Company NameCrossways Trading Initiatives Ltd.
Company StatusDissolved
Company Number05988934
CategoryPrivate Limited Company
Incorporation Date6 November 2006(17 years, 5 months ago)
Dissolution Date30 October 2014 (9 years, 5 months ago)
Previous NameCrossways Cleaning Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMs Annette Heywood
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Crossways
South Croydon
Surrey
CR2 8JN
Director NameMs Zoe Natasha Marsh
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Crossways
South Croydon
Surrey
CR2 8JN
Secretary NameMs Zoe Natasha Marsh
NationalityBritish
StatusClosed
Appointed06 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Crossways
South Croydon
Surrey
CR2 8JN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 November 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressHayes House
6 Hayes Road
Bromley
Kent
BR2 9AA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

1 at £1Annette Heywood
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,056
Cash£1,396
Current Liabilities£49,008

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2014Final Gazette dissolved following liquidation (1 page)
30 July 2014Return of final meeting in a creditors' voluntary winding up (6 pages)
13 August 2013Liquidators' statement of receipts and payments to 24 May 2013 (9 pages)
13 August 2013Liquidators statement of receipts and payments to 24 May 2013 (9 pages)
25 July 2012Liquidators statement of receipts and payments to 24 May 2012 (7 pages)
25 July 2012Liquidators' statement of receipts and payments to 24 May 2012 (7 pages)
7 June 2011Registered office address changed from 28 Southway Carshalton Surrey SM5 4HW United Kingdom on 7 June 2011 (2 pages)
7 June 2011Registered office address changed from 28 Southway Carshalton Surrey SM5 4HW United Kingdom on 7 June 2011 (2 pages)
31 May 2011Appointment of a voluntary liquidator (1 page)
31 May 2011Statement of affairs with form 4.19 (6 pages)
31 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 February 2011Annual return made up to 6 November 2010 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 1
(5 pages)
1 February 2011Annual return made up to 6 November 2010 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 1
(5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Zoe Natasha Marsh on 6 November 2009 (2 pages)
12 January 2010Director's details changed for Zoe Natasha Marsh on 6 November 2009 (2 pages)
12 January 2010Director's details changed for Annette Heywood on 6 November 2009 (2 pages)
12 January 2010Director's details changed for Annette Heywood on 6 November 2009 (2 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 September 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
23 September 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
20 February 2009Memorandum and Articles of Association (14 pages)
13 February 2009Company name changed crossways cleaning LIMITED\certificate issued on 16/02/09 (2 pages)
5 January 2009Return made up to 06/11/08; full list of members (3 pages)
3 January 2009Registered office changed on 03/01/2009 from c/o skingle helps & co, 28 southway, carshalton beeches surrey SM5 4HW (1 page)
4 September 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
18 February 2008Return made up to 06/11/07; full list of members (7 pages)
25 April 2007New secretary appointed;new director appointed (2 pages)
25 April 2007Secretary resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007New director appointed (2 pages)
17 February 2007Secretary resigned (1 page)
17 February 2007Director resigned (1 page)
6 November 2006Incorporation (19 pages)