CRISTAL INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CRISTAL INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03419124

Incorporation date

13/08/1997

Size

Micro Entity

Contacts

Registered address

Registered address

CVR GLOBAL LLP, Town Wall House Balkerne Hill, Colchester, Essex CO3 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1997)
dot icon30/11/2022
Final Gazette dissolved following liquidation
dot icon31/08/2022
Return of final meeting in a members' voluntary winding up
dot icon17/02/2022
Liquidators' statement of receipts and payments to 2021-12-14
dot icon06/01/2021
Registered office address changed from Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ England to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2021-01-06
dot icon06/01/2021
Appointment of a voluntary liquidator
dot icon06/01/2021
Resolutions
dot icon06/01/2021
Declaration of solvency
dot icon04/11/2020
Statement by Directors
dot icon04/11/2020
Statement of capital on 2020-11-04
dot icon04/11/2020
Solvency Statement dated 19/10/20
dot icon04/11/2020
Resolutions
dot icon18/09/2020
Second filing of Confirmation Statement dated 2020-08-13
dot icon17/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon09/07/2020
Change of details for Check Safety First Ltd as a person with significant control on 2019-12-24
dot icon08/07/2020
Change of details for Check Safety First Ltd as a person with significant control on 2019-12-23
dot icon18/03/2020
Director's details changed for Mr Stephen David Tate on 2020-03-17
dot icon09/01/2020
Resolutions
dot icon24/12/2019
Registered office address changed from The Wine Warehouse, the Back Chepstow Gwent NP16 5HH to Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ on 2019-12-24
dot icon23/12/2019
Appointment of Intertek Secretaries Limited as a secretary on 2019-12-13
dot icon23/12/2019
Appointment of Calin Moldovean as a director on 2019-12-13
dot icon23/12/2019
Appointment of Julian Burge as a director on 2019-12-13
dot icon23/12/2019
Termination of appointment of Mark Alexander Harrington as a director on 2019-12-13
dot icon23/12/2019
Termination of appointment of Leslie Thomas Oxley as a secretary on 2019-12-13
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon28/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon15/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon27/06/2018
Micro company accounts made up to 2017-12-31
dot icon22/08/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon22/08/2017
Micro company accounts made up to 2016-12-31
dot icon03/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/08/2016
13/08/16 Statement of Capital gbp 2013002.0
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/08/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon09/10/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/09/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon10/09/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/09/2011
Full accounts made up to 2010-12-31
dot icon23/08/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/09/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon25/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/08/2009
Return made up to 13/08/09; full list of members
dot icon17/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon26/08/2008
Return made up to 13/08/08; full list of members
dot icon23/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/08/2007
Return made up to 13/08/07; full list of members
dot icon12/04/2007
Return made up to 13/08/06; full list of members
dot icon12/04/2007
Director's particulars changed
dot icon12/04/2007
Location of debenture register
dot icon12/04/2007
Location of register of members
dot icon12/04/2007
Registered office changed on 12/04/07 from: manor house bank street chepstow monmouthshire NP16 5EL
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/09/2005
Secretary resigned
dot icon26/09/2005
New secretary appointed
dot icon26/08/2005
Return made up to 13/08/05; full list of members
dot icon23/09/2004
Return made up to 13/08/04; full list of members
dot icon22/09/2004
Full accounts made up to 2003-10-31
dot icon05/03/2004
Director resigned
dot icon05/03/2004
New secretary appointed
dot icon05/03/2004
Secretary resigned
dot icon05/03/2004
Registered office changed on 05/03/04 from: 8 oakfield avenue chepstow monmouthshire NP16 5NE
dot icon05/03/2004
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon06/11/2003
Ad 29/10/03--------- £ si [email protected]=1074202 £ ic 938800/2013002
dot icon06/11/2003
Registered office changed on 06/11/03 from: britannia house caerphilly business park caerphilly CF83 3GG
dot icon06/11/2003
New director appointed
dot icon06/11/2003
New secretary appointed;new director appointed
dot icon06/11/2003
Secretary resigned
dot icon06/11/2003
Director resigned
dot icon06/11/2003
Director resigned
dot icon05/11/2003
Declaration of satisfaction of mortgage/charge
dot icon29/08/2003
Return made up to 13/08/03; full list of members
dot icon15/04/2003
Full accounts made up to 2002-10-31
dot icon17/02/2003
Resolutions
dot icon16/10/2002
Declaration of satisfaction of mortgage/charge
dot icon17/09/2002
Return made up to 13/08/02; full list of members
dot icon11/09/2002
Director resigned
dot icon11/09/2002
Director resigned
dot icon11/09/2002
Director resigned
dot icon02/09/2002
Full accounts made up to 2001-10-31
dot icon09/07/2002
Director's particulars changed
dot icon03/12/2001
Group of companies' accounts made up to 2000-10-31
dot icon28/11/2001
Declaration of satisfaction of mortgage/charge
dot icon02/10/2001
Particulars of mortgage/charge
dot icon28/09/2001
Particulars of mortgage/charge
dot icon12/09/2001
Return made up to 13/08/01; full list of members
dot icon04/09/2001
Delivery ext'd 3 mth 31/10/00
dot icon29/08/2001
Delivery ext'd 3 mth 31/10/01
dot icon06/03/2001
Accounting reference date shortened from 31/12/00 to 31/10/00
dot icon30/01/2001
Full group accounts made up to 1999-12-31
dot icon28/01/2001
Registered office changed on 28/01/01 from: speer house 40/44 the parade claygate esher surrey KT10 0NU
dot icon08/12/2000
Director resigned
dot icon17/11/2000
Director resigned
dot icon27/09/2000
Director resigned
dot icon12/09/2000
Return made up to 13/08/00; full list of members
dot icon18/08/2000
Particulars of contract relating to shares
dot icon18/08/2000
Ad 25/07/00--------- £ si [email protected]=126375 £ ic 3000/129375
dot icon02/03/2000
Registered office changed on 02/03/00 from: dorset house regent park leatherhead surrey KT22 7PL
dot icon30/12/1999
New director appointed
dot icon11/10/1999
Director resigned
dot icon21/09/1999
Return made up to 13/08/99; full list of members
dot icon18/08/1999
Full group accounts made up to 1998-12-31
dot icon12/08/1999
Director's particulars changed
dot icon23/07/1999
Director's particulars changed
dot icon23/07/1999
Director's particulars changed
dot icon21/07/1999
Particulars of mortgage/charge
dot icon09/04/1999
Director's particulars changed
dot icon12/03/1999
Registered office changed on 12/03/99 from: speer house 4-44 the parade claygate surrey KT10
dot icon23/02/1999
Particulars of contract relating to shares
dot icon17/02/1999
Resolutions
dot icon17/02/1999
Resolutions
dot icon17/02/1999
Resolutions
dot icon17/02/1999
Nc inc already adjusted 22/12/98
dot icon16/02/1999
New director appointed
dot icon16/02/1999
New director appointed
dot icon10/02/1999
Resolutions
dot icon10/02/1999
Resolutions
dot icon09/02/1999
New director appointed
dot icon06/02/1999
New secretary appointed
dot icon27/01/1999
Resolutions
dot icon27/01/1999
Resolutions
dot icon27/01/1999
Resolutions
dot icon27/01/1999
Conve 14/01/99
dot icon27/01/1999
£ nc 10000/10000000 22/12/98
dot icon27/01/1999
Director resigned
dot icon27/01/1999
Director resigned
dot icon27/01/1999
New director appointed
dot icon27/01/1999
New director appointed
dot icon27/01/1999
New director appointed
dot icon27/01/1999
New director appointed
dot icon08/09/1998
Director resigned
dot icon17/08/1998
Resolutions
dot icon17/08/1998
Resolutions
dot icon17/08/1998
Resolutions
dot icon17/08/1998
Return made up to 13/08/98; full list of members
dot icon08/01/1998
Accounting reference date extended from 31/08/98 to 31/12/98
dot icon08/01/1998
Ad 17/12/97--------- £ si 2998@1=2998 £ ic 2/3000
dot icon17/10/1997
New director appointed
dot icon18/08/1997
Director resigned
dot icon18/08/1997
Secretary resigned
dot icon18/08/1997
New director appointed
dot icon18/08/1997
New director appointed
dot icon18/08/1997
New secretary appointed;new director appointed
dot icon13/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRISTAL INTERNATIONAL LIMITED

CRISTAL INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 13/08/1997 with the registered office located at CVR GLOBAL LLP, Town Wall House Balkerne Hill, Colchester, Essex CO3 3AD. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRISTAL INTERNATIONAL LIMITED?

toggle

CRISTAL INTERNATIONAL LIMITED is currently Dissolved. It was registered on 13/08/1997 and dissolved on 30/11/2022.

Where is CRISTAL INTERNATIONAL LIMITED located?

toggle

CRISTAL INTERNATIONAL LIMITED is registered at CVR GLOBAL LLP, Town Wall House Balkerne Hill, Colchester, Essex CO3 3AD.

What does CRISTAL INTERNATIONAL LIMITED do?

toggle

CRISTAL INTERNATIONAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CRISTAL INTERNATIONAL LIMITED?

toggle

The latest filing was on 30/11/2022: Final Gazette dissolved following liquidation.