About

Registered Number: 04423279
Date of Incorporation: 24/04/2002 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (4 years and 6 months ago)
Registered Address: Springfield House, 99/101 Crossbrook Street, Waltham Cross, Hertfordshire, EN8 8JR

 

Crossbrook Properties Ltd was registered on 24 April 2002 and has its registered office in Waltham Cross, it's status at Companies House is "Dissolved". The business has 5 directors listed as Springfield Secretaries Limited, Somers, Timothy Gervase, Watson, Pamela Anne, Hall, Timothy, Lane, Richard William at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOMERS, Timothy Gervase 01 April 2012 - 1
WATSON, Pamela Anne 14 May 2012 - 1
HALL, Timothy 20 April 2012 30 June 2017 1
LANE, Richard William 24 April 2002 13 September 2014 1
Secretary Name Appointed Resigned Total Appointments
SPRINGFIELD SECRETARIES LIMITED 24 April 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2020
DS01 - Striking off application by a company 05 May 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 26 May 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 15 August 2017
TM01 - Termination of appointment of director 03 July 2017
CS01 - N/A 09 May 2017
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 06 May 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 01 May 2015
TM01 - Termination of appointment of director 15 September 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 09 May 2014
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 01 May 2013
AP01 - Appointment of director 23 May 2012
AA - Annual Accounts 22 May 2012
AP01 - Appointment of director 22 May 2012
AP01 - Appointment of director 22 May 2012
AR01 - Annual Return 27 April 2012
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 26 April 2010
CH04 - Change of particulars for corporate secretary 26 April 2010
AA - Annual Accounts 16 April 2010
363a - Annual Return 24 April 2009
AA - Annual Accounts 23 April 2009
AA - Annual Accounts 25 April 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 25 April 2007
AA - Annual Accounts 28 July 2006
363a - Annual Return 24 April 2006
363s - Annual Return 25 April 2005
AA - Annual Accounts 20 April 2005
363s - Annual Return 05 May 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 01 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2003
225 - Change of Accounting Reference Date 11 July 2002
288b - Notice of resignation of directors or secretaries 06 July 2002
288b - Notice of resignation of directors or secretaries 06 July 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
NEWINC - New incorporation documents 24 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.