Company NameCrosswood Limited
Company StatusDissolved
Company Number04184757
CategoryPrivate Limited Company
Incorporation Date22 March 2001(23 years, 1 month ago)
Dissolution Date29 December 2015 (8 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMary Moran
NationalityIrish
StatusClosed
Appointed07 February 2005(3 years, 10 months after company formation)
Appointment Duration10 years, 10 months (closed 29 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Henchman Street
East Acton
London
W12 0BW
Director NameMrs Savitri Dev Kapoor
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2009(8 years, 8 months after company formation)
Appointment Duration6 years, 1 month (closed 29 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24-25 Nutford Place
London
W1H 5YN
Director NameMr Charnesh Kapoor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address534 Finchley Road
London
NW11 8DD
Secretary NameMr Rajinder Singh Makkar
NationalityBritish
StatusResigned
Appointed22 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 East Avenue
Hayes
Middlesex
UB3 2HT
Secretary NameJayshree Kapoor
NationalityBritish
StatusResigned
Appointed13 November 2001(7 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 February 2002)
RoleSecretary
Correspondence Address534 Finchley Road
London
NW11 8DD
Secretary NameShaker Najib
NationalityBritish
StatusResigned
Appointed25 February 2002(11 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2003)
RoleManager
Correspondence Address35a Woodstone Avenue
London
NW11 9GR
Secretary NameJayshree Kapoor
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 January 2005)
RoleSecretary
Correspondence Address534 Finchley Road
London
NW11 8DD
Secretary NameNiranjan Gupta Cheedella
NationalityIndian
StatusResigned
Appointed29 October 2003(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 February 2005)
RoleCompany Director
Correspondence Address369 Bath Road
Hounslow
Middlesex
TW4 7RL
Director NameMr Kanav Puri
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(4 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 November 2009)
RoleCompany Director
Correspondence Address24-25 Nutford Place
London
W1H 5YN

Location

Registered Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Nirav Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£13,944,720
Cash£63,319
Current Liabilities£838,133

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015Final Gazette dissolved following liquidation (1 page)
20 October 2015Administrator's progress report to 15 September 2015 (14 pages)
29 September 2015Notice of move from Administration to Dissolution on 23 September 2015 (17 pages)
24 August 2015Administrator's progress report to 23 July 2015 (16 pages)
20 February 2015Administrator's progress report to 23 January 2015 (15 pages)
2 September 2014Notice of extension of period of Administration (16 pages)
2 September 2014Administrator's progress report to 23 July 2014 (16 pages)
26 March 2014Administrator's progress report to 5 February 2014 (14 pages)
26 March 2014Administrator's progress report to 5 February 2014 (14 pages)
3 September 2013Administrator's progress report to 5 August 2013 (15 pages)
3 September 2013Administrator's progress report to 5 August 2013 (15 pages)
3 September 2013Notice of extension of period of Administration (1 page)
3 April 2013Administrator's progress report to 28 February 2013 (16 pages)
3 April 2013Notice of extension of period of Administration (1 page)
30 October 2012Administrator's progress report to 25 September 2012 (16 pages)
20 August 2012Statement of affairs with form 2.14B (7 pages)
17 May 2012Statement of administrator's proposal (16 pages)
3 April 2012Appointment of an administrator (1 page)
3 April 2012Registered office address changed from Regent House Business Centre 24-25 Nutford Place London W1H 5YN on 3 April 2012 (2 pages)
3 April 2012Annual return made up to 22 March 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 100
(4 pages)
3 April 2012Registered office address changed from Regent House Business Centre 24-25 Nutford Place London W1H 5YN on 3 April 2012 (2 pages)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
2 March 2012Accounts for a small company made up to 31 May 2010 (8 pages)
3 February 2012Compulsory strike-off action has been suspended (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
8 June 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Accounts for a small company made up to 31 May 2009 (7 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
1 December 2009Appointment of Savitri Kapoor as a director (3 pages)
1 December 2009Termination of appointment of Kanav Puri as a director (2 pages)
28 November 2009Accounts for a small company made up to 31 May 2008 (7 pages)
18 June 2009Return made up to 22/03/09; full list of members (3 pages)
2 June 2009Compulsory strike-off action has been discontinued (1 page)
1 June 2009Accounts for a small company made up to 31 May 2007 (7 pages)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
30 May 2008Return made up to 22/03/08; full list of members (3 pages)
29 May 2008Director's change of particulars / kanav puri / 28/05/2008 (1 page)
26 October 2007Particulars of mortgage/charge (13 pages)
24 September 2007Registered office changed on 24/09/07 from: 1 harrington gardens london SW7 4JJ (1 page)
5 July 2007Return made up to 22/03/07; full list of members (6 pages)
2 July 2007Accounts for a small company made up to 31 May 2006 (7 pages)
2 July 2007Accounts for a small company made up to 31 May 2005 (7 pages)
20 March 2007First Gazette notice for compulsory strike-off (1 page)
23 May 2006Return made up to 22/03/06; full list of members (6 pages)
15 March 2006Director resigned (1 page)
15 March 2006New director appointed (1 page)
23 September 2005Registered office changed on 23/09/05 from: 369 bath road hounslow middlesex TW4 7RL (1 page)
6 June 2005Accounts for a small company made up to 31 May 2004 (7 pages)
3 May 2005New director appointed (2 pages)
3 May 2005Secretary resigned (1 page)
3 May 2005Secretary resigned (1 page)
3 May 2005Return made up to 22/03/05; full list of members (7 pages)
22 April 2005New secretary appointed (2 pages)
22 April 2005Secretary resigned (1 page)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2004Particulars of mortgage/charge (7 pages)
11 December 2004Particulars of mortgage/charge (5 pages)
16 April 2004Return made up to 22/03/04; full list of members
  • 363(287) ‐ Registered office changed on 16/04/04
(7 pages)
2 April 2004Full accounts made up to 31 May 2003 (11 pages)
12 November 2003New secretary appointed (1 page)
11 November 2003Registered office changed on 11/11/03 from: 1 harrington gardens london SW7 4JJ (1 page)
10 November 2003Secretary resigned (1 page)
1 April 2003Registered office changed on 01/04/03 from: 1A overstone road london W6 0AA (1 page)
1 April 2003Return made up to 22/03/03; full list of members (7 pages)
28 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
4 December 2002Particulars of mortgage/charge (3 pages)
20 November 2002New secretary appointed (2 pages)
27 June 2002Return made up to 22/03/02; full list of members (6 pages)
11 June 2002Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
19 March 2002Secretary resigned (1 page)
18 March 2002New secretary appointed (2 pages)
6 December 2001Resolutions
  • RES13 ‐ Woolwich PLC guarantee 29/11/01
(1 page)
16 November 2001Secretary resigned (1 page)
16 November 2001New secretary appointed (2 pages)
16 November 2001Resolutions
  • RES13 ‐ Sharholders guarantee 13/11/01
(1 page)
6 June 2001Registered office changed on 06/06/01 from: 122 high street london W3 6QX (1 page)
6 April 2001Particulars of mortgage/charge (7 pages)
6 April 2001Particulars of mortgage/charge (7 pages)
22 March 2001Incorporation (13 pages)