Company NameCrossview Aviation Limited
Company StatusDissolved
Company Number04656106
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 2 months ago)
Dissolution Date25 August 2010 (13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameRonald Milne Oliver
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2003(2 weeks, 2 days after company formation)
Appointment Duration7 years, 6 months (closed 25 August 2010)
RoleAircraft Maintenance And Recru
Correspondence Address5 Beehive Lane
Welwyn Garden City
Herts
AL7 4BB
Secretary NameSarah Carolyn Oliver
NationalityBritish
StatusClosed
Appointed20 February 2003(2 weeks, 2 days after company formation)
Appointment Duration7 years, 6 months (closed 25 August 2010)
RoleAircraft Maintenance And Recru
Correspondence Address5 Beehive Lane
Welwyn Garden City
Herts
AL7 4BB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£62,182
Cash£7,535
Current Liabilities£140,039

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

25 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2010Final Gazette dissolved following liquidation (1 page)
25 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
13 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-04
(1 page)
13 August 2009Statement of affairs with form 4.19 (6 pages)
13 August 2009Appointment of a voluntary liquidator (1 page)
13 August 2009Statement of affairs with form 4.19 (6 pages)
13 August 2009Appointment of a voluntary liquidator (1 page)
13 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 July 2009Registered office changed on 22/07/2009 from suite 2.7 albany chambers 26 bridge road east welwyn garden city hertfordshire AL7 1HL (1 page)
22 July 2009Registered office changed on 22/07/2009 from suite 2.7 albany chambers 26 bridge road east welwyn garden city hertfordshire AL7 1HL (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
1 May 2009Registered office changed on 01/05/2009 from unit 20 weltech business centre ridgeway welwyn garden city herts AL7 2AA (1 page)
1 May 2009Registered office changed on 01/05/2009 from unit 20 weltech business centre ridgeway welwyn garden city herts AL7 2AA (1 page)
10 September 2008Return made up to 04/02/08; no change of members (6 pages)
10 September 2008Return made up to 04/02/08; no change of members (6 pages)
11 July 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
11 July 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
18 May 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
18 May 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
11 March 2007Return made up to 04/02/07; full list of members
  • 363(287) ‐ Registered office changed on 11/03/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 2007Return made up to 04/02/07; full list of members (6 pages)
27 June 2006Particulars of mortgage/charge (5 pages)
27 June 2006Particulars of mortgage/charge (5 pages)
15 February 2006Return made up to 04/02/06; full list of members (6 pages)
15 February 2006Return made up to 04/02/06; full list of members (6 pages)
9 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
9 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
17 February 2005Return made up to 04/02/05; full list of members (6 pages)
17 February 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/02/05
(6 pages)
29 November 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
29 November 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
27 January 2004Return made up to 04/02/04; full list of members (6 pages)
27 January 2004Return made up to 04/02/04; full list of members (6 pages)
21 March 2003New secretary appointed (2 pages)
21 March 2003New director appointed (2 pages)
21 March 2003New secretary appointed (2 pages)
21 March 2003New director appointed (2 pages)
24 February 2003Registered office changed on 24/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003Registered office changed on 24/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
4 February 2003Incorporation (6 pages)
4 February 2003Incorporation (6 pages)