Company NameMundays (540) Limited
Company StatusDissolved
Company Number03421307
CategoryPrivate Limited Company
Incorporation Date19 August 1997(26 years, 8 months ago)
Dissolution Date3 October 2000 (23 years, 7 months ago)
Previous NameCristal UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameNorman Humberstone Dinsdale
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address15 Donald Woods Gardens
Tolworth
Surbiton
Surrey
KT5 9NP
Director NameDavid John Harris
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressPheasant Pluckers Cottage
Threshers Field
Hever
Kent
TN8 7NB
Director NameNigel Stuart Smith
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1997(same day as company formation)
RoleDeputy M D
Correspondence Address25 The Croft
Marlow
Buckinghamshire
SL7 1UP
Director NameRobert Paul Martin Warham
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address41a Winterdown Road
Esher
Surrey
KT10 8LP
Secretary NameRobert Paul Martin Warham
NationalityBritish
StatusClosed
Appointed27 June 1998(10 months, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 03 October 2000)
RoleCompany Director
Correspondence Address41a Winterdown Road
Esher
Surrey
KT10 8LP
Director NameNicholas Graham Gurney
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressMargerywine Cottage
Strandon Lane
Ockley
Surrey
RH5 5QZ
Secretary NameRobert Hugh Barnard
NationalityBritish
StatusResigned
Appointed19 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressJays Cottage Surrey Gardens
Effingham Junction
Leatherhead
Surrey
KT24 5HF
Director NameRobert Hugh Barnard
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(1 month, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 June 1998)
RoleDevelopment Director
Correspondence AddressJays Cottage Surrey Gardens
Effingham Junction
Leatherhead
Surrey
KT24 5HF
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed18 August 1997
Appointment Duration1 day (resigned 19 August 1997)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed18 August 1997
Appointment Duration1 day (resigned 19 August 1997)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressSpeer House 40-44 The Parade
Claygate
Esher
Surrey
KT10 0NU
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
ParishClaygate
WardClaygate
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

3 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2000First Gazette notice for voluntary strike-off (1 page)
7 December 1999First Gazette notice for voluntary strike-off (1 page)
7 December 1999Voluntary strike-off action has been suspended (1 page)
28 October 1999Application for striking-off (1 page)
11 October 1999Director resigned (1 page)
16 August 1999Secretary's particulars changed;director's particulars changed (1 page)
29 December 1998Company name changed cristal uk LIMITED\certificate issued on 30/12/98 (2 pages)
2 October 1998Return made up to 19/08/98; full list of members (8 pages)
9 September 1998New secretary appointed (2 pages)
9 September 1998Secretary resigned;director resigned (1 page)
29 December 1997Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
12 November 1997Ad 06/10/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
12 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 1997New director appointed (2 pages)
10 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 October 1997£ nc 10000/100000 25/09/97 (1 page)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997Secretary resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997New secretary appointed (2 pages)
19 August 1997Incorporation (16 pages)