Company NameCrosslogic Limited
Company StatusDissolved
Company Number04039638
CategoryPrivate Limited Company
Incorporation Date24 July 2000(23 years, 9 months ago)
Dissolution Date19 September 2023 (7 months, 1 week ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Sandra Ann McCarthy
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2000(1 week, 3 days after company formation)
Appointment Duration23 years, 1 month (closed 19 September 2023)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address3 Calley Down Crescent
New Addington
Croydon
Surrey
CR0 0EY
Director NameMs Clare Margaret McCarthy
Date of BirthJuly 1962 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed08 July 2022(21 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 19 September 2023)
RoleEurope/Asia Container Facilitator
Country of ResidenceEngland
Correspondence Address72 Mountbatten Road
Braintree
Essex
CM7 9TP
Secretary NameLouise Sutherland
NationalityBritish
StatusResigned
Appointed03 August 2000(1 week, 3 days after company formation)
Appointment Duration4 years, 7 months (resigned 21 March 2005)
RoleSecretary
Correspondence AddressThe Schoolhouse
High Street
Hartfield
East Sussex
TN7 4AA
Secretary NameMargaret Kolar
NationalityBritish
StatusResigned
Appointed23 March 2005(4 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 24 July 2014)
RoleCompany Director
Correspondence AddressElmhurst
Passfield Common
Liphook
Hampshire
GU30 7RL
Secretary NameMiss Clare Margaret McCarthy
StatusResigned
Appointed14 August 2017(17 years after company formation)
Appointment Duration4 years, 10 months (resigned 08 July 2022)
RoleCompany Director
Correspondence Address24b Wellwood Road
Ilford
Essex
IG3 8TR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address72 Mountbatten Road
Braintree
Essex
CM7 9TP
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking Blackwater
Built Up AreaBraintree

Shareholders

100 at £1Sandra Ann Mccarthy
100.00%
Ordinary

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

31 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
31 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
25 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
24 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
29 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
6 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
14 August 2017Appointment of Miss Clare Margaret Mccarthy as a secretary on 14 August 2017 (2 pages)
14 August 2017Appointment of Miss Clare Margaret Mccarthy as a secretary on 14 August 2017 (2 pages)
27 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
17 July 2017Registered office address changed from 52 Kelvedon Road Coggeshall Colchester Essex CO6 1RQ England to 11 Pitt Green Witham CM8 1JH on 17 July 2017 (1 page)
17 July 2017Registered office address changed from 52 Kelvedon Road Coggeshall Colchester Essex CO6 1RQ England to 11 Pitt Green Witham CM8 1JH on 17 July 2017 (1 page)
27 March 2017Registered office address changed from 3 Calley Down Crescent New Addington Croydon Surrey CR0 0EY to 52 Kelvedon Road Coggeshall Colchester Essex CO6 1RQ on 27 March 2017 (1 page)
27 March 2017Registered office address changed from 3 Calley Down Crescent New Addington Croydon Surrey CR0 0EY to 52 Kelvedon Road Coggeshall Colchester Essex CO6 1RQ on 27 March 2017 (1 page)
27 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
27 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
6 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
6 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
5 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
5 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
5 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
5 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
31 July 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
31 July 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
24 July 2014Termination of appointment of Margaret Kolar as a secretary on 24 July 2014 (1 page)
24 July 2014Termination of appointment of Margaret Kolar as a secretary on 24 July 2014 (1 page)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(3 pages)
24 July 2014Termination of appointment of Margaret Kolar as a secretary on 24 July 2014 (1 page)
24 July 2014Termination of appointment of Margaret Kolar as a secretary on 24 July 2014 (1 page)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(3 pages)
16 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
16 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
16 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
16 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
15 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
15 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
15 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
15 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
8 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
8 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
8 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
8 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
28 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
17 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
15 August 2010Director's details changed for Sandra Ann Mccarthy on 1 August 2010 (1 page)
15 August 2010Director's details changed for Sandra Ann Mccarthy on 1 August 2010 (1 page)
15 August 2010Director's details changed for Sandra Ann Mccarthy on 1 August 2010 (1 page)
13 August 2009Return made up to 24/07/09; full list of members (3 pages)
13 August 2009Return made up to 24/07/09; full list of members (3 pages)
13 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
13 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
13 August 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
13 August 2008Return made up to 24/07/08; full list of members (3 pages)
13 August 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
13 August 2008Return made up to 24/07/08; full list of members (3 pages)
27 November 2007Registered office changed on 27/11/07 from: 4 kendrick court 27 woods road peckham london SE15 2SS (1 page)
27 November 2007Registered office changed on 27/11/07 from: 4 kendrick court 27 woods road peckham london SE15 2SS (1 page)
14 September 2007Return made up to 24/07/07; no change of members (6 pages)
14 September 2007Return made up to 24/07/07; no change of members (6 pages)
28 August 2007Accounts for a dormant company made up to 24 July 2007 (1 page)
28 August 2007Accounts for a dormant company made up to 24 July 2007 (1 page)
30 August 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
30 August 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
15 August 2006Return made up to 24/07/06; full list of members (6 pages)
15 August 2006Return made up to 24/07/06; full list of members (6 pages)
14 December 2005Registered office changed on 14/12/05 from: 8 lonsdale gardens tunbridge wells kent TN1 1NU (1 page)
14 December 2005Registered office changed on 14/12/05 from: 8 lonsdale gardens tunbridge wells kent TN1 1NU (1 page)
10 August 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
10 August 2005Return made up to 24/07/05; full list of members (6 pages)
10 August 2005Return made up to 24/07/05; full list of members (6 pages)
10 August 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
30 March 2005Secretary resigned (1 page)
30 March 2005Director's particulars changed (1 page)
30 March 2005Director's particulars changed (1 page)
30 March 2005New secretary appointed (2 pages)
30 March 2005Return made up to 24/07/04; full list of members (6 pages)
30 March 2005Secretary resigned (1 page)
30 March 2005Return made up to 24/07/04; full list of members (6 pages)
30 March 2005New secretary appointed (2 pages)
14 March 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
14 March 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
31 October 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
31 October 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
6 August 2003Return made up to 24/07/03; full list of members (6 pages)
6 August 2003Return made up to 24/07/03; full list of members (6 pages)
18 October 2002Accounts for a dormant company made up to 31 July 2002 (5 pages)
18 October 2002Accounts for a dormant company made up to 31 July 2002 (5 pages)
16 August 2002Return made up to 24/07/02; full list of members (6 pages)
16 August 2002Return made up to 24/07/02; full list of members (6 pages)
14 February 2002Accounts for a dormant company made up to 31 July 2001 (6 pages)
14 February 2002Accounts for a dormant company made up to 31 July 2001 (6 pages)
9 October 2001Return made up to 24/07/01; full list of members (6 pages)
9 October 2001Return made up to 24/07/01; full list of members (6 pages)
12 January 2001Ad 03/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 January 2001Ad 03/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000Director resigned (1 page)
24 October 2000Secretary resigned (1 page)
24 October 2000Secretary resigned (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000New secretary appointed (2 pages)
24 October 2000Director resigned (1 page)
24 October 2000New secretary appointed (2 pages)
9 August 2000Registered office changed on 09/08/00 from: 788-790 finchley road london NW11 7TJ (1 page)
9 August 2000Registered office changed on 09/08/00 from: 788-790 finchley road london NW11 7TJ (1 page)
24 July 2000Incorporation (18 pages)
24 July 2000Incorporation (18 pages)