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(4 pages)
22 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(4 pages)
7 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
7 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
9 June 2009Return made up to 05/12/08; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 November 2008Return made up to 05/12/07; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 June 2007Return made up to 05/12/06; full list of members (2 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
20 April 2006Return made up to 05/12/05; full list of members (2 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
13 June 2005Return made up to 05/12/04; full list of members (2 pages)
5 May 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
12 April 2005Registered office changed on 12/04/05 from: 1D glossop road south croydon surrey CR2 0PW (1 page)
3 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
18 January 2004Return made up to 05/12/03; full list of members (6 pages)
18 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
17 May 2003Return made up to 05/12/02; full list of members (7 pages)
28 March 2003Secretary resigned (1 page)
28 March 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
28 March 2003Director resigned (1 page)
12 November 2002New director appointed (2 pages)
12 November 2002New secretary appointed (2 pages)
24 October 2002Company name changed shotgun hotels LIMITED\certificate issued on 24/10/02 (2 pages)
2 February 2002New secretary appointed (2 pages)
2 February 2002New director appointed (2 pages)
7 December 2001Director resigned (1 page)
7 December 2001Secretary resigned (1 page)
5 December 2001Incorporation (9 pages)