Company NameCrosstrax Computing Limited
Company StatusDissolved
Company Number05062057
CategoryPrivate Limited Company
Incorporation Date3 March 2004(20 years, 2 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section SOther service activities
SIC 5272Repair electrical household goods
SIC 95220Repair of household appliances and home and garden equipment
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameNadeem Gul
NationalityBritish
StatusClosed
Appointed26 July 2004(4 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 19 October 2010)
RoleCompany Director
Correspondence Address18 Brighton Avenue
Walthamstow
E17 7NE
Director NameAsif Ali
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2007(3 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 19 October 2010)
RoleManager
Correspondence Address66 Hainault Road
Leytonstone
E11 1EQ
Director NameMr Abdul Rahman Ishaq
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(1 week, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 11 June 2007)
RoleCompany Director
Correspondence Address122b Earlham Grove
London
E7 9AS
Secretary NameMr Abdul Rahman Ishaq
NationalityBritish
StatusResigned
Appointed11 March 2004(1 week, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 20 April 2004)
RoleSecretary
Correspondence Address122b Earlham Grove
London
E7 9AS
Secretary NameNadir Khan
NationalityBritish
StatusResigned
Appointed21 April 2004(1 month, 2 weeks after company formation)
Appointment Duration3 months (resigned 26 July 2004)
RoleCompany Director
Correspondence Address122b Earlham Grove
Forestgate
London
E7 9AS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address122b Earlham Grove
Forestgate
London
E7 9AS
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
28 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
28 May 2009Accounts made up to 31 July 2008 (2 pages)
20 May 2009Return made up to 03/03/09; full list of members (3 pages)
20 May 2009Return made up to 03/03/09; full list of members (3 pages)
25 November 2008Return made up to 03/03/08; full list of members (3 pages)
25 November 2008Return made up to 03/03/08; full list of members (3 pages)
17 December 2007Accounts made up to 31 July 2007 (2 pages)
17 December 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
24 July 2007Accounting reference date shortened from 01/09/07 to 31/07/07 (1 page)
24 July 2007Accounting reference date shortened from 01/09/07 to 31/07/07 (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007New director appointed (1 page)
21 June 2007New director appointed (1 page)
6 March 2007Secretary's particulars changed (1 page)
6 March 2007Secretary's particulars changed (1 page)
6 March 2007Return made up to 03/03/07; full list of members (2 pages)
6 March 2007Return made up to 03/03/07; full list of members (2 pages)
18 January 2007Accounts made up to 1 September 2006 (2 pages)
18 January 2007Accounts for a dormant company made up to 1 September 2006 (2 pages)
18 January 2007Accounts for a dormant company made up to 1 September 2006 (2 pages)
14 July 2006Return made up to 03/03/06; full list of members (2 pages)
14 July 2006Return made up to 03/03/06; full list of members (2 pages)
10 April 2006Total exemption small company accounts made up to 1 September 2005 (2 pages)
10 April 2006Total exemption small company accounts made up to 1 September 2005 (2 pages)
10 April 2006Total exemption small company accounts made up to 1 September 2005 (2 pages)
3 May 2005Return made up to 03/03/05; full list of members (6 pages)
3 May 2005Return made up to 03/03/05; full list of members (6 pages)
7 January 2005Accounting reference date extended from 31/03/05 to 01/09/05 (1 page)
7 January 2005Accounting reference date extended from 31/03/05 to 01/09/05 (1 page)
30 July 2004Secretary resigned (1 page)
30 July 2004Secretary resigned (1 page)
30 July 2004New secretary appointed (2 pages)
30 July 2004New secretary appointed (2 pages)
15 July 2004Registered office changed on 15/07/04 from: 9 hainault street ilford essex IG1 4EJ (1 page)
15 July 2004Registered office changed on 15/07/04 from: 9 hainault street ilford essex IG1 4EJ (1 page)
28 April 2004New secretary appointed (2 pages)
28 April 2004Secretary resigned (1 page)
28 April 2004Secretary resigned (1 page)
28 April 2004New secretary appointed (2 pages)
7 April 2004Registered office changed on 07/04/04 from: 3 balmore close poplar london E14 0NZ (1 page)
7 April 2004Registered office changed on 07/04/04 from: 3 balmore close poplar london E14 0NZ (1 page)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New secretary appointed (2 pages)
7 April 2004New secretary appointed (2 pages)
17 March 2004Secretary resigned (1 page)
17 March 2004Secretary resigned (1 page)
17 March 2004Registered office changed on 17/03/04 from: 3 balmore close poplar london E14 0NZ (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Registered office changed on 17/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 March 2004Secretary resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Secretary resigned (1 page)
17 March 2004Registered office changed on 17/03/04 from: 3 balmore close poplar london E14 0NZ (1 page)
17 March 2004Registered office changed on 17/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 March 2004Director resigned (1 page)
3 March 2004Incorporation (6 pages)
3 March 2004Incorporation (6 pages)