Company NameCristabel Properties Limited
Company StatusDissolved
Company Number04767571
CategoryPrivate Limited Company
Incorporation Date16 May 2003(20 years, 11 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

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

Directors

Director NameDawn Paula Oliver
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2003(same day as company formation)
RoleDevelopment Tutor
Correspondence Address82 Kent Road
St. Denys
Southampton
Hampshire
SO17 2LH
Director NameTracy Jane Oliver
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2003(same day as company formation)
RolePersonal Fitness Trainer
Country of ResidenceUnited Kingdom
Correspondence Address17 Whitehill Close
Camberley
Surrey
GU15 4JR
Director NameMrs Karen Marie Oro Campos
Date of BirthNovember 1966 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed16 May 2003(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address18 Kingsley Avenue
Camberley
Surrey
GU15 2LZ
Director NameMr Raimundo Aurelio Oro Campos
Date of BirthAugust 1964 (Born 59 years ago)
NationalitySpanish
StatusClosed
Appointed16 May 2003(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address18 Kingsley Avenue
Camberley
Surrey
GU15 2LZ
Secretary NameMrs Karen Marie Oro Campos
NationalityEnglish
StatusClosed
Appointed16 May 2003(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address18 Kingsley Avenue
Camberley
Surrey
GU15 2LZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Chapman & Chapman, Satley
House, Satley
Bishop Auckland
Co Durham
DL13 4HU
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishSatley
WardEsh and Witton Gilbert

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
17 May 2006Return made up to 16/05/06; full list of members (3 pages)
8 July 2005Return made up to 16/05/05; full list of members (8 pages)
8 July 2005Total exemption full accounts made up to 31 May 2004 (5 pages)
8 July 2005Total exemption full accounts made up to 31 May 2005 (4 pages)
12 July 2004Return made up to 16/05/04; full list of members (8 pages)
5 July 2003New director appointed (1 page)
5 July 2003New director appointed (2 pages)
5 July 2003New secretary appointed;new director appointed (2 pages)
5 July 2003Director resigned (1 page)
5 July 2003New director appointed (2 pages)
5 July 2003Secretary resigned (1 page)
16 May 2003Incorporation (19 pages)