CROSSBORDER SOLUTIONS LIMITED

CROSSBORDER SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCROSSBORDER SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03652230
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CROSSBORDER SOLUTIONS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CROSSBORDER SOLUTIONS LIMITED located?

    Registered Office Address
    2nd Floor Aldgate House
    33 Aldgate High Street
    EC3N 1DL London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CROSSBORDER SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for CROSSBORDER SOLUTIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CROSSBORDER SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Jun 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2014

    Statement of capital on Jun 11, 2014

    • Capital: GBP 2,700,002
    SH01

    Registered office address changed from 100 Avenue Road Swiss Cottage London NW3 3PF England on Apr 25, 2014

    1 pagesAD01

    Termination of appointment of Charles Sanderson as a director on Feb 03, 2014

    1 pagesTM01

    Appointment of Helen Elizabeth Campbell as a director on Dec 13, 2013

    2 pagesAP01

    Termination of appointment of Richard Owen Greener as a director on Dec 13, 2013

    1 pagesTM01

    Termination of appointment of Richard Owen Greener as a secretary on Dec 13, 2013

    1 pagesTM02

    Accounts made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Jun 09, 2013 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Annual return made up to Jun 09, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of Mr David Martin Mitchley as a director on Mar 30, 2012

    2 pagesAP01

    Full accounts made up to Dec 31, 2010

    16 pagesAA

    Director's details changed for Mr Richard Owen Greener on Aug 30, 2011

    2 pagesCH01

    Secretary's details changed for Richard Owen Greener on Aug 30, 2011

    2 pagesCH03

    Statement of capital following an allotment of shares on Nov 18, 2010

    • Capital: GBP 2,700,002.00
    4 pagesSH01

    Memorandum and Articles of Association

    13 pagesMEM/ARTS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of company's objects

    2 pagesCC04

    Statement of company's objects

    2 pagesCC04

    Annual return made up to Jun 09, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Peter Lake as a director

    1 pagesTM01

    Who are the officers of CROSSBORDER SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL, Helen Elizabeth
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    Director
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    EnglandBritishChartered Accountant131325100001
    MITCHLEY, David Martin
    Aldgate House
    33 Aldgate High Street
    EC3N 1DL London
    2nd Floor
    United Kingdom
    Director
    Aldgate House
    33 Aldgate High Street
    EC3N 1DL London
    2nd Floor
    United Kingdom
    United KingdomBritishChartered Accountant146369720001
    FREEDMAN, Jonathan Sydney
    9 Eastglade
    HA5 3AN Pinner
    Middlesex
    Secretary
    9 Eastglade
    HA5 3AN Pinner
    Middlesex
    British5232410001
    GREENER, Richard Owen
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    England
    Secretary
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    England
    150947450001
    MASSIE, Scott Edward
    15 Burcot Park
    Burcot
    OX14 3DH Abingdon
    Oxfordshire
    Secretary
    15 Burcot Park
    Burcot
    OX14 3DH Abingdon
    Oxfordshire
    British69370030002
    PECCARELLI, Brian
    5205 Lakecreek Court
    Plano
    Texas 75093
    United States
    Secretary
    5205 Lakecreek Court
    Plano
    Texas 75093
    United States
    AmericanPresident Corporate Services122987440001
    WILLIAMS, Richard James Henry
    110 Fawnbrake Avenue
    Herne Hill
    SE24 0BZ London
    Secretary
    110 Fawnbrake Avenue
    Herne Hill
    SE24 0BZ London
    British73870500001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BISCHOFF, Andre Desmond
    9 Amersham Road
    HP6 5PD Chesham
    Bucks
    Director
    9 Amersham Road
    HP6 5PD Chesham
    Bucks
    EnglandBritishChartered Accountant116468100001
    DRANE, Ian George
    8 Coolhurst Road
    N8 8EL Crouch End
    Flat A
    London
    England
    Director
    8 Coolhurst Road
    N8 8EL Crouch End
    Flat A
    London
    England
    EnglandBritishFinance Director28197760005
    GIBNEY, Robert
    63 Granite Drive
    CT 06897 Wilton
    Connecticut
    United States
    Director
    63 Granite Drive
    CT 06897 Wilton
    Connecticut
    United States
    AmericanCertified Public Accountant88308890001
    GREENER, Richard Owen
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    England
    Director
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    England
    EnglandBritishPublisher66509940001
    LAKE, Peter William
    Elmfield Road
    SW17 8AL Tooting
    16
    London
    England
    Director
    Elmfield Road
    SW17 8AL Tooting
    16
    London
    England
    United KingdomBritishPublisher78374180001
    PECCARELLI, Brian
    5205 Lakecreek Court
    Plano
    Texas 75093
    United States
    Director
    5205 Lakecreek Court
    Plano
    Texas 75093
    United States
    AmericanPresident Corporate Services122987440001
    SANDERSON, Charles
    58-64 City Road
    EC1Y 2AL London
    Monmouth House
    England
    Director
    58-64 City Road
    EC1Y 2AL London
    Monmouth House
    England
    United KingdomBritishAccountant240717890001
    SCHERER, Donald
    1 Irving Place
    Apartment P8p
    New York
    New York 10003-9735
    United States Of America
    Director
    1 Irving Place
    Apartment P8p
    New York
    New York 10003-9735
    United States Of America
    AmericanSoftware Consultant60934570001
    SCHERER, Joan
    110 Bleecker Street
    New York
    New York 10012-2101
    United States Of America
    Director
    110 Bleecker Street
    New York
    New York 10012-2101
    United States Of America
    AmericanSoftware Developer60934650001
    SCHERER, Stephanie
    16 W 16th Street
    Apt 4ls
    New York
    Ny 10011 6332
    Usa
    Director
    16 W 16th Street
    Apt 4ls
    New York
    Ny 10011 6332
    Usa
    AmericanSoftware Developer60934500001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0