Company NameChristelle Publicity Limited
Company StatusDissolved
Company Number07394396
CategoryPrivate Limited Company
Incorporation Date1 October 2010(13 years, 7 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)
Previous NameCristelle Publicity Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Cristelle Jayne Randall
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(same day as company formation)
RolePublicity Consultant
Country of ResidenceEngland
Correspondence Address1b Dorchester Grove
London
W4 2LD
Secretary NameMr David Lloyd
StatusClosed
Appointed01 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address80c Main Street
Feltham
Middlesex
TW13 6TR

Location

Registered Address1b Dorchester Grove
London
W4 2LD
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Shareholders

1 at £1Cristelle Jayne Randall
100.00%
Ordinary

Financials

Year2014
Net Worth£1,299
Cash£100
Current Liabilities£4,559

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
13 December 2013Voluntary strike-off action has been suspended (1 page)
13 December 2013Voluntary strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
30 September 2013Application to strike the company off the register (3 pages)
30 September 2013Application to strike the company off the register (3 pages)
12 December 2012Secretary's details changed for Mr David Lloyd on 11 December 2012 (2 pages)
12 December 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 1
(4 pages)
12 December 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 1
(4 pages)
12 December 2012Secretary's details changed for Mr David Lloyd on 11 December 2012 (2 pages)
12 December 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 1
(4 pages)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
3 October 2012Total exemption small company accounts made up to 31 October 2011 (2 pages)
3 October 2012Total exemption small company accounts made up to 31 October 2011 (2 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
15 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
17 November 2010Company name changed cristelle publicity LIMITED\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-10-08
(2 pages)
17 November 2010Company name changed cristelle publicity LIMITED\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-10-08
(2 pages)
26 October 2010Change of name notice (3 pages)
26 October 2010Change of name notice (3 pages)
1 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)