About

Registered Number: 04395210
Date of Incorporation: 14/03/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/12/2015 (8 years and 5 months ago)
Registered Address: 6 Houndiscombe Road, Plymouth, Devon, PL4 6HH

 

Charles Cross Centre Ltd was established in 2002. We do not know the number of employees at this business. Charles Cross Centre Ltd has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ANDERSON, Jago 14 March 2002 29 May 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 December 2015
DISS16(SOAS) - N/A 27 May 2015
GAZ1 - First notification of strike-off action in London Gazette 07 April 2015
3.6 - Abstract of receipt and payments in receivership 19 November 2014
RM02 - N/A 19 November 2014
3.6 - Abstract of receipt and payments in receivership 19 November 2014
3.6 - Abstract of receipt and payments in receivership 30 December 2013
LQ01 - Notice of appointment of receiver or manager 25 October 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 20 March 2012
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 08 April 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 28 March 2007
395 - Particulars of a mortgage or charge 16 March 2007
AA - Annual Accounts 24 November 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2006
363a - Annual Return 29 March 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 29 March 2005
395 - Particulars of a mortgage or charge 18 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2004
AA - Annual Accounts 21 May 2004
363s - Annual Return 26 March 2004
288c - Notice of change of directors or secretaries or in their particulars 18 March 2004
288c - Notice of change of directors or secretaries or in their particulars 18 March 2004
395 - Particulars of a mortgage or charge 16 March 2004
395 - Particulars of a mortgage or charge 16 March 2004
AA - Annual Accounts 17 September 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
363s - Annual Return 13 June 2003
287 - Change in situation or address of Registered Office 07 March 2003
395 - Particulars of a mortgage or charge 27 July 2002
395 - Particulars of a mortgage or charge 20 July 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
NEWINC - New incorporation documents 14 March 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 02 March 2007 Outstanding

N/A

Security deed 08 September 2004 Outstanding

N/A

Debenture 11 March 2004 Outstanding

N/A

Legal charge 11 March 2004 Outstanding

N/A

Debenture 26 July 2002 Fully Satisfied

N/A

Legal mortgage 03 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.