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.
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 |
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 |