Company NameCrossier Properties (Carlton Vale) Limited
Company StatusDissolved
Company Number06190661
CategoryPrivate Limited Company
Incorporation Date28 March 2007(17 years, 1 month ago)
Dissolution Date28 August 2012 (11 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Sohail Sarbuland
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address4 Abbots Place
London
NW6 4NP
Secretary NameMohammad Nawaz Khokhar
NationalityBritish
StatusClosed
Appointed28 March 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Barn Hill
Wembley Park
Middlesex
HA9 9LL
Director NameEurolife Directors Limited (Corporation)
StatusResigned
Appointed28 March 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameEurolife Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

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

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
3 May 2012Application to strike the company off the register (3 pages)
3 May 2012Application to strike the company off the register (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 April 2011Annual return made up to 28 March 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 1
(4 pages)
18 April 2011Annual return made up to 28 March 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 1
(4 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
8 September 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
19 June 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
19 June 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
29 May 2009Return made up to 28/03/09; full list of members (3 pages)
29 May 2009Return made up to 28/03/09; full list of members (3 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
23 April 2008Return made up to 28/03/08; full list of members (6 pages)
23 April 2008Return made up to 28/03/08; full list of members (6 pages)
22 June 2007Particulars of mortgage/charge (4 pages)
22 June 2007Particulars of mortgage/charge (4 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
14 April 2007New secretary appointed (3 pages)
14 April 2007Secretary resigned (1 page)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
14 April 2007New director appointed (3 pages)
14 April 2007New director appointed (3 pages)
14 April 2007New secretary appointed (3 pages)
14 April 2007Secretary resigned (1 page)
28 March 2007Incorporation (13 pages)
28 March 2007Incorporation (13 pages)