Company NameCrossvision Limited
Company StatusDissolved
Company Number08523996
CategoryPrivate Limited Company
Incorporation Date10 May 2013(10 years, 11 months ago)
Dissolution Date9 June 2015 (8 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 Michael Thomas Gordon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2013(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 09 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Queens House
55-56lincoln's Inn Fields
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed24 June 2013(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 09 June 2015)
Correspondence Address6th Floor Queens House
55-56lincoln's Inn Fields
London
WC2A 3LJ
Director NameMr John Wildman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Perseverance Works
London
E2 8DD
Secretary NameSameday Company Services Ltd (Corporation)
StatusResigned
Appointed10 May 2013(same day as company formation)
Correspondence Address9 Perseverance Works
London
E2 8DD

Location

Registered Address6th Floor Queens House
55-56 Lincoln's Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Global Wide Limited
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015Application to strike the company off the register (3 pages)
4 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
15 July 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
24 June 2013Termination of appointment of Sameday Company Services Ltd as a secretary on 24 June 2013 (1 page)
24 June 2013Appointment of Grosvenor Secretaries Limited as a secretary on 24 June 2013 (2 pages)
24 June 2013Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom on 24 June 2013 (1 page)
24 June 2013Appointment of Mr Michael Thomas Gordon as a director on 24 June 2013 (2 pages)
24 June 2013Termination of appointment of John Wildman as a director on 24 June 2013 (1 page)
10 May 2013Incorporation (50 pages)