Company number 04173355
Status Active
Incorporation Date 6 March 2001
Company Type Private Limited Company
Address 1ST FLOOR HEALTHAID HOUSE, MARLBOROUGH HILL, HARROW, MIDDLESEX, ENGLAND, HA1 1UD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Termination of appointment of Gerard Mark Ahern as a director on 20 January 2017; Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
GBP 1
. The most likely internet sites of CROSSCO (610) LIMITED are www.crossco610.co.uk, and www.crossco-610.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Crossco 610 Limited is a Private Limited Company.
The company registration number is 04173355. Crossco 610 Limited has been working since 06 March 2001.
The present status of the company is Active. The registered address of Crossco 610 Limited is 1st Floor Healthaid House Marlborough Hill Harrow Middlesex England Ha1 1ud. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. WARREN, David Mark is a Director of the company. Secretary AVRAAM, Andreas has been resigned. Secretary LAWRENCE, Kay has been resigned. Secretary MEALING, Antonia Yolanta Mercedes has been resigned. Nominee Secretary DICKINSON DEES has been resigned. Director AHERN, Gerard Mark has been resigned. Nominee Director CARE, Timothy James has been resigned. Director ELLESMERE, Masteneh has been resigned. Director MAZHARY, Imtiaz has been resigned. Director WOODS, Laurence has been resigned. Director WOODWARD, James Christopher has been resigned. The company operates in "Residents property management".
crossco (610) Key Finiance
LIABILITIES
£0k
CASH
n/a
TOTAL ASSETS
£0k
All Financial Figures
Current Directors
Resigned Directors
Secretary
LAWRENCE, Kay
Resigned: 05 March 2005
Appointed Date: 13 February 2003
Nominee Secretary
DICKINSON DEES
Resigned: 13 February 2003
Appointed Date: 06 March 2001
Director
MAZHARY, Imtiaz
Resigned: 09 March 2015
Appointed Date: 02 November 2007
68 years old
Director
WOODS, Laurence
Resigned: 25 July 2008
Appointed Date: 13 February 2003
56 years old
Persons With Significant Control
Mr Andreas Avraam
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more
CROSSCO (610) LIMITED Events
04 May 2017
Confirmation statement made on 6 March 2017 with updates
25 Jan 2017
Termination of appointment of Gerard Mark Ahern as a director on 20 January 2017
13 Apr 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
04 Apr 2016
Accounts for a dormant company made up to 31 December 2015
23 Mar 2016
Previous accounting period shortened from 31 March 2016 to 31 December 2015
...
... and 45 more events
03 Feb 2003
Accounts for a dormant company made up to 31 March 2002
05 Apr 2002
Return made up to 06/03/02; full list of members
10 Sep 2001
Company name changed south central LIMITED\certificate issued on 10/09/01
24 May 2001
Company name changed crossco (610) LIMITED\certificate issued on 24/05/01
06 Mar 2001
Incorporation