Company NameTrading Cross Connects Limited
Company StatusDissolved
Company Number06891488
CategoryPrivate Limited Company
Incorporation Date29 April 2009(14 years, 11 months ago)
Dissolution Date27 May 2014 (9 years, 10 months 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 Stephen Gerard Caplen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2009(same day as company formation)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Secretary NameTeri-Anne Cavanagh
NationalityBritish
StatusClosed
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMs Samantha Anne Wren
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2010(1 year, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 27 May 2014)
RoleCorporate Treasurer
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMrs Nichola Jane Hunter
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2011(1 year, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 27 May 2014)
RoleCompany Director
Country of ResidenceUnited Kindgdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameNichola Jane Hunter
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(same day as company formation)
RoleManager Financial Service
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameAlan Schwarz
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2009(same day as company formation)
RoleC.O.O.
Country of ResidenceUnited States
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Iain William Torrens
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(4 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Ian Brett Chicken
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(4 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameJames Michael Fischer
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 2009(4 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 20 February 2012)
RoleAttorney
Country of ResidenceAmerica
Correspondence Address909 Kensington Lane
Livingston
New Jersey 07039
United States

Location

Registered AddressKpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

11 at £1Trading Cross Connects Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,000
Net Worth£7,000

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 May 2014Final Gazette dissolved following liquidation (1 page)
27 May 2014Final Gazette dissolved following liquidation (1 page)
27 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2014Return of final meeting in a members' voluntary winding up (4 pages)
27 February 2014Return of final meeting in a members' voluntary winding up (4 pages)
20 September 2013Appointment of a voluntary liquidator (1 page)
20 September 2013Court order insolvency:re oc block order transfer replace liq (24 pages)
20 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
20 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
20 September 2013Court order insolvency:re oc block order transfer replace liq (24 pages)
20 September 2013Appointment of a voluntary liquidator (1 page)
2 May 2013Liquidators statement of receipts and payments to 14 March 2013 (3 pages)
2 May 2013Liquidators' statement of receipts and payments to 14 March 2013 (3 pages)
2 May 2013Liquidators' statement of receipts and payments to 14 March 2013 (3 pages)
3 April 2012Registered office address changed from 2 Broadgate London EC2M 7UR on 3 April 2012 (2 pages)
3 April 2012Declaration of solvency (3 pages)
3 April 2012Appointment of a voluntary liquidator (1 page)
3 April 2012Appointment of a voluntary liquidator (1 page)
3 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 April 2012Declaration of solvency (3 pages)
3 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 April 2012Registered office address changed from 2 Broadgate London EC2M 7UR on 3 April 2012 (2 pages)
3 April 2012Registered office address changed from 2 Broadgate London EC2M 7UR on 3 April 2012 (2 pages)
22 February 2012Termination of appointment of James Fischer as a director (1 page)
22 February 2012Termination of appointment of James Fischer as a director (1 page)
11 May 2011Annual return made up to 29 April 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 11
(8 pages)
11 May 2011Annual return made up to 29 April 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 11
(8 pages)
1 March 2011Appointment of Nichola Jane Hunter as a director (2 pages)
1 March 2011Appointment of Nichola Jane Hunter as a director (2 pages)
4 January 2011Termination of appointment of Ian Chicken as a director (1 page)
4 January 2011Termination of appointment of Ian Chicken as a director (1 page)
23 November 2010Appointment of Samantha Anne Wren as a director (2 pages)
23 November 2010Appointment of Samantha Anne Wren as a director (2 pages)
23 November 2010Termination of appointment of Iain Torrens as a director (1 page)
23 November 2010Termination of appointment of Iain Torrens as a director (1 page)
10 November 2010Full accounts made up to 31 March 2010 (14 pages)
10 November 2010Full accounts made up to 31 March 2010 (14 pages)
17 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (6 pages)
17 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Mr Ian Chicken on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mr Iain William Torrens on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mr Ian Chicken on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mr Iain William Torrens on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mr Iain William Torrens on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mr Ian Chicken on 1 October 2009 (2 pages)
27 October 2009Appointment of James Michael Fischer as a director (2 pages)
27 October 2009Appointment of James Michael Fischer as a director (2 pages)
27 October 2009Termination of appointment of Nichola Hunter as a director (1 page)
27 October 2009Termination of appointment of Nichola Hunter as a director (1 page)
19 October 2009Termination of appointment of Alan Schwarz as a director (1 page)
19 October 2009Termination of appointment of Alan Schwarz as a director (1 page)
12 October 2009Secretary's details changed for Teri-Anne Cavanagh on 12 October 2009 (1 page)
12 October 2009Secretary's details changed for Teri-Anne Cavanagh on 12 October 2009 (1 page)
7 October 2009Director's details changed for Alan F Schwarz on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Nichola Jane Hunter on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Alan F Schwarz on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Stephen Gerard Caplen on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Alan F Schwarz on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Stephen Gerard Caplen on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Nichola Jane Hunter on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Nichola Jane Hunter on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Stephen Gerard Caplen on 6 October 2009 (2 pages)
22 September 2009Director appointed ian chicken (2 pages)
22 September 2009Director appointed iain william torrens (6 pages)
22 September 2009Director appointed iain william torrens (6 pages)
22 September 2009Ad 02/09/09\gbp si 1@1=1\gbp ic 10/11\ (2 pages)
22 September 2009Ad 02/09/09\gbp si 1@1=1\gbp ic 10/11\ (2 pages)
22 September 2009Director appointed ian chicken (2 pages)
16 May 2009Director appointed nichola jane hunter (1 page)
16 May 2009Director appointed nichola jane hunter (1 page)
16 May 2009Director appointed stephen gerard caplen (1 page)
16 May 2009Director appointed stephen gerard caplen (1 page)
9 May 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
9 May 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
29 April 2009Incorporation (20 pages)
29 April 2009Incorporation (20 pages)