Company NameCrosstale Ltd
Company StatusDissolved
Company Number06019840
CategoryPrivate Limited Company
Incorporation Date6 December 2006(17 years, 4 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Pearl Adler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(2 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 January 2015)
RoleCo Director
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
Manchester
M7 4EN
Secretary NameMr Jacob Adler
NationalityEnglish
StatusResigned
Appointed08 February 2007(2 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
Lancashire
M7 4EN
Director NameMr Aubrey Weis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(1 year, 1 month after company formation)
Appointment Duration7 years (resigned 16 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameDivid Neuwirth
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(3 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 January 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed06 December 2006(same day as company formation)
Correspondence Address386 Palatine Road
Northenden
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed06 December 2006(same day as company formation)
Correspondence Address386 Palatine Road
Northenden
Manchester
M22 4FZ

Location

Registered Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Aubrey Weis
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
11 March 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(5 pages)
11 March 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(5 pages)
16 January 2015Termination of appointment of Jacob Adler as a secretary on 16 January 2015 (1 page)
16 January 2015Termination of appointment of Divid Neuwirth as a director on 16 January 2015 (1 page)
16 January 2015Termination of appointment of Aubrey Weis as a director on 16 January 2015 (1 page)
16 January 2015Termination of appointment of Pearl Adler as a director on 16 January 2015 (1 page)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(5 pages)
6 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(5 pages)
15 October 2013Registered office address changed from B Olsberg & Co 2Nd Floor Newbury House 401 Bury New Road Salford Lancashire M7 2BT on 15 October 2013 (1 page)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
8 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
9 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
20 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
13 October 2010Appointment of Divid Neuwirth as a director (3 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
11 January 2010Director's details changed for Mr Aubrey Weis on 6 December 2009 (2 pages)
11 January 2010Director's details changed for Mr Aubrey Weis on 6 December 2009 (2 pages)
11 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
11 November 2009Amended accounts made up to 31 December 2008 (4 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 January 2009Return made up to 06/12/08; full list of members (3 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
20 August 2008Registered office changed on 20/08/2008 from 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page)
12 February 2008New director appointed (2 pages)
4 January 2008Return made up to 06/12/07; full list of members (2 pages)
4 January 2008Registered office changed on 04/01/08 from: 7 brantwood road salford lancashire M7 4EN (1 page)
8 March 2007Particulars of mortgage/charge (7 pages)
8 March 2007Particulars of mortgage/charge (3 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007New director appointed (2 pages)
2 March 2007New secretary appointed (2 pages)
6 December 2006Incorporation (11 pages)