Company NameCristabol Services Limited
Company StatusDissolved
Company Number04891286
CategoryPrivate Limited Company
Incorporation Date8 September 2003(20 years, 7 months ago)
Dissolution Date29 December 2009 (14 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gbenga Adeboye
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityNigerian
StatusClosed
Appointed01 June 2009(5 years, 8 months after company formation)
Appointment Duration7 months (closed 29 December 2009)
RoleIT Consultant
Correspondence Address45 Ickburgh Road
London
E5 8AF
Director NameAdebayo Olaiya
Date of BirthJuly 1969 (Born 54 years ago)
NationalityNigerian
StatusResigned
Appointed08 September 2003(same day as company formation)
RoleConsultant
Correspondence Address13 Brodrick Grove
Thamesmead
Greenwich
SE2 0SR
Secretary NameAdedayo Olaiya
NationalityBritish
StatusResigned
Appointed08 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address13 Brodrick Grove
London
SE2 0SR
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed08 September 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressSuite 212 Island Business Centre
18-36 Wellington Street
London
SE18 6PF
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£44,167
Cash£571
Current Liabilities£61,183

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009Appointment terminated secretary adedayo olaiya (1 page)
9 June 2009Appointment terminated director adebayo olaiya (1 page)
2 June 2009Director appointed mr gbenga adeboye (1 page)
3 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
1 September 2008Return made up to 13/05/08; full list of members (3 pages)
18 February 2008Total exemption full accounts made up to 30 September 2006 (10 pages)
24 September 2007Return made up to 13/05/07; full list of members (2 pages)
20 July 2006Return made up to 13/05/06; full list of members (2 pages)
12 July 2006Location of register of members (1 page)
12 July 2006Registered office changed on 12/07/06 from: civic house 20 grand depot road london SE18 6SJ (1 page)
12 July 2006Location of debenture register (1 page)
12 July 2006Registered office changed on 12/07/06 from: suite 212 island business centre 18-36 wellington street london SE18 6PF (1 page)
6 June 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
13 June 2005Return made up to 13/05/05; full list of members
  • 363(287) ‐ Registered office changed on 13/06/05
(6 pages)
8 June 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
8 September 2003Incorporation (16 pages)