Company NameCross Commerce Media Uk, Limited
Company StatusDissolved
Company Number06812530
CategoryPrivate Limited Company
Incorporation Date6 February 2009(15 years, 2 months ago)
Dissolution Date28 January 2014 (10 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameHeidi Messer
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed06 February 2009(same day as company formation)
RoleBusiness Executive
Correspondence Address130 Madison Avenue
New York
New York 10016
United States
Director NameStephen Messer
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed06 February 2009(same day as company formation)
RoleBusiness Executive
Correspondence Address130 Madison Avenue
New York
New York 10016
United States
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusClosed
Appointed06 February 2009(same day as company formation)
Correspondence AddressThe Broadgate Tower 3rd Floor
20 Primrose Street
London
EC2A 2RS

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4.8m at £0.01World Evolved Llc
95.00%
Ordinary A
150k at £0.01Cross Commerce Media Inc.
3.00%
Ordinary B
100k at £0.01Russell W. Martin Jnr
2.00%
Ordinary B

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
3 October 2013Application to strike the company off the register (4 pages)
3 October 2013Application to strike the company off the register (4 pages)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 50,000
(6 pages)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 50,000
(6 pages)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 50,000
(6 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
5 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
9 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
9 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
13 May 2009Registered office changed on 13/05/2009 from the broadgate tower 3RD floor 20 primrose street london EC2A 2RS (1 page)
13 May 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
13 May 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
13 May 2009Registered office changed on 13/05/2009 from the broadgate tower 3RD floor 20 primrose street london EC2A 2RS (1 page)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
17 March 2009Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB england (1 page)
17 March 2009Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB england (1 page)
17 March 2009Secretary's Change of Particulars / reed smith corporate services LIMITED / 16/03/2009 / Nationality was: , now: other; HouseName/Number was: minerva house, now: the broadgate tower; Street was: 5 montague close, now: 3RD floor; Area was: , now: 20 primrose street; Post Code was: SE1 9BB, now: EC2A 2RS; Country was: england, now: (1 page)
6 February 2009Incorporation (36 pages)
6 February 2009Incorporation (36 pages)