This company is commonly known as Crossover 619 Ltd.. The company was founded 30 years ago and was given the registration number 02892424. The firm's registered office is in BIRMINGHAM. You can find them at St Paul's Church & Centre 405b, Belchers Lane, Birmingham, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | CROSSOVER 619 LTD. |
---|---|---|
Company Number | : | 02892424 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 1994 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Paul's Church & Centre 405b, Belchers Lane, Birmingham, B9 5SY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48 Mead Crescent, Bordesley Green, Birmingham, B9 5UU | Director | 22 May 1996 | Active |
St Paul's Church & Centre 405b, Belchers Lane, Birmingham, B9 5SY | Director | 06 June 2011 | Active |
528 Bordesley Green, Birmingham, B9 5PD | Secretary | 28 January 1994 | Active |
38 Benedon Road, Birmingham, B26 2NJ | Secretary | 17 July 2006 | Active |
St Paul's Vicarage, 405 Belcher's Lane Bordesley Green, Birmingham, B9 5SY | Director | 09 October 2006 | Active |
80 Eastfield Road, Bordesley Green, Birmingham, B9 5XA | Director | 22 May 1996 | Active |
528 Bordesley Green, Birmingham, B9 5PD | Director | 22 April 2005 | Active |
528 Bordesley Green, Birmingham, B9 5PD | Director | 16 May 1995 | Active |
245 Belchers Lane, Birmingham, B9 5RT | Director | 01 October 2006 | Active |
77 Finnemore Road, Bordesley Green, Birmingham, B9 5XT | Director | 28 January 1994 | Active |
77 Finnemore Road, Bordesley, Birmingham, B9 5XT | Director | 16 May 1995 | Active |
102, Denville Crescent, Birmingham, B9 5TR | Director | 29 October 2007 | Active |
619 Bordesley Green, Birmingham, B9 5XZ | Director | 01 January 2013 | Active |
St Paul's Church & Centre 405b, Belchers Lane, Birmingham, B9 5SY | Director | 06 June 2011 | Active |
630 Bordesley Green, Birmingham, B9 5PG | Director | 16 May 1995 | Active |
38 Blake Lane, Bordesley Green, Birmingham, B9 5QY | Director | 16 May 1995 | Active |
65 Denville Crescent, Bordesley Green East, Birmingham, B9 5TS | Director | 16 May 1995 | Active |
171 Botha Road, Bordesley, Birmingham, B9 5LR | Director | 16 May 1995 | Active |
85 Blakeland Street, Birmingham, B9 5XQ | Director | 28 April 1999 | Active |
38 Benedon Road, Birmingham, B26 2NJ | Director | 30 April 2003 | Active |
6 Garrison Court, Barwell Road, Bordesley Village, B9 4LB | Director | 05 June 2006 | Active |
396 Belchers Lane, Bordesley Green, Birmingham, B9 5SU | Director | 28 January 1994 | Active |
2a Wolverley Road, Solihull, B92 9HN | Director | 29 October 2007 | Active |
86 Kings Road, Stockland Green, Birmingham, B23 7JS | Director | 28 January 1994 | Active |
13 Washford Grove, Yardley, Birmingham, B25 8PE | Director | 16 May 1995 | Active |
405 Belchers Lane, Bordesley Green, Birmingham, B9 5SY | Director | 28 January 1994 | Active |
51 Blake Lane, Birmingham, B9 5QT | Director | 28 January 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2023-02-28 | Gazette | Gazette dissolved voluntary. | Download |
2022-12-13 | Gazette | Gazette notice voluntary. | Download |
2022-12-02 | Dissolution | Dissolution application strike off company. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Officers | Termination director company with name termination date. | Download |
2021-06-07 | Officers | Termination director company with name termination date. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-01 | Address | Change registered office address company with date old address new address. | Download |
2017-03-01 | Accounts | Accounts with accounts type full. | Download |
2017-03-01 | Annual return | Annual return company with made up date. | Download |
2017-03-01 | Annual return | Annual return company with made up date. | Download |
2017-03-01 | Restoration | Administrative restoration company. | Download |
2017-02-21 | Gazette | Gazette dissolved compulsory. | Download |
2017-01-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.