Company NameCrossdrill Limited
Company StatusDissolved
Company Number04450481
CategoryPrivate Limited Company
Incorporation Date29 May 2002(21 years, 11 months ago)
Dissolution Date30 September 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
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 NameMr Timothy Michael Blair
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2002(1 month, 2 weeks after company formation)
Appointment Duration12 years, 2 months (closed 30 September 2014)
RolePrinter And Property Developer
Country of ResidenceUnited Kingdom
Correspondence Address27 Poets Road
London
N5 2SL
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed29 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Michael Geoffrey Darroch
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(1 month, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 17 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 45 The Angelis Appartments
69 Graham Street
London
N1 8LH
Secretary NameMr Michael Geoffrey Darroch
NationalityBritish
StatusResigned
Appointed12 July 2002(1 month, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 17 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 45 The Angelis Appartments
69 Graham Street
London
N1 8LH
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressC/O Amin Patel & Shah
Accountants 334-336 Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

600 at £0.1Noreen Hillary Blair
58.82%
B
400 at £0.1Noreen Hillary Blair
39.22%
A
2 at £1Noreen Hillary Blair
1.96%
C

Financials

Year2014
Net Worth£33,819
Cash£5,421
Current Liabilities£78,761

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
5 June 2014Application to strike the company off the register (2 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
12 July 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 102
(4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
25 June 2012Director's details changed for Mr Timothy Michael Blair on 1 January 2012 (2 pages)
25 June 2012Director's details changed for Mr Timothy Michael Blair on 1 January 2012 (2 pages)
25 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
23 March 2011Termination of appointment of Michael Darroch as a secretary (1 page)
23 March 2011Termination of appointment of Michael Darroch as a director (1 page)
22 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
4 June 2009Return made up to 29/05/09; full list of members (4 pages)
12 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
20 June 2008Return made up to 29/05/08; full list of members (4 pages)
6 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
26 September 2007Return made up to 29/05/07; full list of members (3 pages)
26 September 2007Secretary's particulars changed;director's particulars changed (1 page)
26 September 2007Director's particulars changed (1 page)
26 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
6 June 2006Return made up to 29/05/06; full list of members (3 pages)
14 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
7 June 2005Return made up to 29/05/05; full list of members (7 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
30 June 2004Return made up to 29/05/04; full list of members (7 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
23 August 2003Return made up to 29/05/03; full list of members (7 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
7 August 2003Particulars of mortgage/charge (5 pages)
1 July 2003Registered office changed on 01/07/03 from: 344 city road london EC1V 2PY (1 page)
10 April 2003Ad 28/03/03--------- £ si [email protected]=99 £ si 2@1=2 £ ic 1/102 (2 pages)
10 April 2003£ nc 100/102 28/03/03 (1 page)
10 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 February 2003Registered office changed on 08/02/03 from: 22 rheidol terrace london N1 8NS (1 page)
24 July 2002New secretary appointed;new director appointed (2 pages)
24 July 2002Registered office changed on 24/07/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
24 July 2002New director appointed (2 pages)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 July 2002Secretary resigned (1 page)
18 July 2002Director resigned (1 page)
29 May 2002Incorporation (15 pages)