Company NameCrossplan Limited
Company StatusDissolved
Company Number06907990
CategoryPrivate Limited Company
Incorporation Date18 May 2009(14 years, 11 months ago)
Dissolution Date2 December 2021 (2 years, 4 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 NameShane Gavin Fredrick Armitage
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2009(3 weeks after company formation)
Appointment Duration12 years, 6 months (closed 02 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
33 Lowndes Street
Belgravia
London
SW1X 9HX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Net Worth£508,289
Current Liabilities£176,366

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 September 2017Registered office address changed from C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages)
15 June 2017Liquidators' statement of receipts and payments to 1 April 2017 (13 pages)
2 September 2016Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL on 2 September 2016 (2 pages)
14 June 2016Liquidators' statement of receipts and payments to 1 April 2016 (13 pages)
1 December 2015Liquidators statement of receipts and payments to 24 November 2015 (7 pages)
1 December 2015Liquidators' statement of receipts and payments to 24 November 2015 (7 pages)
1 December 2015Resignation of a liquidator (1 page)
20 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
22 April 2015Registered office address changed from 3Rd Floor 33 Lowndes Street Belgravia London SW1X 9HX to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 22 April 2015 (2 pages)
22 April 2015Satisfaction of charge 2 in full (4 pages)
22 April 2015Satisfaction of charge 1 in full (4 pages)
22 April 2015Satisfaction of charge 3 in full (4 pages)
21 April 2015Declaration of solvency (3 pages)
21 April 2015Appointment of a voluntary liquidator (1 page)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
9 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
10 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
17 April 2013Director's details changed for Shane Armitage on 16 April 2013 (2 pages)
6 February 2013Compulsory strike-off action has been discontinued (1 page)
5 February 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
1 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 November 2011Registered office address changed from 17 Elden House 90 Sloane Avenue London SW3 3EA on 16 November 2011 (1 page)
21 June 2011Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
9 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
3 May 2011Director's details changed for Shane Armitage on 28 April 2011 (2 pages)
25 February 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
12 August 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
6 August 2010Registered office address changed from 17 Elden House 90 Sloane Square London SW3 3EA on 6 August 2010 (2 pages)
6 August 2010Registered office address changed from 17 Elden House 90 Sloane Square London SW3 3EA on 6 August 2010 (2 pages)
3 August 2010Annual return made up to 18 May 2010 with a full list of shareholders (3 pages)
10 November 2009Current accounting period shortened from 31 May 2010 to 31 January 2010 (3 pages)
2 October 2009Registered office changed on 02/10/2009 from 5 campden street london W8 7EP (1 page)
27 August 2009Director appointed shane armitage (2 pages)
9 June 2009Appointment terminated director barbara kahan (1 page)
9 June 2009Registered office changed on 09/06/2009 from 788-790 finchley road london NW11 7TJ (1 page)
18 May 2009Incorporation (12 pages)