Company NameThe Cross Culture Project Ltd
Company StatusDissolved
Company Number07497125
CategoryPrivate Limited Company
Incorporation Date18 January 2011(13 years, 3 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Yuvaraj Eswaran
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityIndian
StatusClosed
Appointed18 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Sandway Business Centre
Shannon Street
Leeds
LS9 8SS
Director NameMr Jaja-Wachuku Chibueze
Date of BirthMay 1982 (Born 42 years ago)
NationalityNigerian
StatusResigned
Appointed18 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Far Highfield Close
Idle
Bradford
West Yorkshire
BD10 8XN

Location

Registered AddressUnit 8 Sandway Business Centre
Shannon Street
Leeds
LS9 8SS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire

Shareholders

53.4k at £1Yuvaraj Eswaran
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,930
Current Liabilities£32,696

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
18 March 2015Application to strike the company off the register (3 pages)
18 March 2015Application to strike the company off the register (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 53,400
(3 pages)
27 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 53,400
(3 pages)
27 January 2014Director's details changed for Mr Yuvaraj Eswaran on 19 May 2013 (2 pages)
27 January 2014Director's details changed for Mr Yuvaraj Eswaran on 19 May 2013 (2 pages)
20 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
20 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
19 June 2013Registered office address changed from 52-54 Oak Lane Bradford West Yorkshire BD9 4QH United Kingdom on 19 June 2013 (1 page)
19 June 2013Registered office address changed from 52-54 Oak Lane Bradford West Yorkshire BD9 4QH United Kingdom on 19 June 2013 (1 page)
18 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 31 January 2012 (11 pages)
30 November 2012Total exemption small company accounts made up to 31 January 2012 (11 pages)
13 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 57,400
(3 pages)
13 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 57,400
(3 pages)
13 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 53,400
(3 pages)
13 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 53,400
(3 pages)
12 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 57,400
(3 pages)
12 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 57,400
(3 pages)
23 June 2012Termination of appointment of Jaja-Wachuku Chibueze as a director (1 page)
23 June 2012Termination of appointment of Jaja-Wachuku Chibueze as a director (1 page)
24 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)