Company NameCrossier Properties (Canterbury) Limited
Company StatusDissolved
Company Number05994991
CategoryPrivate Limited Company
Incorporation Date10 November 2006(17 years, 5 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Sohail Sarbuland
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address4 Abbots Place
London
NW6 4NP
Secretary NameMohammad Nawaz Khokhar
NationalityBritish
StatusClosed
Appointed10 November 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Pembroke Road
Northwood
Middlesex
HA6 2HR
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed10 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websitecrossier.co.uk

Location

Registered Address4 Abbot's Place
London
NW6 4NP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Fatima S. Sarbuland
50.00%
Ordinary
50 at £1Zahra Sheikh Sarbuland
50.00%
Ordinary

Financials

Year2014
Net Worth£92,701
Cash£4,764
Current Liabilities£24,336

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

25 June 2013Delivered on: 26 June 2013
Persons entitled: Wpg Treasury Limited

Classification: A registered charge
Particulars: Canterbury house canterbury road london t/no NGL493904. Negative pledge.
Outstanding
30 April 2013Delivered on: 17 May 2013
Persons entitled: The William Pears Group of Companies Limited

Classification: A registered charge
Particulars: Canterbury house, canterbury road, london t/no NGL493904. Notification of addition to or amendment of charge.
Outstanding
11 March 2008Delivered on: 18 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 March 2008Delivered on: 12 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Canterbury house canterbury road london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
23 February 2007Delivered on: 8 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a canterbury house, canterbury road, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
17 March 2016Application to strike the company off the register (3 pages)
12 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
3 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
17 December 2014Secretary's details changed for Mohammad Nawaz Khokhar on 1 August 2014 (1 page)
17 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
17 December 2014Secretary's details changed for Mohammad Nawaz Khokhar on 1 August 2014 (1 page)
24 June 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
11 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
4 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
26 June 2013Registration of charge 059949910005 (31 pages)
17 May 2013Registration of charge 059949910004 (31 pages)
4 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
14 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
12 August 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
22 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
11 December 2010Compulsory strike-off action has been discontinued (1 page)
10 December 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
22 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
23 October 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
17 April 2009Compulsory strike-off action has been discontinued (1 page)
15 April 2009Total exemption full accounts made up to 30 November 2007 (11 pages)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
2 March 2009Return made up to 10/11/08; full list of members (3 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
14 January 2008Return made up to 10/11/07; full list of members (6 pages)
8 March 2007Particulars of mortgage/charge (3 pages)
30 January 2007Ad 11/11/06-18/01/07 £ si 99@1=99 £ ic 1/100 (2 pages)
21 November 2006New secretary appointed (2 pages)
21 November 2006Secretary resigned (1 page)
21 November 2006Registered office changed on 21/11/06 from: 41 chalton street london NW1 1JD (1 page)
21 November 2006New director appointed (2 pages)
21 November 2006Director resigned (1 page)
10 November 2006Incorporation (15 pages)