Company NameCrossgate Associates Limited
Company StatusDissolved
Company Number04643049
CategoryPrivate Limited Company
Incorporation Date21 January 2003(21 years, 3 months ago)
Dissolution Date26 April 2011 (13 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Deepak Burman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2007(4 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76a Little Bushey Lane
Bushey Heath
Watford
WD23 4SE
Secretary NameKCA Secretaries Limited (Corporation)
StatusClosed
Appointed20 November 2007(4 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 26 April 2011)
Correspondence AddressUnit 1 / 2 - 25
Wembley Commercial Centre, East Lane
Wembley
Middlesex
HA9 7XX
Director NameChandru Malkani
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(4 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 20 November 2007)
RoleAccountant
Correspondence Address51 Princes Park Avenue
London
NW11 0JR
Secretary NameGergana Petkova Das
NationalityBritish
StatusResigned
Appointed11 June 2003(4 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2006)
RoleCompany Director
Correspondence Address2 D Queens Road
London
E11 1BB
Secretary NameMr Deepak Burman
NationalityBritish
StatusResigned
Appointed01 September 2006(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76a Little Bushey Lane
Bushey Heath
Watford
WD23 4SE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address12-18 Hoxton Street
London
N1 6NG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£9,562
Cash£11,738
Current Liabilities£249,198

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
1 April 2010Annual return made up to 21 January 2010 with a full list of shareholders
Statement of capital on 2010-04-01
  • GBP 100
(4 pages)
1 April 2010Annual return made up to 21 January 2010 with a full list of shareholders
Statement of capital on 2010-04-01
  • GBP 100
(4 pages)
1 April 2010Secretary's details changed for Kca Secretaries Limited on 31 March 2010 (2 pages)
1 April 2010Secretary's details changed for Kca Secretaries Limited on 31 March 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
13 March 2009Compulsory strike-off action has been discontinued (1 page)
13 March 2009Compulsory strike-off action has been discontinued (1 page)
12 March 2009Return made up to 21/01/09; full list of members (3 pages)
12 March 2009Return made up to 21/01/09; full list of members (3 pages)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2008Return made up to 21/01/08; no change of members (6 pages)
12 May 2008Return made up to 21/01/08; no change of members (6 pages)
2 January 2008Director resigned (1 page)
2 January 2008Secretary resigned (1 page)
2 January 2008New secretary appointed (1 page)
2 January 2008New secretary appointed (1 page)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
2 January 2008Director resigned (1 page)
2 January 2008Secretary resigned (1 page)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
29 January 2007Return made up to 21/01/07; full list of members (6 pages)
29 January 2007Return made up to 21/01/07; full list of members (6 pages)
11 December 2006New secretary appointed (1 page)
11 December 2006Secretary resigned (1 page)
11 December 2006Secretary resigned (1 page)
11 December 2006New secretary appointed (1 page)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
24 February 2006Return made up to 21/01/06; full list of members (6 pages)
24 February 2006Return made up to 21/01/06; full list of members (6 pages)
24 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 February 2005Return made up to 21/01/05; full list of members (6 pages)
3 February 2005Return made up to 21/01/05; full list of members (6 pages)
30 April 2004Return made up to 21/01/04; full list of members (7 pages)
30 April 2004Return made up to 21/01/04; full list of members
  • 363(287) ‐ Registered office changed on 30/04/04
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
7 April 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
7 April 2004New director appointed (1 page)
7 April 2004New director appointed (1 page)
7 April 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
12 March 2004New secretary appointed (1 page)
12 March 2004New secretary appointed (1 page)
18 February 2004Accounts made up to 31 January 2004 (1 page)
18 February 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
18 June 2003Registered office changed on 18/06/03 from: 788-790 finchley road london NW11 7TJ (1 page)
18 June 2003Registered office changed on 18/06/03 from: 788-790 finchley road london NW11 7TJ (1 page)
21 January 2003Incorporation (16 pages)
21 January 2003Incorporation (16 pages)