Company NameCriss Cross Games Ltd.
Company StatusDissolved
Company NumberSC433246
CategoryPrivate Limited Company
Incorporation Date24 September 2012(11 years, 7 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Theo Muller
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2012(same day as company formation)
RoleGame Developer
Country of ResidenceEngland
Correspondence Address42 Great North Road Great North Road
London
N6 4LU
Secretary NameMr Theo Muller
StatusClosed
Appointed24 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Kyle Welsh
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(same day as company formation)
RoleGame Developer
Country of ResidenceScotland
Correspondence Address1/R 5 Pitfour Street
Dundee
Angus
DD2 2NT
Scotland
Director NameMr James Fisher
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(same day as company formation)
RoleGame Developer
Country of ResidenceScotland
Correspondence Address9 Regents House Smillie Court
Dundee
DD3 6TP
Scotland

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

334 at £1Theo Muller
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,284
Cash£98
Current Liabilities£829

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

12 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
28 July 2017Micro company accounts made up to 30 September 2016 (2 pages)
14 November 2016Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 272 Bath Street Glasgow G2 4JR on 14 November 2016 (1 page)
14 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
14 November 2016Registered office address changed from 9 Regents House Smillie Court Dundee DD3 6TP to 272 Bath Street Glasgow G2 4JR on 14 November 2016 (1 page)
28 October 2016Director's details changed for Mr Theo Muller on 28 October 2016 (2 pages)
28 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 334
(3 pages)
5 August 2015Micro company accounts made up to 30 September 2014 (2 pages)
5 August 2015Termination of appointment of James Fisher as a director on 12 March 2015 (1 page)
29 March 2015Registered office address changed from 1/R 5 Pitfour Street Dundee Angus DD2 2NT to 9 Regents House Smillie Court Dundee DD3 6TP on 29 March 2015 (1 page)
28 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 334
(4 pages)
28 August 2014Statement of capital following an allotment of shares on 22 August 2014
  • GBP 334
(3 pages)
11 August 2014Termination of appointment of Kyle Welsh as a director on 9 July 2014 (1 page)
11 August 2014Termination of appointment of Kyle Welsh as a director on 9 July 2014 (1 page)
23 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 3
(4 pages)
5 July 2013Registered office address changed from Unit 1 B 14 Union Street Dundee Angus DD1 4BH Scotland on 5 July 2013 (1 page)
5 July 2013Registered office address changed from Unit 1 B 14 Union Street Dundee Angus DD1 4BH Scotland on 5 July 2013 (1 page)
27 June 2013Registered office address changed from 52 Currievale Park Currie Midlothian EH14 5TL Scotland on 27 June 2013 (1 page)
12 June 2013Registered office address changed from Flat F 93 Nethergate Dundee DD1 4DH Scotland on 12 June 2013 (1 page)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
29 October 2012Director's details changed for Mr Jamie Fisher on 29 October 2012 (2 pages)
24 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)