Company NameCharing Cross Limited
Company StatusDissolved
Company Number02596701
CategoryPrivate Limited Company
Incorporation Date28 March 1991(33 years, 1 month ago)
Dissolution Date20 August 1996 (27 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameThomas Mason Jnr Hill
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1992(11 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 20 August 1996)
RolePublisher
Correspondence Address105-1 Pualei Drive
Lahaina
Hawaii
96761
Secretary NameThomas Mason Jnr Hill
NationalityBritish
StatusClosed
Appointed05 March 1992(11 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 20 August 1996)
RoleCompany Director
Correspondence Address105-1 Pualei Drive
Lahaina
Hawaii
96761
Director NameDr Harry Gray Browne
Date of BirthNovember 1929 (Born 94 years ago)
NationalityAmerican
StatusClosed
Appointed17 March 1993(1 year, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 20 August 1996)
RoleFarmer
Correspondence Address4626 Colombia Highway Thompson Stati
Tennessee
Tn 37179 U S A
Director NameDr Whitney Smith
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 1993(2 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 20 August 1996)
RoleVexillologist
Correspondence Address3 Edgehill Road
Winchester
Maasachusetts 01890
United States
Director NameThomas Mason Jnr Hill
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(4 days after company formation)
Appointment Duration1 day (resigned 03 April 1991)
RolePublisher
Correspondence AddressBox 372
Crouseville
Maine 04738
United States
Secretary NameThomas Mason Jnr Hill
NationalityBritish
StatusResigned
Appointed02 April 1991(4 days after company formation)
Appointment Duration11 months, 1 week (resigned 06 March 1992)
RolePublisher
Correspondence AddressBox 372
Crouseville
Maine 04738
United States
Director NameMr Donold King Lourie
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 1992(11 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 23 November 1993)
RoleConsultant Writer
Correspondence Address27 Main Street
Siasconset
Nantucket
Massachusetts 02564
Foreign
Director NameP S Nominees Limited (Corporation)
StatusResigned
Appointed28 March 1991(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA
Secretary NameP S Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 1991(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA

Location

Registered AddressNo 1,Pemberton Row
London
EC4A 3HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 August 1996Final Gazette dissolved via voluntary strike-off (1 page)
30 April 1996First Gazette notice for voluntary strike-off (1 page)
18 March 1996Application for striking-off (1 page)
27 October 1995Ad 16/10/95--------- £ si 6325@1=6325 £ ic 4187/10512 (2 pages)
19 June 1995Secretary's particulars changed (2 pages)
19 June 1995Delivery ext'd 3 mth 31/03/95 (2 pages)
27 April 1995Return made up to 05/03/95; full list of members (8 pages)
27 April 1995Accounts for a small company made up to 31 March 1994 (6 pages)