Company NameCrossfizz Limited
Company StatusDissolved
Company Number09373731
CategoryPrivate Limited Company
Incorporation Date5 January 2015(9 years, 3 months ago)
Dissolution Date12 April 2022 (2 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James William Jeremy Ritblat
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2015(5 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (closed 12 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, Lansdowne House Berkeley Square
London
W1J 6ER
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Howard Goldsobel
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(3 weeks, 1 day after company formation)
Appointment Duration4 months, 4 weeks (resigned 26 June 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Queen Anne Street
London
W1G 9AX

Location

Registered Address6th Floor, Lansdowne House
Berkeley Square
London
W1J 6ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

13 January 2021Accounts for a dormant company made up to 31 January 2020 (4 pages)
7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
24 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
14 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
20 November 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
11 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
11 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
21 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
21 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
26 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
26 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
30 June 2015Appointment of Mr James William Jeremy Ritblat as a director on 26 June 2015 (2 pages)
30 June 2015Registered office address changed from 24 Queen Anne Street London W1G 9AX United Kingdom to 6th Floor, Lansdowne House Berkeley Square London W1J 6ER on 30 June 2015 (1 page)
30 June 2015Appointment of Mr James William Jeremy Ritblat as a director on 26 June 2015 (2 pages)
30 June 2015Termination of appointment of Howard Goldsobel as a director on 26 June 2015 (1 page)
30 June 2015Registered office address changed from 24 Queen Anne Street London W1G 9AX United Kingdom to 6th Floor, Lansdowne House Berkeley Square London W1J 6ER on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Howard Goldsobel as a director on 26 June 2015 (1 page)
27 January 2015Termination of appointment of Andrew Simon Davis as a director on 27 January 2015 (1 page)
27 January 2015Appointment of Mr Howard Goldsobel as a director on 27 January 2015 (2 pages)
27 January 2015Appointment of Mr Howard Goldsobel as a director on 27 January 2015 (2 pages)
27 January 2015Termination of appointment of Andrew Simon Davis as a director on 27 January 2015 (1 page)
27 January 2015Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 24 Queen Anne Street London W1G 9AX on 27 January 2015 (1 page)
27 January 2015Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 24 Queen Anne Street London W1G 9AX on 27 January 2015 (1 page)
5 January 2015Incorporation
Statement of capital on 2015-01-05
  • GBP 1
(43 pages)
5 January 2015Incorporation
Statement of capital on 2015-01-05
  • GBP 1
(43 pages)