About

Registered Number: 02921482
Date of Incorporation: 22/04/1994 (30 years ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2017 (6 years and 8 months ago)
Registered Address: 30 Finsbury Square, London, EC2P 2YU

 

Cross Products Ltd was registered on 22 April 1994 and has its registered office in London, it has a status of "Dissolved". The organisation has 11 directors listed as Millward, Guy, Yamazaki, Shoichi, Hagiwara, Shiro, Kobayashi, Takehiko, Miller, Joseph B, Sato, Hideki, Shigeta, Mamoru, Takami, Tomio, Toyoda, Shinobu, Utsunomiya, Takaharu, Yamamoto, Tatsuo. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAGIWARA, Shiro 19 November 1997 20 April 2001 1
KOBAYASHI, Takehiko 15 June 1995 22 November 1995 1
MILLER, Joseph B 01 July 1994 14 February 1996 1
SATO, Hideki 22 November 1995 27 September 2001 1
SHIGETA, Mamoru 01 July 1994 22 November 1995 1
TAKAMI, Tomio 22 November 1995 31 December 1996 1
TOYODA, Shinobu 01 July 1994 14 February 1996 1
UTSUNOMIYA, Takaharu 01 July 1994 01 June 1996 1
YAMAMOTO, Tatsuo 31 December 1996 19 November 1997 1
Secretary Name Appointed Resigned Total Appointments
MILLWARD, Guy 23 June 2016 - 1
YAMAZAKI, Shoichi 20 January 2000 27 September 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 August 2017
4.71 - Return of final meeting in members' voluntary winding-up 15 May 2017
AD01 - Change of registered office address 13 February 2017
RESOLUTIONS - N/A 09 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 09 February 2017
4.70 - N/A 09 February 2017
RESOLUTIONS - N/A 18 January 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 January 2017
SH19 - Statement of capital 18 January 2017
CAP-SS - N/A 18 January 2017
AP03 - Appointment of secretary 01 July 2016
TM02 - Termination of appointment of secretary 01 July 2016
AR01 - Annual Return 12 May 2016
TM01 - Termination of appointment of director 13 April 2016
AP01 - Appointment of director 13 April 2016
AA - Annual Accounts 18 January 2016
TM01 - Termination of appointment of director 23 December 2015
AP01 - Appointment of director 23 December 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 16 May 2014
AD01 - Change of registered office address 16 May 2014
CH01 - Change of particulars for director 10 April 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 13 May 2013
CH01 - Change of particulars for director 13 May 2013
AP01 - Appointment of director 13 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 01 February 2012
CH01 - Change of particulars for director 06 December 2011
TM01 - Termination of appointment of director 11 July 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 01 May 2008
RESOLUTIONS - N/A 22 January 2008
RESOLUTIONS - N/A 22 January 2008
RESOLUTIONS - N/A 22 January 2008
RESOLUTIONS - N/A 22 January 2008
AA - Annual Accounts 22 January 2008
287 - Change in situation or address of Registered Office 06 December 2007
225 - Change of Accounting Reference Date 22 November 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 27 April 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 11 May 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 26 April 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 23 May 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 11 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
RESOLUTIONS - N/A 03 December 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
287 - Change in situation or address of Registered Office 30 October 2001
MEM/ARTS - N/A 31 August 2001
AA - Annual Accounts 30 August 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
363s - Annual Return 05 April 2001
288b - Notice of resignation of directors or secretaries 02 February 2001
AA - Annual Accounts 19 May 2000
363s - Annual Return 07 April 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
288b - Notice of resignation of directors or secretaries 20 September 1999
288a - Notice of appointment of directors or secretaries 20 September 1999
AA - Annual Accounts 23 May 1999
363s - Annual Return 08 April 1999
AUD - Auditor's letter of resignation 16 July 1998
AA - Annual Accounts 04 June 1998
363s - Annual Return 06 April 1998
288a - Notice of appointment of directors or secretaries 09 December 1997
288b - Notice of resignation of directors or secretaries 09 December 1997
AA - Annual Accounts 16 May 1997
363s - Annual Return 06 April 1997
288a - Notice of appointment of directors or secretaries 10 January 1997
288b - Notice of resignation of directors or secretaries 10 January 1997
288 - N/A 27 June 1996
288 - N/A 27 June 1996
AA - Annual Accounts 04 June 1996
363s - Annual Return 02 April 1996
288 - N/A 13 March 1996
288 - N/A 13 March 1996
288 - N/A 05 February 1996
288 - N/A 05 February 1996
288 - N/A 05 February 1996
288 - N/A 05 February 1996
288 - N/A 14 September 1995
288 - N/A 14 September 1995
AA - Annual Accounts 16 June 1995
363s - Annual Return 01 May 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1995
RESOLUTIONS - N/A 10 February 1995
RESOLUTIONS - N/A 10 February 1995
RESOLUTIONS - N/A 10 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1995
123 - Notice of increase in nominal capital 10 February 1995
287 - Change in situation or address of Registered Office 10 February 1995
288 - N/A 29 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 November 1994
287 - Change in situation or address of Registered Office 29 November 1994
288 - N/A 10 November 1994
288 - N/A 10 November 1994
288 - N/A 10 November 1994
288 - N/A 10 November 1994
RESOLUTIONS - N/A 22 June 1994
288 - N/A 22 June 1994
288 - N/A 22 June 1994
287 - Change in situation or address of Registered Office 22 June 1994
MEM/ARTS - N/A 22 June 1994
CERTNM - Change of name certificate 20 June 1994
CERTNM - Change of name certificate 09 June 1994
NEWINC - New incorporation documents 22 April 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.