About

Registered Number: 02892424
Date of Incorporation: 28/01/1994 (30 years and 2 months ago)
Company Status: Active
Date of Dissolution: 21/02/2017 (7 years and 2 months ago)
Registered Address: St Paul's Church & Centre 405b, Belchers Lane, Birmingham, B9 5SY

 

Crossover 619 Ltd was setup in 1994. We don't know the number of employees at this company. This business has 24 directors listed as Barter, Susan Kathleen, Rev'd, Dixon, Marilyn, Jongwe, Godsen, Sepo, Monday Hunsa, Bibb, Patricia Evelyn, Bleazard, John George, Bown, Doreen Kathleen, Butler, Dorothy Pauline, Butler, Rodney Bryan Kenneth, Hands, Margaret Rose, Hughes, Julie Susanne, King, Christine Elizabeth, Knight, Janice Anne, Matthews, Myra, Moore, Brenda Elaine, Morris, Sarah Jayne, Round, Susan Joy, Sams, Hilary, Smallwood, Graham Richard, Sundaram, Premkumar Christian Bakia, Dr, Sweeney, Melanie Ann, Tolster, Walter Cyril, Turner, Graham Colin, Willetts, Gregory Duncan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTER, Susan Kathleen, Rev'D 09 October 2006 - 1
DIXON, Marilyn 22 May 1996 - 1
JONGWE, Godsen 06 June 2011 - 1
SEPO, Monday Hunsa 06 June 2011 - 1
BIBB, Patricia Evelyn 22 May 1996 28 April 1999 1
BLEAZARD, John George 16 May 1995 05 March 1997 1
BOWN, Doreen Kathleen 01 October 2006 31 March 2015 1
BUTLER, Dorothy Pauline 28 January 1994 16 May 1995 1
BUTLER, Rodney Bryan Kenneth 16 May 1995 30 April 2003 1
HANDS, Margaret Rose 29 October 2007 03 January 2014 1
HUGHES, Julie Susanne 01 January 2013 31 January 2014 1
KING, Christine Elizabeth 16 May 1995 10 March 2000 1
KNIGHT, Janice Anne 16 May 1995 31 October 2000 1
MATTHEWS, Myra 16 May 1995 28 April 1999 1
MOORE, Brenda Elaine 16 May 1995 31 March 2005 1
MORRIS, Sarah Jayne 28 April 1999 08 July 2002 1
ROUND, Susan Joy 30 April 2003 31 January 2011 1
SAMS, Hilary 05 June 2006 31 March 2011 1
SMALLWOOD, Graham Richard 28 January 1994 26 April 2009 1
SUNDARAM, Premkumar Christian Bakia, Dr 29 October 2007 27 April 2008 1
SWEENEY, Melanie Ann 28 January 1994 22 May 1996 1
TOLSTER, Walter Cyril 16 May 1995 22 May 1996 1
TURNER, Graham Colin 28 January 1994 31 March 2005 1
WILLETTS, Gregory Duncan 28 January 1994 16 May 1995 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 01 October 2020
CS01 - N/A 13 October 2019
AA - Annual Accounts 11 October 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 13 October 2017
CS01 - N/A 01 March 2017
AD01 - Change of registered office address 01 March 2017
AA - Annual Accounts 01 March 2017
AR01 - Annual Return 01 March 2017
AR01 - Annual Return 01 March 2017
RT01 - Application for administrative restoration to the register 01 March 2017
GAZ2 - Second notification of strike-off action in London Gazette 21 February 2017
DISS16(SOAS) - N/A 10 January 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AA - Annual Accounts 12 November 2015
DISS40 - Notice of striking-off action discontinued 26 September 2015
AR01 - Annual Return 24 September 2015
TM01 - Termination of appointment of director 23 September 2015
TM01 - Termination of appointment of director 23 September 2015
GAZ1 - First notification of strike-off action in London Gazette 14 July 2015
AA - Annual Accounts 04 December 2014
TM01 - Termination of appointment of director 27 November 2014
AR01 - Annual Return 05 March 2014
TM01 - Termination of appointment of director 13 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 28 January 2013
AP01 - Appointment of director 28 January 2013
AA - Annual Accounts 04 October 2012
AP01 - Appointment of director 10 April 2012
AP01 - Appointment of director 10 April 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 07 February 2012
TM01 - Termination of appointment of director 14 November 2011
TM01 - Termination of appointment of director 14 November 2011
MISC - Miscellaneous document 20 October 2011
AR01 - Annual Return 16 February 2011
TM02 - Termination of appointment of secretary 16 February 2011
TM01 - Termination of appointment of director 15 February 2011
TM02 - Termination of appointment of secretary 15 February 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 05 February 2010
AA - Annual Accounts 28 October 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 20 October 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 05 April 2008
363a - Annual Return 31 March 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
AA - Annual Accounts 23 May 2007
363s - Annual Return 19 February 2007
288a - Notice of appointment of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
AA - Annual Accounts 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
363s - Annual Return 29 March 2006
AA - Annual Accounts 15 June 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 21 July 2004
363s - Annual Return 08 February 2004
AA - Annual Accounts 27 June 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
363s - Annual Return 24 February 2003
AA - Annual Accounts 10 September 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
363s - Annual Return 18 February 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 15 February 2001
AA - Annual Accounts 14 September 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
363s - Annual Return 07 February 2000
288a - Notice of appointment of directors or secretaries 15 June 1999
288b - Notice of resignation of directors or secretaries 04 June 1999
AA - Annual Accounts 19 May 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
363s - Annual Return 19 February 1999
AUD - Auditor's letter of resignation 09 February 1999
AA - Annual Accounts 25 November 1998
363s - Annual Return 20 February 1998
AA - Annual Accounts 04 September 1997
288b - Notice of resignation of directors or secretaries 28 April 1997
363s - Annual Return 26 February 1997
288a - Notice of appointment of directors or secretaries 05 December 1996
288a - Notice of appointment of directors or secretaries 30 October 1996
288 - N/A 20 September 1996
288 - N/A 20 September 1996
AA - Annual Accounts 02 September 1996
363s - Annual Return 16 February 1996
CERTNM - Change of name certificate 13 February 1996
288 - N/A 14 July 1995
288 - N/A 14 July 1995
288 - N/A 14 July 1995
288 - N/A 14 July 1995
288 - N/A 14 July 1995
288 - N/A 14 July 1995
288 - N/A 03 July 1995
288 - N/A 03 July 1995
288 - N/A 03 July 1995
AA - Annual Accounts 08 June 1995
363s - Annual Return 06 March 1995
RESOLUTIONS - N/A 14 September 1994
RESOLUTIONS - N/A 14 September 1994
MEM/ARTS - N/A 14 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 March 1994
NEWINC - New incorporation documents 28 January 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.