Crystal Lake
Il
60012
Director Name | Timothy John Curran |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Closed |
Appointed | 13 June 2005(same day as company formation) |
Role | Businessman |
Correspondence Address | 7914 Cherry Vail Way Woodstock Il 60098 |
Secretary Name | Catherine Cecilia Curran |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Willett Way Cary Il 60013 |
Registered Address | Reynolds Porter Chamberlain Llp Tower Bridge House St Katharine's Way London E1W 1AA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
31 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2008 | Application for striking-off (1 page) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
29 July 2008 | Return made up to 13/06/08; full list of members (3 pages) |
20 February 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
10 July 2007 | Return made up to 13/06/07; full list of members (2 pages) |
7 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
25 August 2006 | Return made up to 13/06/06; full list of members
|
14 July 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |