About

Registered Number: 05988934
Date of Incorporation: 06/11/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2014 (9 years and 5 months ago)
Registered Address: Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA

 

Crossways Trading Initiatives Ltd was registered on 06 November 2006 and are based in Bromley, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. The companies directors are listed as Heywood, Annette, Marsh, Zoe Natasha at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEYWOOD, Annette 06 November 2006 - 1
MARSH, Zoe Natasha 06 November 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 30 July 2014
4.68 - Liquidator's statement of receipts and payments 13 August 2013
4.68 - Liquidator's statement of receipts and payments 25 July 2012
AD01 - Change of registered office address 07 June 2011
RESOLUTIONS - N/A 31 May 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 31 May 2011
4.20 - N/A 31 May 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
MG01 - Particulars of a mortgage or charge 09 October 2009
AA - Annual Accounts 30 September 2009
225 - Change of Accounting Reference Date 23 September 2009
MEM/ARTS - N/A 20 February 2009
CERTNM - Change of name certificate 13 February 2009
363a - Annual Return 05 January 2009
287 - Change in situation or address of Registered Office 03 January 2009
AA - Annual Accounts 04 September 2008
363s - Annual Return 18 February 2008
288a - Notice of appointment of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
NEWINC - New incorporation documents 06 November 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 07 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.