Company NameCrispwell Limited
Company StatusDissolved
Company Number02334070
CategoryPrivate Limited Company
Incorporation Date11 January 1989(35 years, 2 months ago)
Dissolution Date18 October 2005 (18 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alan Fraser Sawyer
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1992(3 years after company formation)
Appointment Duration13 years, 9 months (closed 18 October 2005)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressSteeple Barn
High Street Culworth
Banbury
Oxon
OX17 2BE
Director NameMr Robert Yentob
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1992(3 years after company formation)
Appointment Duration13 years, 9 months (closed 18 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Cumberland Terrace
London
NW1 4HR
Secretary NameLinda Salim Khalastchi
NationalityBritish
StatusClosed
Appointed11 January 1992(3 years after company formation)
Appointment Duration13 years, 9 months (closed 18 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100b Eaton Square
London
SW1X 9AQ
Director NameVictor Chitayat
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(3 years after company formation)
Appointment Duration7 years, 11 months (resigned 21 December 1999)
RoleCompany Director
Correspondence Address100 Eaton Square
London
SW1X 9AQ
Director NameMoise Elghanayan
Date of BirthJuly 1945 (Born 78 years ago)
NationalityStateless
StatusResigned
Appointed11 January 1992(3 years after company formation)
Appointment Duration6 years, 2 months (resigned 14 March 1998)
RoleCompany Director
Correspondence AddressFlat D 8 Kensington Palace Gardens
London
W8 4QP

Location

Registered Address4th Floor Pinnacle House
17-25 Hartfield Road
London
SW19 3SE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Financials

Year2014
Turnover£41,949
Net Worth£190,716
Cash£39,881
Current Liabilities£754,598

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
4 January 2005Voluntary strike-off action has been suspended (1 page)
30 November 2004Application for striking-off (1 page)
9 March 2004Return made up to 11/01/04; full list of members (3 pages)
15 April 2003Total exemption full accounts made up to 31 October 2001 (9 pages)
9 April 2003Return made up to 11/01/03; full list of members (3 pages)
3 April 2002Return made up to 11/01/02; full list of members (8 pages)
25 June 2001Full accounts made up to 31 October 2000 (12 pages)
20 March 2001Return made up to 11/01/01; full list of members (8 pages)
9 August 2000Full accounts made up to 31 October 1999 (13 pages)
12 July 2000Return made up to 11/01/00; full list of members (6 pages)
5 June 2000Registered office changed on 05/06/00 from: gardiner house broomhill road london SW18 4JQ (1 page)
10 January 2000Director resigned (1 page)
4 July 1999Full accounts made up to 31 October 1998 (8 pages)
22 January 1999Director resigned (1 page)
22 January 1999Return made up to 11/01/99; no change of members (4 pages)
13 October 1998Registered office changed on 13/10/98 from: 100B eaton square london SW1 9AQ (1 page)
27 August 1998Full accounts made up to 31 October 1997 (8 pages)
7 May 1997Full accounts made up to 31 October 1996 (10 pages)
7 May 1997Full accounts made up to 31 October 1995 (10 pages)
6 February 1997Auditor's resignation (1 page)
27 January 1997Return made up to 11/01/97; full list of members (6 pages)
8 October 1996Return made up to 11/01/96; no change of members (4 pages)
17 July 1995Accounts for a small company made up to 31 October 1994 (9 pages)
23 March 1995Return made up to 11/01/95; no change of members (4 pages)
12 September 1990Memorandum and Articles of Association (11 pages)