About

Registered Number: 03589730
Date of Incorporation: 24/06/1998 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2018 (5 years and 11 months ago)
Registered Address: 15 Canada Square, London, E14 5GL

 

Crosby's Ltd was setup in 1998, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company. Byrne, Timothy David is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, Timothy David 24 June 1998 19 April 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 June 2018
LIQ13 - N/A 06 March 2018
AD01 - Change of registered office address 22 September 2017
RESOLUTIONS - N/A 20 September 2017
LIQ01 - N/A 20 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 20 September 2017
CS01 - N/A 06 July 2017
PSC02 - N/A 06 July 2017
MR04 - N/A 11 November 2016
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 25 June 2016
TM01 - Termination of appointment of director 18 November 2015
AP01 - Appointment of director 09 October 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 22 June 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 10 September 2013
CH01 - Change of particulars for director 17 July 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 17 September 2012
CH01 - Change of particulars for director 04 September 2012
AR01 - Annual Return 17 July 2012
TM01 - Termination of appointment of director 24 February 2012
AA - Annual Accounts 25 July 2011
RESOLUTIONS - N/A 15 July 2011
RESOLUTIONS - N/A 15 July 2011
CC04 - Statement of companies objects 15 July 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 08 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH03 - Change of particulars for secretary 06 July 2010
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 04 July 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
363a - Annual Return 02 July 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
AA - Annual Accounts 11 July 2007
363a - Annual Return 10 July 2007
288a - Notice of appointment of directors or secretaries 09 October 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
AA - Annual Accounts 31 July 2006
363a - Annual Return 18 July 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
AAMD - Amended Accounts 03 February 2006
AA - Annual Accounts 20 December 2005
288b - Notice of resignation of directors or secretaries 27 October 2005
363a - Annual Return 23 July 2005
287 - Change in situation or address of Registered Office 26 January 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
AA - Annual Accounts 30 October 2004
363a - Annual Return 15 July 2004
AA - Annual Accounts 03 June 2004
363a - Annual Return 17 July 2003
288c - Notice of change of directors or secretaries or in their particulars 12 March 2003
288b - Notice of resignation of directors or secretaries 11 December 2002
288a - Notice of appointment of directors or secretaries 11 December 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
363a - Annual Return 23 August 2002
353 - Register of members 23 August 2002
287 - Change in situation or address of Registered Office 23 August 2002
MISC - Miscellaneous document 17 July 2002
363s - Annual Return 08 July 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 05 May 2002
288a - Notice of appointment of directors or secretaries 05 May 2002
287 - Change in situation or address of Registered Office 25 April 2002
225 - Change of Accounting Reference Date 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
AA - Annual Accounts 16 November 2001
363s - Annual Return 25 June 2001
AA - Annual Accounts 16 November 2000
363s - Annual Return 27 June 2000
AA - Annual Accounts 08 June 2000
363s - Annual Return 22 July 1999
395 - Particulars of a mortgage or charge 18 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1998
RESOLUTIONS - N/A 30 June 1998
MEM/ARTS - N/A 30 June 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
287 - Change in situation or address of Registered Office 29 June 1998
NEWINC - New incorporation documents 24 June 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 15 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.