Company NameCrossday Limited
Company StatusDissolved
Company Number04839054
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameVahedulla Shaikh
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIndian
StatusClosed
Appointed22 July 2003(1 day after company formation)
Appointment Duration5 years, 10 months (closed 02 June 2009)
RoleBusinessman
Correspondence AddressPO Box 29678 Jebel Ali Free Zone
Dubai
UAE
Secretary NameWasey Syed Abdul
NationalityIndian
StatusClosed
Appointed22 July 2003(1 day after company formation)
Appointment Duration5 years, 10 months (closed 02 June 2009)
RoleComputer Professional
Correspondence Address6 Claughton Road
Plaistow
London
E13 9PN
Director NameWasey Syed Abdul
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityIndian
StatusClosed
Appointed28 April 2004(9 months, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 02 June 2009)
RoleComputer Professional
Correspondence Address68 Kensington Road Avenue
London
E12 6NP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address1st Floor
244 Edgware Road
London
W2 1DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
25 July 2007Return made up to 21/07/07; full list of members (2 pages)
8 May 2007Return made up to 21/07/06; full list of members (2 pages)
29 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
20 October 2005Return made up to 21/07/05; full list of members (7 pages)
12 August 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
2 September 2004Return made up to 21/07/04; full list of members (7 pages)
12 August 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
12 August 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
26 May 2004New director appointed (2 pages)
14 August 2003New secretary appointed (2 pages)
14 August 2003Registered office changed on 14/08/03 from: 1ST floor 244 edgware london W2 1DS (1 page)
14 August 2003New director appointed (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003Registered office changed on 29/07/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
21 July 2003Incorporation (16 pages)