London
EC2M 7UR
Secretary Name | Teri-Anne Cavanagh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Ms Samantha Anne Wren |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2010(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 27 May 2014) |
Role | Corporate Treasurer |
Country of Residence | England |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mrs Nichola Jane Hunter |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2011(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 27 May 2014) |
Role | Company Director |
Country of Residence | United Kindgdom |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Nichola Jane Hunter |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Role | Manager Financial Service |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Alan Schwarz |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Role | C.O.O. |
Country of Residence | United States |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr Iain William Torrens |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 November 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr Ian Brett Chicken |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | James Michael Fischer |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 September 2009(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 February 2012) |
Role | Attorney |
Country of Residence | America |
Correspondence Address | 909 Kensington Lane Livingston New Jersey 07039 United States |
Registered Address | Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
11 at £1 | Trading Cross Connects Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,000 |
Net Worth | £7,000 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 May 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 May 2014 | Final Gazette dissolved following liquidation (1 page) |
27 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 February 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
27 February 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
20 September 2013 | Appointment of a voluntary liquidator (1 page) |
20 September 2013 | Court order insolvency:re oc block order transfer replace liq (24 pages) |
20 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 September 2013 | Court order insolvency:re oc block order transfer replace liq (24 pages) |
20 September 2013 | Appointment of a voluntary liquidator (1 page) |
2 May 2013 | Liquidators statement of receipts and payments to 14 March 2013 (3 pages) |
2 May 2013 | Liquidators' statement of receipts and payments to 14 March 2013 (3 pages) |
2 May 2013 | Liquidators' statement of receipts and payments to 14 March 2013 (3 pages) |
3 April 2012 | Registered office address changed from 2 Broadgate London EC2M 7UR on 3 April 2012 (2 pages) |
3 April 2012 | Declaration of solvency (3 pages) |
3 April 2012 | Appointment of a voluntary liquidator (1 page) |
3 April 2012 | Appointment of a voluntary liquidator (1 page) |
3 April 2012 | Resolutions
|
3 April 2012 | Declaration of solvency (3 pages) |
3 April 2012 | Resolutions
|
3 April 2012 | Registered office address changed from 2 Broadgate London EC2M 7UR on 3 April 2012 (2 pages) |
3 April 2012 | Registered office address changed from 2 Broadgate London EC2M 7UR on 3 April 2012 (2 pages) |
22 February 2012 | Termination of appointment of James Fischer as a director (1 page) |
22 February 2012 | Termination of appointment of James Fischer as a director (1 page) |
11 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
11 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
1 March 2011 | Appointment of Nichola Jane Hunter as a director (2 pages) |
1 March 2011 | Appointment of Nichola Jane Hunter as a director (2 pages) |
4 January 2011 | Termination of appointment of Ian Chicken as a director (1 page) |
4 January 2011 | Termination of appointment of Ian Chicken as a director (1 page) |
23 November 2010 | Appointment of Samantha Anne Wren as a director (2 pages) |
23 November 2010 | Appointment of Samantha Anne Wren as a director (2 pages) |
23 November 2010 | Termination of appointment of Iain Torrens as a director (1 page) |
23 November 2010 | Termination of appointment of Iain Torrens as a director (1 page) |
10 November 2010 | Full accounts made up to 31 March 2010 (14 pages) |
10 November 2010 | Full accounts made up to 31 March 2010 (14 pages) |
17 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Director's details changed for Mr Ian Chicken on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Iain William Torrens on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Ian Chicken on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Iain William Torrens on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Iain William Torrens on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Ian Chicken on 1 October 2009 (2 pages) |
27 October 2009 | Appointment of James Michael Fischer as a director (2 pages) |
27 October 2009 | Appointment of James Michael Fischer as a director (2 pages) |
27 October 2009 | Termination of appointment of Nichola Hunter as a director (1 page) |
27 October 2009 | Termination of appointment of Nichola Hunter as a director (1 page) |
19 October 2009 | Termination of appointment of Alan Schwarz as a director (1 page) |
19 October 2009 | Termination of appointment of Alan Schwarz as a director (1 page) |
12 October 2009 | Secretary's details changed for Teri-Anne Cavanagh on 12 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Teri-Anne Cavanagh on 12 October 2009 (1 page) |
7 October 2009 | Director's details changed for Alan F Schwarz on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Nichola Jane Hunter on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Alan F Schwarz on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Stephen Gerard Caplen on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Alan F Schwarz on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Stephen Gerard Caplen on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Nichola Jane Hunter on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Nichola Jane Hunter on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Stephen Gerard Caplen on 6 October 2009 (2 pages) |
22 September 2009 | Director appointed ian chicken (2 pages) |
22 September 2009 | Director appointed iain william torrens (6 pages) |
22 September 2009 | Director appointed iain william torrens (6 pages) |
22 September 2009 | Ad 02/09/09\gbp si 1@1=1\gbp ic 10/11\ (2 pages) |
22 September 2009 | Ad 02/09/09\gbp si 1@1=1\gbp ic 10/11\ (2 pages) |
22 September 2009 | Director appointed ian chicken (2 pages) |
16 May 2009 | Director appointed nichola jane hunter (1 page) |
16 May 2009 | Director appointed nichola jane hunter (1 page) |
16 May 2009 | Director appointed stephen gerard caplen (1 page) |
16 May 2009 | Director appointed stephen gerard caplen (1 page) |
9 May 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
9 May 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
29 April 2009 | Incorporation (20 pages) |
29 April 2009 | Incorporation (20 pages) |