Company NameCristallo Fashion Limited
Company StatusDissolved
Company Number05714282
CategoryPrivate Limited Company
Incorporation Date17 February 2006(18 years, 2 months ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSteve Ogbemudia
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityGerman
StatusClosed
Appointed17 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address11 Cedar Road
Enfield
London
EN2 0TH
Director NameMr Henry Uyi Peters
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Dane House
698 Garratt Lane
Tooting
London
SW17 0NW
Secretary NameSteve Ogbemudia
NationalityGerman
StatusClosed
Appointed17 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address11 Cedar Road
Enfield
London
EN2 0TH

Location

Registered Address36 Camberwell Church Street
London
SE5 8QZ
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Shareholders

600 at £1Mr Steve Ogbemudia
60.00%
Ordinary
400 at £1Mr Henry Uyi Peters
40.00%
Ordinary

Financials

Year2014
Net Worth-£19,628
Cash£427
Current Liabilities£35,196

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
14 November 2012Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
21 April 2012Compulsory strike-off action has been suspended (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
18 February 2011Annual return made up to 17 February 2011 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 1,000
(5 pages)
31 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
19 May 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
3 November 2009Director's details changed for Henry Uyi Peters on 29 September 2009 (1 page)
29 September 2009Return made up to 17/02/09; full list of members (4 pages)
26 June 2009Director and secretary's change of particulars / steve ogbemudia / 08/06/2009 (1 page)
26 June 2009Director and secretary's change of particulars / steve ogbemudia / 08/06/2009 (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
27 March 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
6 March 2008Return made up to 17/02/08; full list of members (4 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
26 June 2007Return made up to 17/02/07; full list of members (5 pages)
17 February 2006Incorporation (12 pages)