Company NameCrossway Homes Limited
Company StatusDissolved
Company Number05425028
CategoryPrivate Limited Company
Incorporation Date15 April 2005(19 years ago)
Dissolution Date8 December 2016 (7 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameFrances Betty Ellis
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2005(4 days after company formation)
Appointment Duration11 years, 7 months (closed 08 December 2016)
RoleCompany Director
Correspondence Address37 South Lodge Drive
London
N14 4XD
Director NameMr Jonathan Ellis
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed19 April 2005(4 days after company formation)
Appointment Duration11 years, 7 months (closed 08 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 South Lodge Drive
Oakwood
London
N14 4XD
Secretary NameFrances Betty Ellis
NationalityBritish
StatusClosed
Appointed19 April 2005(4 days after company formation)
Appointment Duration11 years, 7 months (closed 08 December 2016)
RoleCompany Director
Correspondence Address37 South Lodge Drive
London
N14 4XD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressPearl Assurance House 319 Ballards Lane
North Finchley
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2007
Net Worth-£77,077
Cash£22,583
Current Liabilities£207,383

Accounts

Latest Accounts30 April 2007 (16 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 December 2016Final Gazette dissolved following liquidation (1 page)
8 September 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
2 June 2016Liquidators' statement of receipts and payments to 23 September 2015 (5 pages)
2 June 2016Liquidators' statement of receipts and payments to 23 March 2016 (5 pages)
19 June 2015Liquidators statement of receipts and payments to 23 March 2015 (5 pages)
19 June 2015Liquidators' statement of receipts and payments to 23 March 2015 (5 pages)
17 October 2014Liquidators statement of receipts and payments to 23 September 2014 (5 pages)
17 October 2014Liquidators' statement of receipts and payments to 23 September 2014 (5 pages)
9 May 2014Liquidators' statement of receipts and payments to 23 March 2014 (5 pages)
9 May 2014Liquidators statement of receipts and payments to 23 March 2014 (5 pages)
11 November 2013Liquidators statement of receipts and payments to 23 September 2013 (5 pages)
11 November 2013Liquidators' statement of receipts and payments to 23 September 2013 (5 pages)
16 May 2013Liquidators statement of receipts and payments to 23 March 2013 (5 pages)
16 May 2013Liquidators' statement of receipts and payments to 23 March 2013 (5 pages)
19 October 2012Liquidators statement of receipts and payments to 23 September 2012 (5 pages)
19 October 2012Liquidators' statement of receipts and payments to 23 September 2012 (5 pages)
9 May 2012Liquidators statement of receipts and payments to 23 March 2012 (5 pages)
9 May 2012Liquidators' statement of receipts and payments to 23 March 2012 (5 pages)
31 October 2011Liquidators' statement of receipts and payments to 23 September 2011 (5 pages)
31 October 2011Liquidators statement of receipts and payments to 23 September 2011 (5 pages)
19 April 2011Liquidators' statement of receipts and payments to 23 March 2011 (5 pages)
19 April 2011Liquidators statement of receipts and payments to 23 March 2011 (5 pages)
5 November 2010Liquidators' statement of receipts and payments to 23 September 2010 (5 pages)
5 November 2010Liquidators statement of receipts and payments to 23 September 2010 (5 pages)
14 May 2010Liquidators' statement of receipts and payments to 23 March 2010 (5 pages)
14 May 2010Liquidators statement of receipts and payments to 23 March 2010 (5 pages)
4 November 2009Liquidators statement of receipts and payments to 23 September 2009 (5 pages)
4 November 2009Liquidators' statement of receipts and payments to 23 September 2009 (5 pages)
2 October 2008Registered office changed on 02/10/2008 from 32 queen anne street london W1G 8HD (1 page)
2 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 October 2008Appointment of a voluntary liquidator (1 page)
2 October 2008Statement of affairs with form 4.19 (6 pages)
23 April 2008Return made up to 15/04/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 April 2007Return made up to 15/04/07; full list of members (2 pages)
7 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
30 November 2006Declaration of satisfaction of mortgage/charge (1 page)
25 April 2006Return made up to 15/04/06; full list of members (7 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
27 April 2005New director appointed (2 pages)
27 April 2005Ad 20/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 April 2005New secretary appointed;new director appointed (2 pages)
26 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2005Memorandum and Articles of Association (5 pages)
22 April 2005Registered office changed on 22/04/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
20 April 2005Secretary resigned (1 page)
20 April 2005Director resigned (1 page)
15 April 2005Incorporation (16 pages)