Company NameThe Cross Catalogue Limited
Company StatusDissolved
Company Number03578700
CategoryPrivate Limited Company
Incorporation Date10 June 1998(25 years, 10 months ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameSarah Marie Kean
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAustralian
StatusClosed
Appointed10 June 1998(same day as company formation)
RoleFashion Retailer
Correspondence Address3 Barlby Gardens
London
W10 5LW
Director NameMs Samantha Mary Foster Robinson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1998(same day as company formation)
RoleFashion Retailer
Correspondence Address43 Wallingford Avenue
London
W10 6PZ
Secretary NameMs Samantha Mary Foster Robinson
NationalityBritish
StatusClosed
Appointed10 June 1998(same day as company formation)
RoleFashion Retailer
Correspondence Address43 Wallingford Avenue
London
W10 6PZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 June 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 June 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address3rd Floor, Audrey House
16/20 Ely Place
London
EC1N 6SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
6 December 2002Secretary's particulars changed;director's particulars changed (1 page)
6 December 2002Director's particulars changed (1 page)
4 December 2002Application for striking-off (1 page)
7 November 2001Accounts for a dormant company made up to 31 July 2001 (7 pages)
7 November 2001Accounts for a dormant company made up to 31 July 2000 (8 pages)
20 June 2001Secretary's particulars changed;director's particulars changed (1 page)
20 June 2001Return made up to 17/05/01; full list of members (5 pages)
26 September 2000Director's particulars changed (1 page)
14 June 2000Return made up to 17/05/00; full list of members (7 pages)
13 April 2000Full accounts made up to 31 July 1999 (8 pages)
25 August 1999Registered office changed on 25/08/99 from: 7-9 swallow street london W1R 8DT (1 page)
20 June 1999Return made up to 10/06/99; full list of members (6 pages)
20 January 1999Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
29 August 1998Particulars of mortgage/charge (3 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New secretary appointed;new director appointed (2 pages)
23 June 1998Secretary resigned (1 page)
23 June 1998Director resigned (1 page)
17 June 1998Registered office changed on 17/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)