Company NameCrystal Drycleaners Limited
Company StatusDissolved
Company Number04643942
CategoryPrivate Limited Company
Incorporation Date22 January 2003(21 years, 3 months ago)
Dissolution Date3 May 2005 (19 years 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 NameMr Trevor Crouch
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2003(same day as company formation)
RoleDry Cleaner
Country of ResidenceEngland
Correspondence Address42 Herbert Gardens
Willesden
London
NW10 3BU
Director NameMr Constantinos Koutsanthimos
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2003(same day as company formation)
RoleDry Cleaner
Country of ResidenceEngland
Correspondence Address5 Irwin Gardens
Willesden
London
NW10 3AN
Secretary NameMr Trevor Crouch
NationalityBritish
StatusClosed
Appointed22 January 2003(same day as company formation)
RoleDry Cleaner
Country of ResidenceEngland
Correspondence Address42 Herbert Gardens
Willesden
London
NW10 3BU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address27 Kensington Park Road
Notting Hill
London
W11 2EU
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Financials

Year2014
Turnover£305,524
Gross Profit£195,864
Net Worth-£23,493
Cash£244
Current Liabilities£33,726

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
11 January 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
29 November 2004Application for striking-off (1 page)
19 February 2004Return made up to 22/01/04; full list of members (7 pages)
11 April 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
31 January 2003Director resigned (1 page)
31 January 2003New secretary appointed;new director appointed (2 pages)
31 January 2003Registered office changed on 31/01/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
31 January 2003New director appointed (2 pages)
31 January 2003Secretary resigned (1 page)