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.
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 | : |
|
Registered Address | : | 100 Victoria Street, London, United Kingdom, SW1E 5JL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, Victoria Street, London, United Kingdom, SW1E 5JL | Corporate Secretary | 30 April 2011 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Director | 25 May 2022 | Active |
41 Links Road, Epsom, KT17 3PP | Secretary | 12 April 2001 | Active |
59 High Street, Bovingdon, Hemel Hempstead, HP3 0HP | Secretary | 28 June 1999 | Active |
The Cottage Little End, Hunningham, Leamington Spa, CV33 9DT | Secretary | 28 February 2000 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Director | 01 April 2015 | Active |
21 Elsham Road, London, W14 8HA | Director | 29 September 1999 | Active |
19 Shenley Hill, Radlett, WD7 7AT | Director | 12 April 2001 | Active |
5, Strand, London, United Kingdom, WC2N 5AF | Director | 30 April 2011 | Active |
41 Links Road, Epsom, KT17 3PP | Director | 31 December 2008 | Active |
Linton Hitchen, Hatch Lane, Sevenoaks, TN13 3AY | Director | 05 February 2001 | Active |
Maidirin Rua, Camden Road, Bexley, DA5 3NP | Director | 12 April 2001 | Active |
Upper Maisonette, 22 Belsize Park Street Belsize Park, London, NW3 4DU | Director | 30 June 2000 | Active |
43 Belsize Road, London, NW6 4RX | Director | 28 June 1999 | Active |
Flat 1b Chichester House, Chichester Terrace, Brighton, BN2 1FN | Director | 12 April 2001 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Director | 01 January 2018 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Director | 01 March 2017 | Active |
Farm Place, Old Avenue, West Byfleet, KT14 6AD | Director | 12 April 2001 | Active |
10, Saint Leonards Road, Surbiton, KT6 4DE | Director | 30 June 2000 | Active |
57 Telfords Yard, 6-8 The Highway, London, E1W 2BQ | Director | 28 June 1999 | Active |
Nash House, 25 Mount Sion, Tunbridge Wells, TN1 1TZ | Director | 08 July 2002 | Active |
The Rosery, 13 Speer Road, Thames Ditton, KT7 0PJ | Director | 30 May 2003 | Active |
7 York Avenue, East Sheen, London, SW14 7LQ | Director | 12 April 2001 | Active |
The Manor House, 114 High Street, Long Crendon, HP18 9AN | Director | 29 September 1999 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Corporate Director | 31 December 2008 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Corporate Director | 01 March 2013 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Gazette | Gazette dissolved voluntary. | Download |
2023-11-21 | Gazette | Gazette notice voluntary. | Download |
2023-11-14 | Dissolution | Dissolution application strike off company. | Download |
2023-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-06 | Officers | Termination director company with name termination date. | Download |
2023-11-06 | Officers | Termination director company with name termination date. | Download |
2023-07-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-27 | Officers | Appoint person director company with name date. | Download |
2022-05-26 | Officers | Termination director company with name termination date. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-23 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-09 | Officers | Change corporate director company with change date. | Download |
2018-01-05 | Officers | Termination director company with name termination date. | Download |
2018-01-03 | Officers | Appoint person director company with name date. | Download |
2017-07-13 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.