Company NameCrosslinks Resources Management Limited
Company StatusDissolved
Company Number04627166
CategoryPrivate Limited Company
Incorporation Date2 January 2003(21 years, 4 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Emmanuel Oluwaseyi Matthews
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Norfolk Place
Chafford Hundred
Essex
RM16 6DE
Secretary NameOlawunmi Rasidat Matthews
NationalityBritish
StatusClosed
Appointed26 January 2004(1 year after company formation)
Appointment Duration3 years, 8 months (closed 25 September 2007)
RoleSecretary
Correspondence Address58 Norfolk Place
Chafford Hundred
Essex
RM16 6DE
Director NameEmmanuel Oludele Akingbade
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(6 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 May 2004)
RoleInsurance Consultant
Correspondence Address28 Eddystone Tower
Oxestalls Road, Deptford
London
SE8 3QU
Secretary NameMr Emmanuel Oluwaseyi Matthews
NationalityBritish
StatusResigned
Appointed14 October 2003(9 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 20 May 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address58 Norfolk Place
Chafford Hundred
Essex
RM16 6DE
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address867 High Road
Tottenham
London
N17 8EY
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

25 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2007First Gazette notice for compulsory strike-off (1 page)
5 January 2006Return made up to 23/12/05; full list of members
  • 363(287) ‐ Registered office changed on 05/01/06
(6 pages)
21 October 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
6 January 2005Accounts for a dormant company made up to 31 January 2004 (4 pages)
6 January 2005Return made up to 02/01/05; full list of members (6 pages)
18 June 2004Director resigned (1 page)
18 June 2004Secretary resigned (1 page)
24 March 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2004New secretary appointed (2 pages)
12 November 2003New secretary appointed (2 pages)
13 August 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003Registered office changed on 01/05/03 from: 6 monteagle court 32/38 wakering road barking IG11 8PL (1 page)
2 January 2003Secretary resigned (1 page)
2 January 2003Incorporation (16 pages)
2 January 2003Director resigned (1 page)