Company number 03333902
Status Active
Incorporation Date 14 March 1997
Company Type Private Limited Company
Address SUITE 105, VIGLEN HOUSE ALPERTON LANE, WEMBLEY, LONDON, ENGLAND, HA0 1HD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CROSSCOURT TRADING LIMITED are www.crosscourttrading.co.uk, and www.crosscourt-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Crosscourt Trading Limited is a Private Limited Company.
The company registration number is 03333902. Crosscourt Trading Limited has been working since 14 March 1997.
The present status of the company is Active. The registered address of Crosscourt Trading Limited is Suite 105 Viglen House Alperton Lane Wembley London England Ha0 1hd. . LONDON SECRETARIES LIMITED is a Nominee Secretary of the company. HEATH, Annette Helen is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BUTTERFIELD, Jennifer Eileen has been resigned. Director FORRAI, Forbes Malcolm has been resigned. Director HIRST, Stephen Andrew Meyrick has been resigned. Director STUART, Andrew Moray has been resigned. Director TAYLOR, Anthony Michael has been resigned. Director TAYLOR, Linda Ruth has been resigned. Director ANNAN LIMITED has been resigned. Director BARLETTA INC has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. Director HOPEDALE LLC has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Nominee Secretary
LONDON SECRETARIES LIMITED
Appointed Date: 10 June 1997
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 June 1997
Appointed Date: 14 March 1997
Director
ANNAN LIMITED
Resigned: 16 December 2011
Appointed Date: 01 March 2001
Director
BARLETTA INC
Resigned: 17 December 2012
Appointed Date: 16 December 2011
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 June 1997
Appointed Date: 14 March 1997
Director
HOPEDALE LLC
Resigned: 17 December 2012
Appointed Date: 01 March 2001
Persons With Significant Control
Mr Hulki Selim Edin
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Mehmet Nazif Edin
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CROSSCOURT TRADING LIMITED Events
14 Mar 2017
Confirmation statement made on 14 March 2017 with updates
01 Feb 2017
Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
27 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 88 more events
20 Jun 1997
Resolutions
-
SRES10 ‐
Special resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
20 Jun 1997
Resolutions
-
SRES04 ‐
Special resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
20 Jun 1997
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
20 Jun 1997
£ nc 1000/10000 10/06/97
14 Mar 1997
Incorporation