CRYSTAL OFFSET LTD

Register to unlock more data on OkredoRegister

CRYSTAL OFFSET LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04174913

Incorporation date

07/03/2001

Size

Small

Contacts

Registered address

Registered address

Priestley House, Priestley Gardens, Romford, Essex RM6 4SNCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2001)
dot icon15/10/2024
Final Gazette dissolved via compulsory strike-off
dot icon11/07/2024
Termination of appointment of Simon Kempster as a director on 2024-07-11
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon22/03/2023
Accounts for a small company made up to 2022-06-30
dot icon21/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon27/06/2022
Accounts for a small company made up to 2021-06-30
dot icon31/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon25/01/2022
Director's details changed for Simon Kempster on 2021-09-30
dot icon25/01/2022
Change of details for Mr Simon Kempster as a person with significant control on 2021-09-30
dot icon30/06/2021
Accounts for a small company made up to 2020-06-30
dot icon31/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon03/08/2020
Director's details changed for Simon Kempster on 2020-02-25
dot icon03/08/2020
Change of details for Mr Simon Kempster as a person with significant control on 2020-02-25
dot icon09/04/2020
Accounts for a small company made up to 2019-06-30
dot icon18/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon20/12/2019
Registration of charge 041749130007, created on 2019-12-18
dot icon24/04/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon06/03/2019
Accounts for a small company made up to 2018-06-30
dot icon26/09/2018
Termination of appointment of Barry Dennis Kempster as a director on 2018-08-30
dot icon05/04/2018
Accounts for a small company made up to 2017-06-30
dot icon29/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon07/03/2018
Director's details changed for Simon Kempster on 2018-03-02
dot icon07/03/2018
Director's details changed for Mr Barry Dennis Kempster on 2018-03-02
dot icon07/03/2018
Director's details changed for Pamela June Kempster on 2018-03-02
dot icon29/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon24/03/2017
Accounts for a small company made up to 2016-06-30
dot icon15/07/2016
Director's details changed for Pamela June Kempster on 2016-07-08
dot icon15/07/2016
Director's details changed for Mr Barry Dennis Kempster on 2016-07-08
dot icon05/04/2016
Accounts for a small company made up to 2015-06-30
dot icon16/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon12/05/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon15/04/2015
Accounts for a small company made up to 2014-06-30
dot icon04/04/2014
Accounts for a small company made up to 2013-06-30
dot icon18/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon16/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon09/11/2012
Director's details changed for Simon Kempster on 2012-10-24
dot icon09/11/2012
Director's details changed for Pamela June Kempster on 2012-10-24
dot icon09/11/2012
Director's details changed for Barry Dennis Kempster on 2012-10-24
dot icon09/11/2012
Secretary's details changed for Pamela June Kempster on 2012-10-24
dot icon17/07/2012
Registered office address changed from 54 Sun Street Waltham Abbey Essex EN9 1EJ on 2012-07-17
dot icon25/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon05/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/09/2011
Previous accounting period extended from 2011-04-30 to 2011-06-30
dot icon17/05/2011
Registered office address changed from 1 Chase Side Crescent Enfield Middlesex EN2 0JA on 2011-05-17
dot icon06/05/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon13/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon29/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon31/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon09/10/2009
Director's details changed for Simon Kempster on 2009-10-01
dot icon09/10/2009
Director's details changed for Pamela Kempster on 2009-10-01
dot icon09/10/2009
Director's details changed for Barry Dennis Kempster on 2009-10-01
dot icon09/10/2009
Secretary's details changed for Pamela Kempster on 2009-10-01
dot icon09/03/2009
Return made up to 07/03/09; full list of members
dot icon24/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon04/02/2009
Particulars of a mortgage or charge / charge no: 6
dot icon05/12/2008
Particulars of a mortgage or charge / charge no: 5
dot icon19/03/2008
Return made up to 07/03/08; full list of members
dot icon11/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon31/03/2007
Return made up to 07/03/07; full list of members
dot icon07/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon14/03/2006
Return made up to 07/03/06; full list of members
dot icon28/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon15/03/2005
Return made up to 07/03/05; full list of members
dot icon20/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon23/03/2004
Accounts for a small company made up to 2003-04-30
dot icon16/03/2004
Return made up to 07/03/04; full list of members
dot icon07/05/2003
Return made up to 07/03/03; full list of members
dot icon10/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon29/10/2002
Certificate of change of name
dot icon02/07/2002
Particulars of mortgage/charge
dot icon02/07/2002
Particulars of mortgage/charge
dot icon27/06/2002
Particulars of mortgage/charge
dot icon27/06/2002
Particulars of mortgage/charge
dot icon18/04/2002
Return made up to 07/03/02; full list of members
dot icon07/07/2001
Particulars of contract relating to shares
dot icon07/07/2001
Ad 10/05/01--------- £ si 100@1=100 £ ic 100/200
dot icon25/04/2001
New director appointed
dot icon25/04/2001
New director appointed
dot icon25/04/2001
New secretary appointed;new director appointed
dot icon25/04/2001
Registered office changed on 25/04/01 from: 1 chase side crescent enfield middlesex EN2 0JA
dot icon25/04/2001
Accounting reference date extended from 31/03/02 to 30/04/02
dot icon25/04/2001
Ad 28/03/01--------- £ si 99@1=99 £ ic 1/100
dot icon25/04/2001
Nc inc already adjusted 03/04/01
dot icon25/04/2001
Resolutions
dot icon20/03/2001
Secretary resigned
dot icon20/03/2001
Director resigned
dot icon20/03/2001
Registered office changed on 20/03/01 from: 39A leicester road salford lancashire M7 4AS
dot icon07/03/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
07/03/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
100.00
-
0.00
-
-
2022
2
100.00
-
0.00
-
-
2022
2
100.00
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kempster, Simon
Director
28/03/2001 - 11/07/2024
12

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CRYSTAL OFFSET LTD

CRYSTAL OFFSET LTD is an(a) Dissolved company incorporated on 07/03/2001 with the registered office located at Priestley House, Priestley Gardens, Romford, Essex RM6 4SN. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CRYSTAL OFFSET LTD?

toggle

CRYSTAL OFFSET LTD is currently Dissolved. It was registered on 07/03/2001 and dissolved on 15/10/2024.

Where is CRYSTAL OFFSET LTD located?

toggle

CRYSTAL OFFSET LTD is registered at Priestley House, Priestley Gardens, Romford, Essex RM6 4SN.

What does CRYSTAL OFFSET LTD do?

toggle

CRYSTAL OFFSET LTD operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does CRYSTAL OFFSET LTD have?

toggle

CRYSTAL OFFSET LTD had 2 employees in 2022.

What is the latest filing for CRYSTAL OFFSET LTD?

toggle

The latest filing was on 15/10/2024: Final Gazette dissolved via compulsory strike-off.