Company NameCrystal Med Properties Limited
Company StatusDissolved
Company Number04706145
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years ago)
Dissolution Date15 September 2009 (14 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePaul Rowe
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Selwood Road
Brentwood
Essex
CM14 4PX
Secretary NameAnn Elizabeth Aragao
NationalityBritish
StatusClosed
Appointed15 June 2007(4 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 15 September 2009)
RoleCompany Director
Correspondence Address18 Jason Close
Brentwood
Essex
CM14 4PG
Director NameDebbie Noble
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Selwood Road
Brentwood
Essex
CM14 4PX
Director NameLisa Joanne Noble
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Selwood Road
Brentwood
Essex
CM14 4PX
Secretary NameLisa Joanne Noble
NationalityAmerican
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Selwood Road
Brentwood
Essex
CM14 4PX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address13-17 High Beech Road
Loughton
Essex
IG10 4BN
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£3,434
Net Worth-£30,547
Cash£47
Current Liabilities£40,424

Accounts

Latest Accounts31 March 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2009First Gazette notice for voluntary strike-off (1 page)
20 May 2009Application for striking-off (1 page)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 March 2008Return made up to 20/03/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 August 2007New secretary appointed (2 pages)
16 August 2007Secretary resigned (1 page)
16 August 2007Director resigned (1 page)
17 April 2007Return made up to 20/03/07; full list of members (3 pages)
19 February 2007Director resigned (1 page)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 April 2005Return made up to 20/03/05; full list of members (7 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
31 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 March 2004Return made up to 20/03/04; full list of members (7 pages)
17 April 2003Ad 20/03/03--------- £ si 149@1=149 £ ic 1/150 (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New secretary appointed;new director appointed (2 pages)
14 April 2003Director resigned (1 page)
14 April 2003Secretary resigned (1 page)
20 March 2003Incorporation (16 pages)