This company is commonly known as Cross Continental Trading Limited. The company was founded 15 years ago and was given the registration number 06642662. The firm's registered office is in LONDON. You can find them at Suite A, 6 Honduras Street, London, . This company's SIC code is 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods.
Name | : | CROSS CONTINENTAL TRADING LIMITED |
---|---|---|
Company Number | : | 06642662 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 2008 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite A, 6 Honduras Street, London, United Kingdom, EC1Y 0TH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite A, 6 Honduras Street, London, United Kingdom, EC1Y 0TH | Corporate Secretary | 07 April 2017 | Active |
Suite A, 6 Honduras Street, London, United Kingdom, EC1Y 0TH | Director | 22 February 2021 | Active |
18th Floor, China Evergrande Centre, 38 Gloucester Road, Hong Kong, | Secretary | 23 September 2011 | Active |
Flat F 27th Floor, La Place De Victoria 632 Kings, Hong Kong, China, | Secretary | 10 July 2008 | Active |
One Redcliff Street, Bristol, United Kingdom, BS1 6TP | Corporate Secretary | 10 July 2008 | Active |
33, Cavendish Square, London, England, W1G 0PW | Director | 15 May 2015 | Active |
3, Lower Road, Fetcham, KJ22 GEL | Director | 10 July 2008 | Active |
33, Cavendish Square, London, W1G 0PW | Director | 10 July 2008 | Active |
33, Cavendish Square, London, W1G 0PW | Director | 10 July 2008 | Active |
Apartment 2906 Parkside, Pacific Place, 88 Queensway, Hong Kong, Hong Kong, | Director | 10 July 2008 | Active |
60, Anson Road, #19-01 Mapletree Anson, Singapore 079914, Singapore, | Director | 08 January 2015 | Active |
33, Cavendish Square, London, W1G 0PW | Director | 09 July 2012 | Active |
Suite A, 6 Honduras Street, London, United Kingdom, EC1Y 0TH | Director | 07 April 2017 | Active |
33, Cavendish Square, London, W1G 0PW | Director | 09 July 2012 | Active |
101/103, Avenue De General Leclerc, 91190 Gif Sur Yvette, France, | Director | 13 February 2009 | Active |
101/103, Avenue De General Leclerc, 91190, Gif Sur Yvette, | Director | 13 February 2009 | Active |
9, Route De La Berallaz, 1053 Cugy, Switzerland, | Director | 10 July 2008 | Active |
One Redcliff Street, Bristol, United Kingdom, BS1 6TP | Corporate Director | 10 July 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2022-05-31 | Gazette | Gazette dissolved voluntary. | Download |
2022-04-29 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-03-15 | Gazette | Gazette notice voluntary. | Download |
2022-03-02 | Dissolution | Dissolution application strike off company. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.