Company NameCrossfade Productions Limited
Company StatusDissolved
Company Number06334281
CategoryPrivate Limited Company
Incorporation Date6 August 2007(16 years, 8 months ago)
Dissolution Date13 April 2010 (14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jay Komas
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed11 September 2008(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 13 April 2010)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address18 Marlboroug Crescent
London
W4 1HQ
Director NameMr George Rose
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed11 September 2008(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 13 April 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3041 Hutton Drive
Beverley Hills
90210 California
United States
Secretary NameMr Jay Komas
NationalityAmerican
StatusClosed
Appointed11 September 2008(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 13 April 2010)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address18 Marlboroug Crescent
London
W4 1HQ
Director NameDaniel Neil
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(same day as company formation)
RoleGames Director
Correspondence AddressFlat A202
20 Hertsmere Road
London
E14 4AZ
Director NameMr Ofei Gary Sakyi
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(same day as company formation)
RoleMusic Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Walnut Close
Ilford
Essex
IG6 1HE
Secretary NameDaniel Neil
NationalityBritish
StatusResigned
Appointed06 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat A202
20 Hertsmere Road
London
E14 4AZ
Director NameMr Christopher Nicholas Lee
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(1 year after company formation)
Appointment Duration1 week, 2 days (resigned 11 September 2008)
RoleSoftware It
Country of ResidenceUnited Kingdom
Correspondence Address5 Henty Walk
London
SW15 5AG
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed06 August 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address3 Roundwood Avenue
Stockley Park
Uxbridge
UB11 1AF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009Application to strike the company off the register (3 pages)
15 December 2009Application to strike the company off the register (3 pages)
17 November 2009Compulsory strike-off action has been discontinued (1 page)
17 November 2009Compulsory strike-off action has been discontinued (1 page)
14 November 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
14 November 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
2 February 2009Director appointed george rose (3 pages)
2 February 2009Appointment Terminated Director christopher lee (1 page)
2 February 2009Appointment Terminated Director and Secretary daniel neil (1 page)
2 February 2009Appointment terminated director and secretary daniel neil (1 page)
2 February 2009Director and secretary appointed jay komas (2 pages)
2 February 2009Director appointed george rose (3 pages)
2 February 2009Director and secretary appointed jay komas (2 pages)
2 February 2009Registered office changed on 02/02/2009 from imperial house holly walk leamington spa warwickshire CV32 4JG (1 page)
2 February 2009Registered office changed on 02/02/2009 from imperial house holly walk leamington spa warwickshire CV32 4JG (1 page)
2 February 2009Appointment terminated director christopher lee (1 page)
3 October 2008Appointment terminated director ofei sakyi (1 page)
3 October 2008Appointment Terminated Director ofei sakyi (1 page)
15 September 2008Director appointed christopher nicholas lee (2 pages)
15 September 2008Director appointed christopher nicholas lee (2 pages)
15 September 2008Registered office changed on 15/09/2008 from 48 poland street london W1F 7ND (1 page)
15 September 2008Registered office changed on 15/09/2008 from 48 poland street london W1F 7ND (1 page)
7 August 2008Return made up to 06/08/08; full list of members (4 pages)
7 August 2008Return made up to 06/08/08; full list of members (4 pages)
6 August 2008Ad 06/08/07\gbp si 50@1=50\gbp ic 50/100\ (2 pages)
6 August 2008Ad 06/08/07 gbp si 50@1=50 gbp ic 50/100 (2 pages)
24 October 2007Registered office changed on 24/10/07 from: 2 walnut close barkingside london IG6 1HE (1 page)
24 October 2007Registered office changed on 24/10/07 from: 2 walnut close barkingside london IG6 1HE (1 page)
30 August 2007New secretary appointed (1 page)
30 August 2007New secretary appointed (1 page)
29 August 2007Secretary resigned (1 page)
29 August 2007Secretary resigned (1 page)
6 August 2007Incorporation (16 pages)
6 August 2007Incorporation (16 pages)