London
NW11 7PE
Director Name | Nicholas James Barry-Tait |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Barfields Bletchingley Surrey RH1 4RA |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Website | www.crossfort.com |
---|---|
Telephone | 020 35145100 |
Telephone region | London |
Registered Address | 923 Finchley Road London NW11 7PE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Fotios Katsaitis 100.00% Ordinary |
---|
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 27 July |
3 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
---|---|
22 May 2017 | Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 923 Finchley Road London NW11 7PE on 22 May 2017 (1 page) |
22 May 2017 | Amended total exemption small company accounts made up to 31 July 2014 (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2017 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
21 February 2017 | Registered office address changed from First Floor 41 Chalton Street Euston London NW1 1JD England to Lower Ground Floor One George Yard London EC3V 9DF on 21 February 2017 (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2016 | Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page) |
3 November 2015 | Registered office address changed from 44 Upper Belgrave Road Bristol Avon BS8 2XN to First Floor 41 Chalton Street Euston London NW1 1JD on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from 44 Upper Belgrave Road Bristol Avon BS8 2XN to First Floor 41 Chalton Street Euston London NW1 1JD on 3 November 2015 (1 page) |
7 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
28 July 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
30 April 2015 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page) |
14 October 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
17 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
23 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
21 September 2012 | Director's details changed for Fotis Katsaitis on 1 July 2012 (2 pages) |
21 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Director's details changed for Fotis Katsaitis on 1 July 2012 (2 pages) |
13 August 2012 | Company name changed medi.le.dge LIMITED\certificate issued on 13/08/12
|
13 August 2012 | Change of name notice (2 pages) |
18 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
15 February 2012 | Annual return made up to 24 July 2011 with a full list of shareholders (3 pages) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2011 | Appointment of Fotis Katsaitis as a director (2 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
14 April 2011 | Termination of appointment of Nicholas Barry-Tait as a director (1 page) |
12 October 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (3 pages) |
12 October 2010 | Director's details changed for Nicholas James Barry-Tait on 24 July 2010 (2 pages) |
10 March 2010 | Appointment of Nicholas James Barry-Tait as a director (1 page) |
10 March 2010 | Ad 24/07/09\gbp si 99@1=99\gbp ic 1/100\ (1 page) |
9 March 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 9 March 2010 (1 page) |
9 March 2010 | Termination of appointment of Barbara Kahan as a director (1 page) |
8 February 2010 | Change of name notice (2 pages) |
8 February 2010 | Company name changed classbridge LIMITED\certificate issued on 08/02/10
|
24 July 2009 | Incorporation (12 pages) |