Company NameCrystalglade Limited
Company StatusDissolved
Company Number03529335
CategoryPrivate Limited Company
Incorporation Date17 March 1998(26 years, 1 month ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameGiuseppe Savoia
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1998(2 weeks, 2 days after company formation)
Appointment Duration10 years, 1 month (closed 30 April 2008)
RoleLaunderette Proprieter
Correspondence AddressOakhurst
Oakley Road
Bromley
Kent
BR2 8HQ
Secretary NameTania Ann Savoia
NationalityBritish
StatusClosed
Appointed01 November 2003(5 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 30 April 2008)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressOakhurst
Oakley Road
Bromley
Kent
BR2 8HQ
Secretary NameStewart Mattingley
NationalityBritish
StatusResigned
Appointed03 April 1998(2 weeks, 2 days after company formation)
Appointment Duration4 years, 12 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address103 Evalina Road
Nunhead
London
SE15 3HB
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed17 March 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed17 March 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressOakhurst
Oakley Road
Bromley
Kent
BR2 8HQ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
23 November 2007Application for striking-off (1 page)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 May 2006Return made up to 30/04/06; full list of members (6 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 May 2005Return made up to 14/05/05; full list of members (6 pages)
3 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 May 2004Return made up to 17/03/04; full list of members (6 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 November 2003New secretary appointed (2 pages)
19 May 2003Return made up to 17/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
27 March 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 2001Registered office changed on 12/03/01 from: 165 waller road new cross london SE14 5LX (1 page)
12 March 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 August 2000Return made up to 17/03/00; full list of members (6 pages)
30 July 1999Return made up to 17/03/99; full list of members (6 pages)
30 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 July 1999Ad 03/04/98--------- £ si 2@1 (2 pages)
29 March 1999Particulars of mortgage/charge (3 pages)
15 January 1999New secretary appointed (2 pages)
15 January 1999New director appointed (2 pages)
15 January 1999Registered office changed on 15/01/99 from: 4 bedford road orpington kent BR6 0QH (1 page)
24 March 1998Memorandum and Articles of Association (10 pages)
24 March 1998Registered office changed on 24/03/98 from: regent house 316 beulah hill london SE19 3HF (1 page)
24 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 March 1998Director resigned (1 page)
24 March 1998Secretary resigned (1 page)
17 March 1998Incorporation (16 pages)