Crossco (1334) Limited

DataGardener
dissolved
Unknown

Crossco (1334) Limited

08622282Private Limited With Share Capital

C/O Evelyn Partners Llp, 45 Gresham Street, London, EC2V7BG
Incorporated

24/07/2013

Company Age

12 years

Directors

2

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Crossco (1334) Limited (08622282) is a private limited with share capital incorporated on 24/07/2013 (12 years old) and registered in london, EC2V7BG. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 24/07/2013
EC2V7BG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

55
Gazette Dissolved Liquidation
Category:Gazette
Date:14-08-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:14-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-05-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-04-2021
Resolution
Category:Resolution
Date:06-04-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:06-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-04-2021
Accounts With Accounts Type Small
Category:Accounts
Date:03-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-07-2020
Accounts With Accounts Type Small
Category:Accounts
Date:01-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2018
Accounts With Accounts Type Small
Category:Accounts
Date:10-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-07-2018
Second Filing Capital Allotment Shares
Category:Capital
Date:10-07-2018
Accounts With Accounts Type Small
Category:Accounts
Date:08-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:13-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:12-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:11-01-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:14-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:24-02-2016
Accounts With Accounts Type Group
Category:Accounts
Date:15-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-07-2015
Accounts With Accounts Type Group
Category:Accounts
Date:16-04-2015
Resolution
Category:Resolution
Date:17-03-2015
Capital Name Of Class Of Shares
Category:Capital
Date:17-03-2015
Capital Allotment Shares
Category:Capital
Date:17-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:29-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-10-2014
Memorandum Articles
Category:Incorporation
Date:04-11-2013
Resolution
Category:Resolution
Date:04-11-2013
Resolution
Category:Resolution
Date:04-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:30-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:22-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:22-10-2013
Capital Allotment Shares
Category:Capital
Date:21-10-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:10-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-09-2013
Termination Director Company With Name
Category:Officers
Date:04-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:04-09-2013
Incorporation Company
Category:Incorporation
Date:24-07-2013

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/09/2021
Filing Date28/08/2020
Latest Accounts31/12/2019

Trading Addresses

2 Merchants Drive, Parkhouse, Carlisle, Cumbria, CA30JW
45 Gresham Street, London, EC2V7BGRegistered

Contact

01212006192
execcaregroup.co.uk
C/O Evelyn Partners Llp, 45 Gresham Street, London, EC2V7BG