Company NameCrystal Films Limited
Company StatusDissolved
Company Number02759242
CategoryPrivate Limited Company
Incorporation Date27 October 1992(31 years, 5 months ago)
Dissolution Date16 May 2000 (23 years, 10 months ago)

Business Activity

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

Directors

Director NameCarey Fitzgerald
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1993(9 months, 1 week after company formation)
Appointment Duration6 years, 9 months (closed 16 May 2000)
RoleCompany Director
Correspondence Address25 Elizabeth Mews
London
NW3 4UH
Secretary NameJulie Patricia Murphy
NationalityBritish
StatusClosed
Appointed01 November 1998(6 years after company formation)
Appointment Duration1 year, 6 months (closed 16 May 2000)
RoleCompany Director
Correspondence Address162 Makepeace Mansions
Makepeace Avenue
London
N6 6ES
Director NameMr Ronald Cornelis De Neef
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed27 October 1992(same day as company formation)
RoleFilm Producer
Correspondence Address1-25 Elizabeth Mews
London
NW3 4TL
Secretary NameRichard Anthony Hughes
NationalityBritish
StatusResigned
Appointed27 October 1992(same day as company formation)
RoleMusic Consultant
Correspondence Address36 Albany Road
Old Windsor
Berkshire
SL4 2QA
Director NameRichard Anthony Hughes
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(3 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 1998)
RoleAccountant
Correspondence Address36 Albany Road
Old Windsor
Berkshire
SL4 2QA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 October 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Coach House
Farm Lane
Ashtead
Surrey
KT21 1LU
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2000First Gazette notice for voluntary strike-off (1 page)
14 December 1999Application for striking-off (1 page)
2 November 1999Full accounts made up to 31 December 1998 (7 pages)
16 December 1998Return made up to 27/10/98; full list of members (6 pages)
26 November 1998Secretary resigned;director resigned (1 page)
26 November 1998New secretary appointed (2 pages)
7 May 1998Full accounts made up to 31 December 1997 (7 pages)
28 April 1998Registered office changed on 28/04/98 from: 36 albany road old windsor berkshire SL4 2QA (1 page)
1 December 1997Return made up to 27/10/97; no change of members (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (7 pages)
31 January 1997Full accounts made up to 31 December 1995 (7 pages)
28 January 1997Registered office changed on 28/01/97 from: c/o 36 albany road old windsor berkshire SL4 2QA (1 page)
29 November 1996Return made up to 27/10/96; full list of members
  • 363(287) ‐ Registered office changed on 29/11/96
(6 pages)
12 March 1996Return made up to 27/10/95; no change of members (4 pages)
4 February 1996Full accounts made up to 31 December 1994 (7 pages)
29 June 1995Auditor's resignation (2 pages)