Company NameCrosby Capital Partners Limited
Company StatusDissolved
Company Number02651615
CategoryPrivate Limited Company
Incorporation Date7 October 1991(32 years, 6 months ago)
Dissolution Date19 September 2014 (9 years, 6 months ago)
Previous NamesPapermax Limited and Techatlantic Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Trevor John Wells
NationalityBritish
StatusClosed
Appointed18 May 2005(13 years, 7 months after company formation)
Appointment Duration9 years, 4 months (closed 19 September 2014)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address2 Chilston Road
Tunbridge Wells
Kent
TN4 9LR
Director NameMr Ilyas Tariq Khan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2010(19 years after company formation)
Appointment Duration3 years, 11 months (closed 19 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Director NameMr John Stephen Sutton Syrett
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address109 Longdown Lane South
Epsom Downs
Epsom
Surrey
KT17 4JJ
Secretary NameMiss Shelagh Kirkland
NationalityBritish
StatusResigned
Appointed07 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 King Stairs Close
London
SE16 4JF
Director NameIlyas Tariq Khan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(7 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 July 2008)
RoleBanker
Country of ResidenceHong Kong
Correspondence Address2701 Citibank Tower
3 Garden Road Central
Hong Kong
Secretary NameWing Hung Winnie Sin
NationalityBritish
StatusResigned
Appointed28 February 2000(8 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 October 2003)
RoleCompany Director
Correspondence Address2701 Citibank Tower
3 Garden Road Central
Hong Kong
Foreign
Director NameSimon Jeremy Fry
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(11 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Montagu Square
London
W1H 2LE
Director NameMr Robert John Richard Owen
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish,
StatusResigned
Appointed29 October 2003(12 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMary Knoll
Whitcliffe
Ludlow
Shropshire
SY8 2HD
Wales
Director NameMr Kok Chung Johnny Chan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed29 October 2003(12 years after company formation)
Appointment Duration7 years, 2 months (resigned 11 January 2011)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressHouse 70 Cedar Drive
The Redhill Peninsular
Tai Tam
Hong Kong
Director NameSharanbir Stephen Brijnath
Date of BirthNovember 1961 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed15 June 2004(12 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 November 2005)
RoleCompany Director
Correspondence Address15 Pembridge Villas
London
W11 3EW
Director NamePeter Bayard Moss Jr
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 2005(13 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 July 2008)
RoleInstitutional Equity Sales
Correspondence AddressFlat 4
6 Cheyne Court
London
SW3 5QU
Director NameMr Stephen Joseph Fletcher
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(15 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 January 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 88 St Georges Square
London
SW1V 3QX
Director NameMr Simon Luhr
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(15 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 15 August 2008)
RoleChief Administration Officer F
Country of ResidenceEngland
Correspondence AddressWestbourne House Westbourne Villas
Hove
East Sussex
BN3 4GG
Director NameMr Martin Graeme Angus
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(16 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2009)
RoleChief Financial Officer
Correspondence AddressFlat B, 4th Floor, 57 Crestmont Villa
Discovery Bay Lantau Island
Hong Kong
Director NameMr Shane Patrick Curran
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed15 August 2008(16 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 December 2008)
RoleChief Operating Officer
Correspondence Address3 Arterberry Road
Wimbledon
SW20 8AE
Director NameMr Trevor John Wells
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(17 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 October 2010)
RoleCompliance Director
Country of ResidenceEngland
Correspondence Address2 Chilston Road
Tunbridge Wells
Kent
TN4 9LR
Director NameMr Ajay Kumar Kejriwal
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(17 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2010)
RoleBanker
Country of ResidenceEngland
Correspondence Address70 Dalkeith Grove
Stanmore
Middlesex
HA7 4SF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 October 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 October 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed29 October 2003(12 years after company formation)
Appointment Duration1 year, 3 months (resigned 08 February 2005)
Correspondence Address22 Melton Street
London
NW1 2BW
Director NameCrosby Asset Management International Limited (Corporation)
StatusResigned
Appointed05 August 2008(16 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 October 2010)
Correspondence AddressCricket Square Hutchins Drive
P.O. Box 2681
Grand Cayman Ky1-111
Cayman Islands

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

11.2m at £1Eck Partners Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£592,310
Gross Profit£320,305
Net Worth£451,642
Cash£32,223
Current Liabilities£2,853,486

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 September 2014Final Gazette dissolved following liquidation (1 page)
19 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
13 September 2013Liquidators' statement of receipts and payments to 25 July 2013 (8 pages)
13 September 2013Liquidators statement of receipts and payments to 25 July 2013 (8 pages)
1 October 2012Liquidators' statement of receipts and payments to 25 July 2012 (10 pages)
1 October 2012Liquidators statement of receipts and payments to 25 July 2012 (10 pages)
19 October 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
29 July 2011Appointment of a voluntary liquidator (1 page)
29 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 2011Statement of affairs with form 4.19 (6 pages)
14 July 2011Registered office address changed from 4 Old Park Lane London W1K 1QW United Kingdom on 14 July 2011 (1 page)
12 January 2011Termination of appointment of Kok Chung Chan as a director (1 page)
8 October 2010Annual return made up to 7 October 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 11,170,337
(6 pages)
8 October 2010Annual return made up to 7 October 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 11,170,337
(6 pages)
5 October 2010Termination of appointment of Crosby Asset Management International Limited as a director (1 page)
4 October 2010Appointment of Mr Ilyas Tariq Khan as a director (2 pages)
4 October 2010Termination of appointment of Trevor Wells as a director (1 page)
1 July 2010Termination of appointment of Ajay Kejriwal as a director (1 page)
20 April 2010Full accounts made up to 31 December 2009 (19 pages)
11 February 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 10,793,642
(2 pages)
24 November 2009Director's details changed for Mr Kok Chung Johnny Chan on 12 October 2009 (2 pages)
24 November 2009Register inspection address has been changed (1 page)
24 November 2009Director's details changed for Crosby Asset Management International Limited on 12 October 2009 (2 pages)
24 November 2009Register(s) moved to registered inspection location (1 page)
24 November 2009Director's details changed for Mr Trevor John Wells on 12 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Ajay Kumar Kejriwal on 12 October 2009 (2 pages)
16 November 2009Director's details changed for Crosby Crosby Asset Management International Limited on 7 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Ajay Kumar Kejriwal on 7 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Ajay Kumar Kejriwal on 7 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Trevor John Wells on 7 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Kok Chung Johnny Chan on 7 October 2009 (2 pages)
16 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (7 pages)
16 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (7 pages)
16 November 2009Director's details changed for Mr Trevor John Wells on 7 October 2009 (2 pages)
16 November 2009Director's details changed for Crosby Crosby Asset Management International Limited on 7 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Kok Chung Johnny Chan on 7 October 2009 (2 pages)
30 September 2009Appointment terminated director martin angus (1 page)
5 April 2009Full accounts made up to 31 December 2008 (23 pages)
11 March 2009Director appointed mr ajay kumar kejriwal (2 pages)
11 March 2009Director appointed crosby crosby asset management international LIMITED (1 page)
11 March 2009Appointment terminated director shane curran (1 page)
11 March 2009Registered office changed on 11/03/2009 from st james's house 23 king street london SW1Y 6QY united kingdom (1 page)
12 February 2009Gbp nc 10000000/15000000\30/12/08 (2 pages)
12 February 2009Ad 31/12/08\gbp si 3246081@1=3246081\gbp ic 7547561/10793642\ (1 page)
22 January 2009Director appointed mr trevor john wells (1 page)
21 January 2009Appointment terminated director stephen fletcher (1 page)
7 October 2008Return made up to 07/10/08; full list of members (4 pages)
19 August 2008Director appointed mr martin graeme angus (1 page)
18 August 2008Appointment terminated director peter moss jr (1 page)
18 August 2008Appointment terminated director simon fry (1 page)
18 August 2008Appointment terminated director ilyas khan (1 page)
18 August 2008Appointment terminated director simon luhr (1 page)
18 August 2008Director appointed mr shane patrick curran (1 page)
18 July 2008Director's change of particulars / stephen fletcher / 10/07/2008 (1 page)
23 May 2008Ad 22/05/08\gbp si 1000000@1=1000000\gbp ic 6547561/7547561\ (1 page)
7 May 2008Ad 31/03/08\gbp si 2369270@1=2369270\gbp ic 4178291/6547561\ (1 page)
6 May 2008Full accounts made up to 31 December 2007 (19 pages)
6 May 2008Gbp nc 5000000/10000000\31/03/08 (2 pages)
6 May 2008Registered office changed on 06/05/2008 from 243 knightsbridge london SW7 1DN (1 page)
21 April 2008Ad 31/03/08\gbp si 856970@1=856970\gbp ic 3321321/4178291\ (1 page)
18 January 2008£ nc 2000000/5000000 31/12/07 (2 pages)
18 January 2008Ad 31/12/07--------- £ si 1531658@1=1531658 £ ic 1789663/3321321 (1 page)
20 December 2007Particulars of mortgage/charge (3 pages)
1 November 2007Ad 23/10/07--------- £ si 1241866@1=1241866 £ ic 547797/1789663 (1 page)
25 October 2007£ nc 1000000/2000000 23/10/07 (2 pages)
23 October 2007Return made up to 07/10/07; full list of members (3 pages)
25 September 2007New director appointed (1 page)
21 August 2007Director's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
4 May 2007New director appointed (1 page)
4 April 2007Full accounts made up to 31 December 2006 (17 pages)
9 October 2006Return made up to 07/10/06; full list of members (3 pages)
5 June 2006Director resigned (1 page)
7 April 2006Full accounts made up to 31 December 2005 (15 pages)
28 November 2005Director resigned (1 page)
10 October 2005Return made up to 07/10/05; full list of members (3 pages)
10 October 2005Director's particulars changed (1 page)
7 October 2005Secretary resigned (1 page)
21 June 2005New director appointed (2 pages)
21 June 2005New secretary appointed (2 pages)
27 May 2005Director's particulars changed (1 page)
27 May 2005Secretary resigned (1 page)
15 April 2005Full accounts made up to 31 December 2004 (14 pages)
24 November 2004Registered office changed on 24/11/04 from: 22 melton street london NW1 2BW (1 page)
14 October 2004Return made up to 07/10/04; full list of members (7 pages)
24 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
23 September 2004Director's particulars changed (1 page)
23 September 2004Director's particulars changed (1 page)
28 June 2004New director appointed (2 pages)
25 February 2004Particulars of mortgage/charge (3 pages)
9 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 February 2004Nc inc already adjusted 08/01/04 (1 page)
9 February 2004Ad 08/01/04--------- £ si 547795@1=547795 £ ic 2/547797 (2 pages)
30 December 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
11 November 2003New secretary appointed (2 pages)
11 November 2003Secretary resigned (1 page)
11 November 2003New director appointed (3 pages)
11 November 2003Return made up to 07/10/03; full list of members (5 pages)
11 November 2003New director appointed (2 pages)
11 November 2003Registered office changed on 11/11/03 from: adam house 7-10 adam street london WC2 6AA (1 page)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
18 July 2003New director appointed (2 pages)
16 July 2003Company name changed techatlantic LIMITED\certificate issued on 16/07/03 (3 pages)
22 May 2003Secretary's particulars changed (1 page)
22 May 2003Director's particulars changed (1 page)
24 October 2002Return made up to 07/10/02; full list of members
  • 363(287) ‐ Registered office changed on 24/10/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2002Registered office changed on 24/10/02 from: adam house 7-10 adam street london WC2 6AA (1 page)
2 September 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
5 February 2002Accounts for a dormant company made up to 31 December 2000 (1 page)
28 November 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
28 November 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
31 October 2001Return made up to 07/10/01; full list of members (6 pages)
6 December 2000Return made up to 07/10/00; full list of members
  • 363(287) ‐ Registered office changed on 06/12/00
(6 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000New secretary appointed (2 pages)
10 March 2000Registered office changed on 10/03/00 from: c/o european capital 3 lombard street london EC3V 9JN (1 page)
7 March 2000Director resigned (1 page)
11 October 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 August 1999New director appointed (2 pages)
4 July 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
28 May 1999Company name changed papermax LIMITED\certificate issued on 01/06/99 (2 pages)
31 October 1998Return made up to 07/10/98; no change of members (4 pages)
10 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
30 October 1997Return made up to 07/10/97; full list of members (6 pages)
27 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
10 October 1996Return made up to 07/10/96; no change of members (4 pages)
6 August 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
8 November 1995Return made up to 07/10/95; no change of members (4 pages)
25 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
18 October 1994Return made up to 07/10/94; full list of members
  • 363(287) ‐ Registered office changed on 18/10/94
(5 pages)
22 August 1994Accounts for a dormant company made up to 31 March 1994 (1 page)
7 November 1993Return made up to 07/10/93; no change of members (5 pages)
29 July 1993Accounts for a dormant company made up to 31 March 1993 (1 page)
30 October 1992Accounts for a dormant company made up to 31 March 1992 (1 page)
16 October 1992Return made up to 07/10/92; full list of members
  • 363(287) ‐ Registered office changed on 16/10/92
(7 pages)
7 October 1991Incorporation (15 pages)