Company NameCrystal Blue Services Limited
Company StatusDissolved
Company Number04982454
CategoryPrivate Limited Company
Incorporation Date2 December 2003(20 years, 5 months ago)
Dissolution Date15 March 2011 (13 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Paul David Hayman
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2003(4 weeks after company formation)
Appointment Duration7 years, 2 months (closed 15 March 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Clock House Road
Beckenham
Kent
BR3 4JP
Secretary NameKate Cameron
NationalityBritish
StatusClosed
Appointed30 December 2003(4 weeks after company formation)
Appointment Duration7 years, 2 months (closed 15 March 2011)
RoleCompany Director
Correspondence Address26 Clock House Road
Beckenham
Kent
BR3 4JP
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed02 December 2003(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 2003(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Location

Registered Address26 Clock House Road
Beckenham
Kent
BR3 4JP
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
16 November 2010Application to strike the company off the register (4 pages)
16 November 2010Application to strike the company off the register (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
17 January 2010Director's details changed for Paul David Hayman on 17 January 2010 (2 pages)
17 January 2010Annual return made up to 1 December 2009 with a full list of shareholders
Statement of capital on 2010-01-17
  • GBP 2
(4 pages)
17 January 2010Annual return made up to 1 December 2009 with a full list of shareholders
Statement of capital on 2010-01-17
  • GBP 2
(4 pages)
17 January 2010Annual return made up to 1 December 2009 with a full list of shareholders
Statement of capital on 2010-01-17
  • GBP 2
(4 pages)
17 January 2010Director's details changed for Paul David Hayman on 17 January 2010 (2 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
15 December 2008Return made up to 01/12/08; full list of members (3 pages)
15 December 2008Return made up to 01/12/08; full list of members (3 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
3 December 2007Return made up to 01/12/07; full list of members (2 pages)
3 December 2007Return made up to 01/12/07; full list of members (2 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
21 December 2006Return made up to 02/12/06; full list of members (2 pages)
21 December 2006Return made up to 02/12/06; full list of members (2 pages)
13 January 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
13 January 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
29 December 2005Return made up to 02/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 2005Return made up to 02/12/05; full list of members (6 pages)
22 December 2004Return made up to 02/12/04; full list of members (6 pages)
22 December 2004Return made up to 02/12/04; full list of members (6 pages)
15 January 2004New secretary appointed (2 pages)
15 January 2004New secretary appointed (2 pages)
12 January 2004Registered office changed on 12/01/04 from: jsa house 110 the parade watford WD17 1GB (1 page)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
12 January 2004New director appointed (2 pages)
12 January 2004Secretary resigned (1 page)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
12 January 2004Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
12 January 2004Secretary resigned (1 page)
12 January 2004New director appointed (2 pages)
12 January 2004Registered office changed on 12/01/04 from: jsa house 110 the parade watford WD17 1GB (1 page)
2 December 2003Incorporation (14 pages)
2 December 2003Incorporation (14 pages)