Company NameCrystalsprig Limited
Company StatusDissolved
Company Number03381493
CategoryPrivate Limited Company
Incorporation Date5 June 1997(26 years, 11 months ago)
Dissolution Date24 October 2000 (23 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameKulwant Bhangoo
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1997(2 weeks, 5 days after company formation)
Appointment Duration3 years, 4 months (closed 24 October 2000)
RoleSurgeon
Correspondence Address4 Cazenovia Street
Abbott Road Buffalo Ny 14220
Usa
Secretary NamePb Secretarial Services Limited (Corporation)
StatusClosed
Appointed14 October 1998(1 year, 4 months after company formation)
Appointment Duration2 years (closed 24 October 2000)
Correspondence AddressC/O Pini Bingham & Partners
30 St Johns Lane
London
EC1M 4NB
Secretary NameDomenic Augustus Pini
NationalityBritish
StatusResigned
Appointed24 June 1997(2 weeks, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 14 October 1998)
RoleCompany Director
Correspondence Address30 St Johns Lane
London
EC1M 4NB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressPini Bingham & Partners
30 St Johns Lane
London
EC1M 4BJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2000First Gazette notice for voluntary strike-off (1 page)
30 May 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
23 May 2000Application for striking-off (1 page)
8 June 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
1 June 1999Return made up to 05/06/99; no change of members (4 pages)
19 October 1998Secretary resigned (1 page)
19 October 1998New secretary appointed (2 pages)
5 November 1997Registered office changed on 05/11/97 from: 14 new street london EC2M 4TR (1 page)
15 July 1997New director appointed (2 pages)
4 July 1997Secretary resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997Registered office changed on 04/07/97 from: 181 queen victoria street bridge house london EC4V 4DD (1 page)
4 July 1997New secretary appointed (2 pages)
5 June 1997Incorporation (14 pages)