Marol, Andheri (East)
Mumbai
Maharashtra
400059
Director Name | Mr Rajeev Saxena |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Princedale Road London W11 4NS |
Director Name | Mr George Reresby Sacheverell Sitwell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 108 Princedale Road London W11 4NH |
Director Name | Mr Christopher Lloyd Jones |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 21 August 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Edith Grove London SW10 0NW |
Director Name | Mr David Theodore Fischer |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 2005(3 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 12 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 13 Sumner Place London SW7 3EG |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
Secretary Name | Entera Equity Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2005(2 months after company formation) |
Appointment Duration | 9 years (resigned 10 September 2014) |
Correspondence Address | 27 Mortimer Street London W1T 3BL |
Website | crossovercapital.co.uk |
---|
Registered Address | 5th Floor 111 Charterhouse Street London EC1M 6AW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Venkat Krishnaswamy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£37,084 |
Cash | £158 |
Current Liabilities | £73,008 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
14 September 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
---|---|
29 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
7 August 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
12 August 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
16 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
16 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
17 August 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
16 May 2016 | Amended total exemption small company accounts made up to 31 July 2015 (4 pages) |
16 May 2016 | Amended total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
15 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-15
|
15 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-15
|
15 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-15
|
18 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
7 May 2015 | Termination of appointment of George Reresby Sacheverell Sitwell as a director on 21 August 2014 (1 page) |
7 May 2015 | Termination of appointment of Christopher Lloyd Jones as a director on 21 August 2014 (1 page) |
7 May 2015 | Termination of appointment of Rajeev Saxena as a director on 21 August 2014 (1 page) |
7 May 2015 | Termination of appointment of Rajeev Saxena as a director on 21 August 2014 (1 page) |
7 May 2015 | Termination of appointment of Christopher Lloyd Jones as a director on 21 August 2014 (1 page) |
7 May 2015 | Termination of appointment of George Reresby Sacheverell Sitwell as a director on 21 August 2014 (1 page) |
5 May 2015 | Appointment of Mr Venkat Krishnaswami as a director on 20 August 2014 (2 pages) |
5 May 2015 | Appointment of Mr Venkat Krishnaswami as a director on 20 August 2014 (2 pages) |
19 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
4 October 2013 | Registered office address changed from St Clement's House 27-28 Clement's Lane London EC4N 7AE England on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from St Clement's House 27-28 Clement's Lane London EC4N 7AE England on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from C/O Nyman Libson Paul Regina House 124 Finchley Road London NW3 5JS England on 4 October 2013 (1 page) |
4 October 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Registered office address changed from C/O Nyman Libson Paul Regina House 124 Finchley Road London NW3 5JS England on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from C/O Nyman Libson Paul Regina House 124 Finchley Road London NW3 5JS England on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from St Clement's House 27-28 Clement's Lane London EC4N 7AE England on 4 October 2013 (1 page) |
28 June 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
28 June 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
23 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
28 May 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
19 March 2012 | Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD on 19 March 2012 (1 page) |
19 March 2012 | Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD on 19 March 2012 (1 page) |
15 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
20 April 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
28 September 2010 | Secretary's details changed for Entera Equity Partners Limited on 1 July 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr. Rajeev Saxena on 1 July 2010 (2 pages) |
28 September 2010 | Secretary's details changed for Entera Equity Partners Limited on 1 July 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr. Rajeev Saxena on 1 July 2010 (2 pages) |
28 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Secretary's details changed for Entera Equity Partners Limited on 1 July 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr. Rajeev Saxena on 1 July 2010 (2 pages) |
28 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
6 July 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
9 December 2009 | Annual return made up to 7 July 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 7 July 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 7 July 2009 with a full list of shareholders (6 pages) |
29 July 2009 | Amended accounts made up to 31 July 2008 (9 pages) |
29 July 2009 | Amended accounts made up to 31 July 2008 (9 pages) |
28 May 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
28 May 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
12 November 2008 | Appointment terminated director david fischer (1 page) |
12 November 2008 | Appointment terminated director david fischer (1 page) |
31 October 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
31 October 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
16 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
16 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
11 July 2008 | Return made up to 07/07/07; full list of members (4 pages) |
11 July 2008 | Director's change of particulars / christopher jones / 01/01/2008 (2 pages) |
11 July 2008 | Return made up to 07/07/07; full list of members (4 pages) |
11 July 2008 | Director's change of particulars / christopher jones / 01/01/2008 (2 pages) |
10 July 2008 | Director's change of particulars / george sitwell / 01/06/2007 (2 pages) |
10 July 2008 | Director's change of particulars / george sitwell / 01/06/2007 (2 pages) |
20 September 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
20 September 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Director's particulars changed (1 page) |
14 December 2006 | Return made up to 07/07/06; full list of members (8 pages) |
14 December 2006 | Return made up to 07/07/06; full list of members (8 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
30 November 2005 | New director appointed (3 pages) |
30 November 2005 | New director appointed (3 pages) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | New director appointed (4 pages) |
21 November 2005 | New director appointed (4 pages) |
8 September 2005 | Company name changed mislex (451) LIMITED\certificate issued on 08/09/05 (2 pages) |
8 September 2005 | Company name changed mislex (451) LIMITED\certificate issued on 08/09/05 (2 pages) |
7 July 2005 | Incorporation (16 pages) |
7 July 2005 | Incorporation (16 pages) |