Company NameCross Connections (UK) Ltd
Company StatusDissolved
Company Number07706031
CategoryPrivate Limited Company
Incorporation Date15 July 2011(12 years, 8 months ago)
Dissolution Date15 March 2016 (8 years ago)
Previous NameUservices People Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Mihirkumar Dave
Date of BirthMarch 1992 (Born 32 years ago)
NationalityIndian
StatusClosed
Appointed01 August 2013(2 years after company formation)
Appointment Duration2 years, 7 months (closed 15 March 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address48a Carlyon Road
Wembley
Middlesex
HA0 1JE
Director NameMr Rajesh Krishnakant Rao
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressContinental House 497 Sunleigh Road
Wembley
London
HA0 4LY
Director NameMr Rishi Krishnakant Rao
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressContinental House 497 Sunleigh Road
Wembley
London
HA0 4LY
Secretary NameMr Rishi Krishnakant Rao
StatusResigned
Appointed15 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressContinental House 497 Sunleigh Road
Wembley
London
HA0 4LY
Director NameMr Hiten Brahmbhatt
Date of BirthMarch 1987 (Born 37 years ago)
NationalityIndian
StatusResigned
Appointed01 August 2013(2 years after company formation)
Appointment Duration2 weeks, 5 days (resigned 20 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Vivian Avenue
Wembley
Middlesex
HA9 6RG

Contact

Websiteuservicespeople.com
Telephone020 86017122
Telephone regionLondon

Location

Registered AddressSuite 126 Viglen House Business Centre
Alperton Lane
Wembley
HA0 1HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Shareholders

2 at £1Mihirkumar Dave
100.00%
Ordinary

Financials

Year2014
Net Worth-£134,611
Current Liabilities£260,338

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015Compulsory strike-off action has been suspended (1 page)
14 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(3 pages)
8 October 2013Termination of appointment of Hiten Brahmbhatt as a director (1 page)
21 August 2013Registered office address changed from Continental House 497 Sunleigh Road Wembley London HA0 4LY England on 21 August 2013 (1 page)
9 August 2013Termination of appointment of Rajesh Rao as a director (1 page)
9 August 2013Termination of appointment of Rishi Rao as a director (1 page)
9 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(3 pages)
9 August 2013Appointment of Mr Mihirkumar Dave as a director (2 pages)
9 August 2013Appointment of Mr Hiten Brahmbhatt as a director (2 pages)
22 July 2013Termination of appointment of Rishi Rao as a secretary (1 page)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 November 2012Company name changed uservices people LTD\certificate issued on 07/11/12
  • RES15 ‐ Change company name resolution on 2012-11-02
  • NM01 ‐ Change of name by resolution
(3 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
19 July 2012Director's details changed for Mr Rajesh Krishnakant Rao on 19 July 2012 (2 pages)
19 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
19 July 2012Secretary's details changed for Mr Rishi Krishnakant Rao on 19 July 2012 (1 page)
19 July 2012Director's details changed for Mr Rishi Krishnakant Rao on 19 July 2012 (2 pages)
26 June 2012Registered office address changed from Usg House 26 Wadsworth Road London UB6 7JD England on 26 June 2012 (1 page)
20 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 March 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
14 February 2012Registered office address changed from 500 Sunleigh Road Wembley London HA0 4NF England on 14 February 2012 (1 page)
15 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)