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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEYWOOD, Annette | 06 November 2006 | - | 1 |
MARSH, Zoe Natasha | 06 November 2006 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 October 2009 | Outstanding |
N/A |