CRYSTAL POOL (UK) LIMITED

Register to unlock more data on OkredoRegister

CRYSTAL POOL (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05173649

Incorporation date

06/07/2004

Size

Full

Contacts

Registered address

Registered address

Devonshire House, 60 Goswell Road, London EC1M 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2004)
dot icon26/12/2016
Final Gazette dissolved following liquidation
dot icon26/09/2016
Return of final meeting in a members' voluntary winding up
dot icon12/06/2016
Liquidators' statement of receipts and payments to 2016-04-01
dot icon21/04/2015
Registered office address changed from 1-6 Lombard Street London EC3V 9AA to Devonshire House 60 Goswell Road London EC1M 7AD on 2015-04-22
dot icon20/04/2015
Declaration of solvency
dot icon20/04/2015
Appointment of a voluntary liquidator
dot icon20/04/2015
Resolutions
dot icon13/04/2015
Termination of appointment of Valentine Browne as a secretary on 2015-03-24
dot icon13/04/2015
Termination of appointment of Valentine Browne as a director on 2015-03-24
dot icon07/04/2015
Termination of appointment of Peter George Costalas as a director on 2014-11-19
dot icon09/11/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon29/09/2013
Full accounts made up to 2012-12-31
dot icon14/08/2013
Annual return made up to 2013-07-31
dot icon04/10/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon30/09/2012
Full accounts made up to 2011-12-31
dot icon13/09/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon30/05/2012
Particulars of a mortgage or charge / charge no: 20
dot icon24/05/2012
Duplicate mortgage certificatecharge no:19
dot icon17/05/2012
Particulars of a mortgage or charge / charge no: 19
dot icon10/05/2012
Particulars of a mortgage or charge / charge no: 18
dot icon06/04/2012
Particulars of a mortgage or charge / charge no: 17
dot icon29/03/2012
Particulars of a mortgage or charge / charge no: 16
dot icon02/10/2011
Full accounts made up to 2010-12-31
dot icon30/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon31/08/2010
Annual return made up to 2010-07-31
dot icon15/12/2009
Full accounts made up to 2008-12-31
dot icon19/11/2009
Resolutions
dot icon05/11/2009
Appointment of Tamir Ben Laiche as a director
dot icon05/08/2009
Return made up to 31/07/09; full list of members
dot icon12/03/2009
Particulars of a mortgage or charge / charge no: 15
dot icon15/01/2009
Return made up to 07/07/08; full list of members
dot icon01/01/2009
Full accounts made up to 2007-12-31
dot icon24/11/2008
Ad 12/11/08\usd si 9999999@1=9999999\usd ic 0/9999999\
dot icon25/08/2008
Registered office changed on 26/08/2008 from 1-6 lombard street london EC3V 9AA united kingdom
dot icon25/08/2008
Registered office changed on 26/08/2008 from 1-6 lombard street london ecv 9AA
dot icon25/08/2008
Location of register of members
dot icon07/01/2008
Particulars of mortgage/charge
dot icon07/01/2008
Particulars of mortgage/charge
dot icon07/01/2008
Particulars of mortgage/charge
dot icon07/01/2008
Particulars of mortgage/charge
dot icon07/01/2008
Particulars of mortgage/charge
dot icon06/01/2008
Accounting reference date extended from 31/07/07 to 31/12/07
dot icon29/11/2007
Particulars of mortgage/charge
dot icon29/11/2007
Particulars of mortgage/charge
dot icon29/11/2007
Particulars of mortgage/charge
dot icon29/11/2007
Particulars of mortgage/charge
dot icon29/11/2007
Particulars of mortgage/charge
dot icon13/11/2007
£ nc 1000/0 16/10/07
dot icon11/11/2007
Ad 11/10/07--------- us$ si 1@1
dot icon11/11/2007
Nc inc already adjusted 02/10/07
dot icon11/11/2007
Resolutions
dot icon05/11/2007
£ ic 1/0 16/10/07 £ sr 1@1=1
dot icon30/10/2007
Full accounts made up to 2006-07-31
dot icon25/07/2007
Return made up to 07/07/07; no change of members
dot icon18/07/2007
Particulars of mortgage/charge
dot icon18/07/2007
Particulars of mortgage/charge
dot icon18/07/2007
Particulars of mortgage/charge
dot icon18/07/2007
Particulars of mortgage/charge
dot icon20/06/2007
Registered office changed on 21/06/07 from: kingsway house 103 kingsway london WC2B 6QX
dot icon22/03/2007
Memorandum and Articles of Association
dot icon04/03/2007
Certificate of change of name
dot icon18/07/2006
Return made up to 07/07/06; full list of members
dot icon14/02/2006
Accounts for a dormant company made up to 2005-07-31
dot icon14/08/2005
Return made up to 07/07/05; full list of members
dot icon28/12/2004
Ad 10/11/04--------- £ si 999@1=999 £ ic 1/1000
dot icon16/11/2004
New director appointed
dot icon16/11/2004
New secretary appointed;new director appointed
dot icon10/11/2004
Secretary resigned
dot icon10/11/2004
Director resigned
dot icon06/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/07/2004 - 06/07/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
06/07/2004 - 06/07/2004
43699
Costalas, Peter George
Director
06/07/2004 - 18/11/2014
9
Browne, Valentine Martin Christopher Stephen
Director
07/07/2004 - 24/03/2015
22
Browne, Valentine Martin Christopher Stephen
Secretary
07/07/2004 - 24/03/2015
8

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 CRYSTAL POOL (UK) LIMITED

CRYSTAL POOL (UK) LIMITED is an(a) Dissolved company incorporated on 06/07/2004 with the registered office located at Devonshire House, 60 Goswell Road, London EC1M 7AD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRYSTAL POOL (UK) LIMITED?

toggle

CRYSTAL POOL (UK) LIMITED is currently Dissolved. It was registered on 06/07/2004 and dissolved on 26/12/2016.

Where is CRYSTAL POOL (UK) LIMITED located?

toggle

CRYSTAL POOL (UK) LIMITED is registered at Devonshire House, 60 Goswell Road, London EC1M 7AD.

What does CRYSTAL POOL (UK) LIMITED do?

toggle

CRYSTAL POOL (UK) LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for CRYSTAL POOL (UK) LIMITED?

toggle

The latest filing was on 26/12/2016: Final Gazette dissolved following liquidation.