Company NameCrosswinds Trading Limited
Company StatusDissolved
Company Number04419045
CategoryPrivate Limited Company
Incorporation Date17 April 2002(22 years ago)
Dissolution Date4 April 2023 (1 year ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section KFinancial and insurance activities
SIC 64991Security dealing on own account
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameKirti Paresh Shah
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2002(2 weeks, 6 days after company formation)
Appointment Duration20 years, 11 months (closed 04 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Canons Drive
Edgware
Middlesex
HA8 7RB
Director NameMr Paresh Kumar Velji Lakhamshi Shah
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2002(2 weeks, 6 days after company formation)
Appointment Duration20 years, 11 months (closed 04 April 2023)
RoleDirector Of Business Developme
Country of ResidenceEngland
Correspondence Address29 Canons Drive
Edgware
Middlesex
HA8 7RB
Secretary NameMr Paresh Kumar Velji Lakhamshi Shah
NationalityBritish
StatusClosed
Appointed07 May 2002(2 weeks, 6 days after company formation)
Appointment Duration20 years, 11 months (closed 04 April 2023)
RoleDirector Of Business Developme
Country of ResidenceUnited Kingdom
Correspondence Address29 Canons Drive
Edgware
Middlesex
HA8 7RB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address19 Hillersdon Avenue
Edgware
HA8 7SG
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Paresh V. Shah
50.00%
Ordinary
1 at £1Mrs Kirti P. Shah
50.00%
Ordinary

Financials

Year2014
Net Worth-£55,108
Current Liabilities£55,108

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Filing History

4 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2023First Gazette notice for voluntary strike-off (1 page)
4 January 2023Application to strike the company off the register (1 page)
27 May 2022Unaudited abridged accounts made up to 30 September 2021 (6 pages)
28 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
18 January 2021Unaudited abridged accounts made up to 30 September 2020 (6 pages)
15 December 2020Confirmation statement made on 15 December 2020 with updates (3 pages)
20 May 2020Unaudited abridged accounts made up to 30 September 2019 (6 pages)
20 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
23 April 2019Unaudited abridged accounts made up to 30 September 2018 (6 pages)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
12 June 2018Unaudited abridged accounts made up to 30 September 2017 (5 pages)
23 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
20 October 2017Registered office address changed from 29 Canons Drive Edgware Middlesex HA8 7RB to 19 Hillersdon Avenue Edgware HA8 7SG on 20 October 2017 (1 page)
20 October 2017Registered office address changed from 29 Canons Drive Edgware Middlesex HA8 7RB to 19 Hillersdon Avenue Edgware HA8 7SG on 20 October 2017 (1 page)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
26 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
6 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(5 pages)
6 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(5 pages)
23 November 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 November 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
5 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
5 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
31 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
28 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
28 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
22 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
14 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 March 2012Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
24 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 April 2011Register inspection address has been changed from 75 Belmont Lane Stanmore Middlesex HA7 2QA United Kingdom (1 page)
24 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 April 2011Register inspection address has been changed from 75 Belmont Lane Stanmore Middlesex HA7 2QA United Kingdom (1 page)
20 September 2010Director's details changed for Kirti Paresh Shah on 21 July 2010 (2 pages)
20 September 2010Director's details changed for Kirti Paresh Shah on 21 July 2010 (2 pages)
20 September 2010Director's details changed for Mr Paresh Kumar Velji Lakhamshi Shah on 21 July 2010 (2 pages)
20 September 2010Director's details changed for Mr Paresh Kumar Velji Lakhamshi Shah on 21 July 2010 (2 pages)
18 September 2010Director's details changed for Mr Paresh Kumar Velji Lakhamshi Shah on 21 July 2010 (2 pages)
18 September 2010Registered office address changed from 75 Belmont Lane Stanmore Middlesex HA7 2QA on 18 September 2010 (1 page)
18 September 2010Director's details changed for Kirti Paresh Shah on 21 July 2010 (2 pages)
18 September 2010Director's details changed for Kirti Paresh Shah on 21 July 2010 (2 pages)
18 September 2010Secretary's details changed for Mr Paresh Kumar Velji Lakhamshi Shah on 21 July 2010 (2 pages)
18 September 2010Secretary's details changed for Mr Paresh Kumar Velji Lakhamshi Shah on 21 July 2010 (2 pages)
18 September 2010Registered office address changed from 75 Belmont Lane Stanmore Middlesex HA7 2QA on 18 September 2010 (1 page)
18 September 2010Director's details changed for Mr Paresh Kumar Velji Lakhamshi Shah on 21 July 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
3 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
3 June 2010Register inspection address has been changed (1 page)
3 June 2010Director's details changed for Kirti Paresh Shah on 17 April 2010 (2 pages)
3 June 2010Director's details changed for Kirti Paresh Shah on 17 April 2010 (2 pages)
3 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
3 June 2010Register inspection address has been changed (1 page)
16 May 2010Director's details changed for Kirti Paresh Shah on 1 January 2003 (1 page)
16 May 2010Director's details changed for Kirti Paresh Shah on 1 January 2003 (1 page)
16 May 2010Director's details changed for Kirti Paresh Shah on 1 January 2003 (1 page)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
6 July 2009Return made up to 17/04/09; full list of members (4 pages)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
6 July 2009Return made up to 17/04/09; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 May 2008Return made up to 17/04/08; full list of members (4 pages)
5 May 2008Return made up to 17/04/08; full list of members (4 pages)
17 July 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
17 July 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
11 May 2007Return made up to 17/04/07; no change of members (7 pages)
11 May 2007Return made up to 17/04/07; no change of members (7 pages)
31 July 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
31 July 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
20 April 2006Return made up to 17/04/06; full list of members (7 pages)
20 April 2006Return made up to 17/04/06; full list of members (7 pages)
7 September 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
7 September 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
13 May 2005Return made up to 17/04/05; full list of members (7 pages)
13 May 2005Return made up to 17/04/05; full list of members (7 pages)
7 June 2004Return made up to 17/04/04; full list of members (7 pages)
7 June 2004Return made up to 17/04/04; full list of members (7 pages)
10 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
10 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
27 May 2003Return made up to 17/04/03; full list of members (7 pages)
27 May 2003Return made up to 17/04/03; full list of members (7 pages)
4 March 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
4 March 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
29 May 2002New secretary appointed;new director appointed (2 pages)
29 May 2002New secretary appointed;new director appointed (2 pages)
29 May 2002New director appointed (1 page)
29 May 2002New director appointed (1 page)
17 May 2002Registered office changed on 17/05/02 from: 75 belmont lane stanmore middlesex HA7 2QA (1 page)
17 May 2002Registered office changed on 17/05/02 from: 75 belmont lane stanmore middlesex HA7 2QA (1 page)
13 May 2002Secretary resigned (1 page)
13 May 2002Director resigned (1 page)
13 May 2002Registered office changed on 13/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
13 May 2002Director resigned (1 page)
13 May 2002Secretary resigned (1 page)
13 May 2002Registered office changed on 13/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 April 2002Incorporation (6 pages)
17 April 2002Incorporation (6 pages)