Crystal Palace Festival Group C.i.c. LONDON


Crystal Palace Festival Group C.i.c. was officially closed on 2022-01-04. Crystal Palace Festival Group C.i.c was a community interest company that could have been found at Greystoke House 80-86, Westow Street, London, SE19 3AF. The company (formally started on 2017-03-23) was run by 3 directors.
Director Alison M. who was appointed on 22 February 2018.
Director Nicole H. who was appointed on 18 January 2018.
Director Graham W. who was appointed on 23 March 2017.

The company was categorised as "performing arts" (90010), "support activities to performing arts" (90020). The last confirmation statement was sent on 2021-03-27 and last time the accounts were sent was on 30 September 2020.

Crystal Palace Festival Group C.i.c. Address / Contact

Office Address Greystoke House 80-86
Office Address2 Westow Street
Town London
Post code SE19 3AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10687923
Date of Incorporation Thu, 23rd Mar 2017
Date of Dissolution Tue, 4th Jan 2022
Industry Performing arts
Industry Support activities to performing arts
End of financial Year 30th September
Company age 5 years old
Account next due date Thu, 30th Jun 2022
Account last made up date Wed, 30th Sep 2020
Next confirmation statement due date Sun, 10th Apr 2022
Last confirmation statement dated Sat, 27th Mar 2021

Company staff

Alison M.

Position: Director

Appointed: 22 February 2018

Nicole H.

Position: Director

Appointed: 18 January 2018

Graham W.

Position: Director

Appointed: 23 March 2017

Timothy N.

Position: Director

Appointed: 18 January 2018

Resigned: 15 January 2019

Chiara H.

Position: Secretary

Appointed: 06 December 2017

Resigned: 16 October 2019

Sarah G.

Position: Director

Appointed: 23 March 2017

Resigned: 31 May 2019

Noreen M.

Position: Director

Appointed: 23 March 2017

Resigned: 07 September 2017

Karen P.

Position: Director

Appointed: 23 March 2017

Resigned: 01 September 2017

Frank L.

Position: Director

Appointed: 23 March 2017

Resigned: 22 February 2018

Thomas B.

Position: Director

Appointed: 23 March 2017

Resigned: 15 March 2018

Andrew S.

Position: Director

Appointed: 23 March 2017

Resigned: 18 January 2018

People with significant control

Noreen M.

Notified on 23 March 2017
Nature of control: 25-50% voting rights

Frank L.

Notified on 23 March 2017
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Confirmation statement Dissolution Gazette Officers
Final Gazette dissolved via voluntary strike-off
filed on: 4th, January 2022
Free Download (1 page)

Company search

Advertisements