Company NameCrossier Properties (Surbiton) Limited
Company StatusDissolved
Company Number06022202
CategoryPrivate Limited Company
Incorporation Date7 December 2006(17 years, 5 months ago)
Dissolution Date18 April 2017 (7 years ago)
Previous NameCrossier Homes Limited

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
Appointed07 December 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address4 Abbots Place
London
NW6 4NP
Secretary NameMohammad Nawaz Khokhar
NationalityBritish
StatusClosed
Appointed07 December 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Pembroke Road
Northwood
Middlesex
HA6 2HR
Director NameEurolife Directors Limited (Corporation)
StatusResigned
Appointed07 December 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameEurolife Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Telephone020 76251155
Telephone regionLondon

Location

Registered Address4 Abbots Place
London
NW6 4NP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Sohail Sarbuland
100.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£508
Current Liabilities£504

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

12 October 2007Delivered on: 20 October 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 berrylands road surbiton f/h t/n SY316079, plant and equipment, goodwill,. See the mortgage charge document for full details.
Outstanding
12 October 2007Delivered on: 20 October 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2017Satisfaction of charge 1 in full (1 page)
22 March 2017Satisfaction of charge 2 in full (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
19 January 2017Application to strike the company off the register (3 pages)
23 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(4 pages)
27 January 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 December 2014Secretary's details changed for Mohammad Nawaz Khokhar on 1 July 2014 (1 page)
17 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
17 December 2014Secretary's details changed for Mohammad Nawaz Khokhar on 1 July 2014 (1 page)
17 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
3 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
16 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
11 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
13 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
5 March 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
18 February 2009Compulsory strike-off action has been discontinued (1 page)
17 February 2009Return made up to 07/12/08; full list of members (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
2 February 2008Return made up to 07/12/07; full list of members (6 pages)
20 October 2007Particulars of mortgage/charge (5 pages)
20 October 2007Particulars of mortgage/charge (3 pages)
30 July 2007Company name changed crossier homes LIMITED\certificate issued on 30/07/07 (2 pages)
19 January 2007Registered office changed on 19/01/07 from: 41 chalton street london NW1 1JD (1 page)
19 January 2007New director appointed (2 pages)
19 January 2007Director resigned (1 page)
19 January 2007New secretary appointed (2 pages)
19 January 2007Secretary resigned (1 page)
7 December 2006Incorporation (13 pages)