Company NameCrossfort Partners Limited
Company StatusDissolved
Company Number06972140
CategoryPrivate Limited Company
Incorporation Date24 July 2009(14 years, 9 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)
Previous NamesClassbridge Limited and Medi.Le.Dge Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Fotios Katsaitis
Date of BirthJuly 1967 (Born 56 years ago)
NationalityGreek
StatusClosed
Appointed25 July 2010(1 year after company formation)
Appointment Duration10 years, 8 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceUnited Arab Emirates (U.A.E)
Correspondence Address923 Finchley Road
London
NW11 7PE
Director NameNicholas James Barry-Tait
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Barfields
Bletchingley
Surrey
RH1 4RA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Contact

Websitewww.crossfort.com
Telephone020 35145100
Telephone regionLondon

Location

Registered Address923 Finchley Road
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Fotios Katsaitis
100.00%
Ordinary

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End27 July

Filing History

3 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
22 May 2017Registered 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 2017Amended total exemption small company accounts made up to 31 July 2014 (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
29 March 2017Confirmation statement made on 24 July 2016 with updates (5 pages)
21 February 2017Registered 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 2016Compulsory strike-off action has been suspended (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 April 2016Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page)
3 November 2015Registered 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 2015Registered 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 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
28 July 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
14 October 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(3 pages)
23 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
21 September 2012Director's details changed for Fotis Katsaitis on 1 July 2012 (2 pages)
21 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
21 September 2012Director's details changed for Fotis Katsaitis on 1 July 2012 (2 pages)
13 August 2012Company name changed medi.le.dge LIMITED\certificate issued on 13/08/12
  • RES15 ‐ Change company name resolution on 2012-08-06
(2 pages)
13 August 2012Change of name notice (2 pages)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
15 February 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
15 February 2012Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
14 April 2011Appointment of Fotis Katsaitis as a director (2 pages)
14 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
14 April 2011Termination of appointment of Nicholas Barry-Tait as a director (1 page)
12 October 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
12 October 2010Director's details changed for Nicholas James Barry-Tait on 24 July 2010 (2 pages)
10 March 2010Appointment of Nicholas James Barry-Tait as a director (1 page)
10 March 2010Ad 24/07/09\gbp si 99@1=99\gbp ic 1/100\ (1 page)
9 March 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 9 March 2010 (1 page)
9 March 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 9 March 2010 (1 page)
9 March 2010Termination of appointment of Barbara Kahan as a director (1 page)
8 February 2010Change of name notice (2 pages)
8 February 2010Company name changed classbridge LIMITED\certificate issued on 08/02/10
  • RES15 ‐ Change company name resolution on 2010-02-03
(2 pages)
24 July 2009Incorporation (12 pages)