Company NameCrystal Clear International GB Limited
Company StatusDissolved
Company Number04185461
CategoryPrivate Limited Company
Incorporation Date22 March 2001(23 years ago)
Dissolution Date28 January 2003 (21 years, 2 months ago)
Previous NameDormant Company Limited

Directors

Director NameJames Foster
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed06 June 2001(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 28 January 2003)
RoleCompany Director
Correspondence AddressSte 219 7334 Topanga Canyon
Boulevard
Canoga Park
California 913033347
United States
Secretary NameSamantha Jane Allison
NationalityBritish
StatusClosed
Appointed25 June 2001(3 months after company formation)
Appointment Duration1 year, 7 months (closed 28 January 2003)
RoleCompany Director
Correspondence Address55 Abbotts Drive
Waltham Abbey
Essex
EN9 3HH
Director NameSamantha Jane Allison
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(2 months after company formation)
Appointment Duration1 month (resigned 25 June 2001)
RoleCompany Director
Correspondence Address55 Abbotts Drive
Waltham Abbey
Essex
EN9 3HH
Secretary NameSheila Spencer
NationalityBritish
StatusResigned
Appointed25 May 2001(2 months after company formation)
Appointment Duration1 month (resigned 25 June 2001)
RoleSecretary
Correspondence Address64 Causeyware Road
Edmonton
London
N9 8BS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressAylmer House
The High
Harlow
Essex
CM20 1DH
RegionEast of England
ConstituencyHarlow
CountyEssex
WardToddbrook
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

28 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
29 June 2001New secretary appointed (2 pages)
29 June 2001Secretary resigned (1 page)
29 June 2001New director appointed (2 pages)
29 June 2001Director resigned (1 page)
21 June 2001Company name changed dormant company LIMITED\certificate issued on 21/06/01 (2 pages)
6 June 2001Director resigned (2 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001Registered office changed on 06/06/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
5 June 2001New secretary appointed (2 pages)
5 June 2001New director appointed (2 pages)
22 March 2001Incorporation (16 pages)