UKBizDB.co.uk

CROSSWAYS 7055 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Crossways 7055 Limited. The company was founded 24 years ago and was given the registration number 03799605. The firm's registered office is in LONDON. You can find them at 100 Victoria Street, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CROSSWAYS 7055 LIMITED
Company Number:03799605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:100 Victoria Street, London, United Kingdom, SW1E 5JL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Victoria Street, London, United Kingdom, SW1E 5JL

Corporate Secretary30 April 2011Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director25 May 2022Active
41 Links Road, Epsom, KT17 3PP

Secretary12 April 2001Active
59 High Street, Bovingdon, Hemel Hempstead, HP3 0HP

Secretary28 June 1999Active
The Cottage Little End, Hunningham, Leamington Spa, CV33 9DT

Secretary28 February 2000Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director01 April 2015Active
21 Elsham Road, London, W14 8HA

Director29 September 1999Active
19 Shenley Hill, Radlett, WD7 7AT

Director12 April 2001Active
5, Strand, London, United Kingdom, WC2N 5AF

Director30 April 2011Active
41 Links Road, Epsom, KT17 3PP

Director31 December 2008Active
Linton Hitchen, Hatch Lane, Sevenoaks, TN13 3AY

Director05 February 2001Active
Maidirin Rua, Camden Road, Bexley, DA5 3NP

Director12 April 2001Active
Upper Maisonette, 22 Belsize Park Street Belsize Park, London, NW3 4DU

Director30 June 2000Active
43 Belsize Road, London, NW6 4RX

Director28 June 1999Active
Flat 1b Chichester House, Chichester Terrace, Brighton, BN2 1FN

Director12 April 2001Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director01 January 2018Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director01 March 2017Active
Farm Place, Old Avenue, West Byfleet, KT14 6AD

Director12 April 2001Active
10, Saint Leonards Road, Surbiton, KT6 4DE

Director30 June 2000Active
57 Telfords Yard, 6-8 The Highway, London, E1W 2BQ

Director28 June 1999Active
Nash House, 25 Mount Sion, Tunbridge Wells, TN1 1TZ

Director08 July 2002Active
The Rosery, 13 Speer Road, Thames Ditton, KT7 0PJ

Director30 May 2003Active
7 York Avenue, East Sheen, London, SW14 7LQ

Director12 April 2001Active
The Manor House, 114 High Street, Long Crendon, HP18 9AN

Director29 September 1999Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Corporate Director31 December 2008Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Corporate Director01 March 2013Active

People with Significant Control

Land Securities Spv's Limited
Notified on:01 November 2023
Status:Active
Country of residence:United Kingdom
Address:100, Victoria Street, London, United Kingdom, SW1E 5JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Land Securities Development Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:100, Victoria Street, London, United Kingdom, SW1E 5JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Gazette

Gazette dissolved voluntary.

Download
2023-11-21Gazette

Gazette notice voluntary.

Download
2023-11-14Dissolution

Dissolution application strike off company.

Download
2023-11-06Persons with significant control

Notification of a person with significant control.

Download
2023-11-06Persons with significant control

Cessation of a person with significant control.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-07-31Accounts

Accounts with accounts type dormant.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Accounts

Accounts with accounts type dormant.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Accounts

Accounts with accounts type dormant.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Accounts

Accounts with accounts type dormant.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-07-23Accounts

Accounts with accounts type dormant.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-04-09Officers

Change corporate director company with change date.

Download
2018-01-05Officers

Termination director company with name termination date.

Download
2018-01-03Officers

Appoint person director company with name date.

Download
2017-07-13Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.