Company NameCrosspond Technology Marketing Ltd
Company StatusDissolved
Company Number06835078
CategoryPrivate Limited Company
Incorporation Date3 March 2009(15 years, 1 month ago)
Dissolution Date10 July 2012 (11 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael Leonard Bromilow
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Dodd Avenue
Warwick
Warwickshire
CV34 6QR
Director NameMr Willam Robin Dye
Date of BirthJanuary 1951 (Born 73 years ago)
StatusClosed
Appointed03 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Atwood Avenue
Kew
Richmond
Surrey
TW9 4HF
Secretary NameMr Willam Robin Dye
StatusClosed
Appointed03 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Atwood Avenue
Kew
Richmond
Surrey
TW9 4HF

Location

Registered AddressDynamo House 7 Atwood Avenue
Kew
Richmond
Surrey
TW9 4HF
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Financials

Year2014
Net Worth-£5,780
Cash£83
Current Liabilities£6,109

Accounts

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

Filing History

10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
19 March 2012Application to strike the company off the register (3 pages)
19 March 2012Application to strike the company off the register (3 pages)
12 March 2012Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 12 March 2012 (1 page)
12 March 2012Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 12 March 2012 (1 page)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders
Statement of capital on 2011-03-18
  • GBP 2
(6 pages)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders
Statement of capital on 2011-03-18
  • GBP 2
(6 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
17 March 2010Director's details changed for Mr Michael Leonard Bromilow on 17 March 2010 (2 pages)
17 March 2010Register inspection address has been changed (1 page)
17 March 2010Director's details changed for Mr Willam Robin Dye on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Secretary's details changed for Mr Willam Robin Dye on 17 March 2010 (1 page)
17 March 2010Director's details changed for Mr Willam Robin Dye on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
17 March 2010Secretary's details changed for Mr Willam Robin Dye on 17 March 2010 (1 page)
17 March 2010Director's details changed for Mr Michael Leonard Bromilow on 17 March 2010 (2 pages)
17 March 2010Register inspection address has been changed (1 page)
17 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2009Incorporation (19 pages)
3 March 2009Incorporation (19 pages)