Company NameMy Igloo Limited
Company StatusDissolved
Company Number07676960
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 10 months ago)
Dissolution Date30 August 2022 (1 year, 7 months ago)
Previous NamesCross Residential Limited and Cross And Greene Residential Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard Cross
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2012(1 year, 2 months after company formation)
Appointment Duration10 years (closed 30 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Bellgrove Road
Welling
Kent
DA16 3QS
Director NameMs Carol Kempster
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2015(4 years, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 30 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA
Director NameMr Richard Cross
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(3 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 High Street
Beckenham
Kent
BR3 1EB
Director NameMr Andrew Greene
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(1 month, 3 weeks after company formation)
Appointment Duration3 months (resigned 17 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 High Street
Beckenham
Kent
BR3 1EB
Director NameMr James Ash
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2011(2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 High Street
Beckenham
Kent
BR3 1EB
Director NameMs Carol Kempster
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(4 months, 4 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 23 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wimpole House
Wimpole Street
London
W1G 8GP
Director NameMr Andrew Greene
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2012(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 03 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Bellegrove Road
Welling
Kent
DA16 3QS

Location

Registered AddressSwift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Germaine Cross
50.00%
Ordinary
50 at £1Richard Cross
50.00%
Ordinary

Financials

Year2014
Net Worth£31,129
Cash£78,069
Current Liabilities£168,644

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
26 September 2017Total exemption small company accounts made up to 30 December 2016 (6 pages)
18 July 2017Confirmation statement made on 12 November 2016 with updates (4 pages)
13 March 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
29 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
1 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
5 October 2015Appointment of Ms Carol Kempster as a director on 5 October 2015 (2 pages)
5 October 2015Appointment of Ms Carol Kempster as a director on 5 October 2015 (2 pages)
4 September 2015Company name changed cross and greene residential LIMITED\certificate issued on 04/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-04
(3 pages)
3 September 2015Termination of appointment of Carol Kempster as a director on 3 September 2015 (1 page)
3 September 2015Termination of appointment of Andrew Greene as a director on 3 September 2015 (1 page)
3 September 2015Termination of appointment of Andrew Greene as a director on 3 September 2015 (1 page)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
3 September 2015Termination of appointment of Carol Kempster as a director on 3 September 2015 (1 page)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
28 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
1 September 2014Registered office address changed from 2 Wimpole House Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 1 September 2014 (1 page)
1 September 2014Registered office address changed from 2 Wimpole House Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 1 September 2014 (1 page)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
11 February 2014Appointment of Ms Carol Kempster as a director (2 pages)
21 September 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
5 July 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 June 2013Compulsory strike-off action has been discontinued (1 page)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
23 August 2012Termination of appointment of Carol Kempster as a director (1 page)
23 August 2012Appointment of Mr Richard Cross as a director (2 pages)
23 August 2012Appointment of Mr Andrew Greene as a director (2 pages)
23 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
9 February 2012Registered office address changed from 130 High Street Beckenham Kent BR3 1EB England on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 130 High Street Beckenham Kent BR3 1EB England on 9 February 2012 (1 page)
18 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
18 November 2011Appointment of Mrs Carol Kempster as a director (2 pages)
18 November 2011Termination of appointment of Andrew Greene as a director (1 page)
18 November 2011Termination of appointment of Richard Cross as a director (1 page)
4 November 2011Termination of appointment of James Ash as a director (1 page)
23 September 2011Appointment of Mr James Ash as a director (2 pages)
23 August 2011Appointment of Mr Andrew Greene as a director (2 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
30 June 2011Company name changed cross residential LIMITED\certificate issued on 30/06/11
  • RES15 ‐ Change company name resolution on 2011-06-29
  • NM01 ‐ Change of name by resolution
(3 pages)
27 June 2011Registered office address changed from 29 Wimpole Street London W1G 8GP United Kingdom on 27 June 2011 (1 page)
27 June 2011Appointment of Mr Richard Cross as a director (2 pages)
22 June 2011Termination of appointment of Laurence Adams as a director (1 page)
21 June 2011Incorporation (45 pages)