Company NameCristina Of London Limited
Company StatusDissolved
Company Number02912884
CategoryPrivate Limited Company
Incorporation Date25 March 1994(30 years, 1 month ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations

Directors

Director NamePeter Grainge Clowes
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1994(1 month, 2 weeks after company formation)
Appointment Duration15 years, 3 months (closed 18 August 2009)
RoleCompany Director
Correspondence Address264 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DG
Director NameTerence Flanagan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressMayroyd Hall
Burnley Road
Hebden Bridge
West Yorkshire
HX7 8NU
Director NameRobert Harry Street
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Vicarage Shrigley Road
Pott Shrigley
Macclesfield
Cheshire
SK10 5RT
Secretary NameTerence Flanagan
NationalityBritish
StatusResigned
Appointed25 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressMayroyd Hall
Burnley Road
Hebden Bridge
West Yorkshire
HX7 8NU
Director NamePeter Grainge Clowes
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(1 month, 2 weeks after company formation)
Appointment Duration1 week, 6 days (resigned 26 May 1994)
RoleCompany Director
Correspondence Address264 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DG
Director NameRabinder Nath Mehta
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(1 month, 2 weeks after company formation)
Appointment Duration1 week, 6 days (resigned 26 May 1994)
RoleCompany Director
Correspondence Address31 Brambling Way
Lowton
Warrington
Cheshire
WA3 2GS
Secretary NamePeter Grainge Clowes
NationalityBritish
StatusResigned
Appointed13 May 1994(1 month, 2 weeks after company formation)
Appointment Duration1 week, 6 days (resigned 26 May 1994)
RoleCompany Director
Correspondence Address264 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DG
Secretary NameDavid Sean Fitzgerald
NationalityBritish
StatusResigned
Appointed26 May 1994(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 July 1995)
RoleCompany Director
Correspondence Address1 Greenmount Gardens
Greenmount
Bury
Lancashire
BL8 4HN
Director NameRabinder Nath Mehta
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(1 year, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 26 January 2009)
RoleCompany Director
Correspondence Address31 Brambling Way
Lowton
Warrington
Cheshire
WA3 2GS
Secretary NameRabinder Nath Mehta
NationalityBritish
StatusResigned
Appointed03 July 1995(1 year, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 26 January 2009)
RoleCompany Director
Correspondence Address31 Brambling Way
Lowton
Warrington
Cheshire
WA3 2GS

Location

Registered AddressBaker Tilly 2nd Floor
Brazennose House
Brazennose Street
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£483
Cash£1,047
Current Liabilities£564

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 February 2009Appointment terminated director and secretary rabinder mehta (1 page)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
23 May 2007Return made up to 25/03/07; full list of members (5 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
8 May 2006Return made up to 25/03/06; full list of members (3 pages)
10 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
19 April 2004Return made up to 25/03/04; full list of members (7 pages)
13 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
25 April 2003Return made up to 25/03/03; full list of members (7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
8 July 2002Registered office changed on 08/07/02 from: 36 george street manchester lancashire M1 4HA (1 page)
22 April 2002Return made up to 25/03/02; full list of members (6 pages)
5 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
2 April 2001Return made up to 25/03/01; full list of members (6 pages)
16 March 2001Full accounts made up to 31 March 2000 (11 pages)
13 April 2000Return made up to 25/03/00; full list of members
  • 363(287) ‐ Registered office changed on 13/04/00
(6 pages)
22 March 2000Full accounts made up to 31 March 1999 (11 pages)
1 March 2000Registered office changed on 01/03/00 from: c/o gallery cosmetics LIMITED haig road parkgate industrial estate knutsford cheshire WA16 8DX (1 page)
20 April 1999Return made up to 25/03/99; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (12 pages)
25 March 1998Full accounts made up to 31 March 1997 (15 pages)
19 March 1998Return made up to 25/03/98; no change of members (4 pages)
19 January 1998Registered office changed on 19/01/98 from: 8/12 park place manchester M4 4EY (1 page)
16 April 1997Return made up to 25/03/97; no change of members
  • 363(287) ‐ Registered office changed on 16/04/97
(4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
11 June 1996Return made up to 25/03/96; full list of members (6 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 June 1995New secretary appointed;director resigned;new director appointed (2 pages)
9 June 1995Secretary resigned;director resigned;new director appointed (2 pages)