Company NameKross Contracting Services Limited
Company StatusDissolved
Company Number05287290
CategoryPrivate Limited Company
Incorporation Date16 November 2004(19 years, 5 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJamie Hewitt
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAustralian
StatusClosed
Appointed29 November 2004(1 week, 6 days after company formation)
Appointment Duration3 years, 9 months (closed 27 August 2008)
RoleConsultant
Correspondence Address7 Elsinore Gardens
London
NW2 1SS
Secretary NameAmanda Louise Hobson
NationalityBritish
StatusClosed
Appointed16 May 2005(6 months after company formation)
Appointment Duration3 years, 3 months (closed 27 August 2008)
RoleCompany Director
Correspondence Address7 Elsinore Gardens
Cricklewood
London
NW2 1SS
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed16 November 2004(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 2004(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2005(8 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 October 2006)
Correspondence AddressCastlewood House First Floor
77-91 New Oxford Street
London
WC1A 1DG

Location

Registered Address7 Elsinore Gardens
London
NW2 1SS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£33,191
Net Worth£8,800
Cash£56,415
Current Liabilities£48,166

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
15 April 2008Application for striking-off (1 page)
23 February 2007Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page)
23 February 2007Total exemption full accounts made up to 30 November 2005 (9 pages)
23 February 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
17 October 2006Registered office changed on 17/10/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
17 October 2006Secretary resigned (1 page)
2 March 2006New secretary appointed (1 page)
20 February 2006Registered office changed on 20/02/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
31 January 2006Registered office changed on 31/01/06 from: 7 elsinore gardens cricklewood london NW2 1SS (1 page)
6 December 2005Return made up to 16/11/05; full list of members (2 pages)
19 July 2005Registered office changed on 19/07/05 from: broadway house 2-6 fulham broadway london SW6 1AA (1 page)
19 July 2005Secretary resigned (1 page)
7 June 2005New secretary appointed (2 pages)
16 November 2004Incorporation (7 pages)