CRYSTAL SOFTWARE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CRYSTAL SOFTWARE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04720369

Incorporation date

01/04/2003

Size

Small

Contacts

Registered address

Registered address

2nd Floor Octagon House, 81-83 Fulham High Street, London SW6 3JWCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2003)
dot icon14/02/2011
Final Gazette dissolved via voluntary strike-off
dot icon01/11/2010
First Gazette notice for voluntary strike-off
dot icon20/10/2010
Application to strike the company off the register
dot icon17/10/2010
Director's details changed for Mr. Martin Stanley Colyer on 2010-10-18
dot icon21/04/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon26/10/2009
Register(s) moved to registered inspection location
dot icon25/10/2009
Register inspection address has been changed
dot icon15/09/2009
Accounting reference date shortened from 31/01/2010 to 30/11/2009
dot icon26/08/2009
Secretary appointed neptune secretaries LIMITED
dot icon26/08/2009
Appointment Terminated Secretary jonathan whitmore
dot icon03/06/2009
Registered office changed on 04/06/2009 from crystal house the courtyard buntsford gate bromsgrove worcestershire B60 3DJ
dot icon20/05/2009
Return made up to 19/04/09; full list of members
dot icon20/05/2009
Director and Secretary's Change of Particulars / jonathan whitmore / 14/02/2008 / HouseName/Number was: , now: 1; Street was: 18 diglis court, now: essex drive; Area was: diglis road, now: fernhill heath; Region was: , now: worcestershire; Post Code was: WR5 3BF, now: WR3 7UU
dot icon17/05/2009
Auditor's resignation
dot icon08/05/2009
Resolutions
dot icon06/05/2009
Auditor's resignation
dot icon06/05/2009
Director appointed martin stanley colyer
dot icon06/05/2009
Appointment Terminated Director david gales
dot icon06/05/2009
Appointment Terminated Director neil brown
dot icon31/03/2009
Accounts for a small company made up to 2009-01-31
dot icon31/03/2009
Accounting reference date shortened from 30/04/2009 to 31/01/2009
dot icon31/08/2008
Full accounts made up to 2008-04-30
dot icon07/08/2008
Director's Change of Particulars / patrick shuker / 07/08/2008 / Date of Birth was: 07-Aug-1972, now: 08-Aug-1972; HouseName/Number was: , now: 63; Street was: 42 cloister drive, now: western road; Area was: , now: hagley; Post Town was: halesowen, now: stourbridge; Post Code was: B62 8RA, now: DY9 0JX
dot icon05/05/2008
Return made up to 19/04/08; full list of members
dot icon02/02/2008
Accounts for a small company made up to 2007-04-30
dot icon27/09/2007
New director appointed
dot icon08/05/2007
Return made up to 19/04/07; full list of members
dot icon05/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon25/09/2006
Particulars of mortgage/charge
dot icon15/06/2006
Registered office changed on 16/06/06 from: the courtyard buntsford gate bromsgrove worcs B60 3DJ
dot icon08/06/2006
Registered office changed on 09/06/06 from: 5 roman way business centre droitwich worcester worcestershire WR9 9AJ
dot icon18/04/2006
Return made up to 19/04/06; full list of members
dot icon27/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon08/09/2005
New director appointed
dot icon02/08/2005
Resolutions
dot icon02/08/2005
Resolutions
dot icon02/08/2005
S-div 22/07/05
dot icon18/07/2005
Return made up to 02/04/05; full list of members
dot icon18/07/2005
Secretary's particulars changed;director's particulars changed
dot icon30/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon22/04/2004
Return made up to 02/04/04; full list of members
dot icon21/05/2003
Ad 05/04/03-06/05/03 £ si 998@1=998 £ ic 2/1000
dot icon13/05/2003
Registered office changed on 14/05/03 from: 3A avoncroft road bromsgrove worcestershire B60 4NG
dot icon06/05/2003
New director appointed
dot icon12/04/2003
New secretary appointed;new director appointed
dot icon12/04/2003
Secretary resigned
dot icon12/04/2003
Director resigned
dot icon12/04/2003
Registered office changed on 13/04/03 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB
dot icon01/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2009
dot iconLast change occurred
30/01/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/01/2009
dot iconNext account date
30/01/2010
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NEPTUNE SECRETARIES LIMITED
Corporate Secretary
19/08/2009 - Present
176
Grant Secretaries Limited
Nominee Secretary
01/04/2003 - 01/04/2003
695
Grant Directors Limited
Nominee Director
01/04/2003 - 01/04/2003
697
Colyer, Martin Stanley
Director
29/04/2009 - Present
18
Gales, David Robert
Director
31/08/2007 - 29/04/2009
35

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 SOFTWARE SOLUTIONS LIMITED

CRYSTAL SOFTWARE SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 01/04/2003 with the registered office located at 2nd Floor Octagon House, 81-83 Fulham High Street, London SW6 3JW. There are currently 4 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 CRYSTAL SOFTWARE SOLUTIONS LIMITED?

toggle

CRYSTAL SOFTWARE SOLUTIONS LIMITED is currently Dissolved. It was registered on 01/04/2003 and dissolved on 14/02/2011.

Where is CRYSTAL SOFTWARE SOLUTIONS LIMITED located?

toggle

CRYSTAL SOFTWARE SOLUTIONS LIMITED is registered at 2nd Floor Octagon House, 81-83 Fulham High Street, London SW6 3JW.

What does CRYSTAL SOFTWARE SOLUTIONS LIMITED do?

toggle

CRYSTAL SOFTWARE SOLUTIONS LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for CRYSTAL SOFTWARE SOLUTIONS LIMITED?

toggle

The latest filing was on 14/02/2011: Final Gazette dissolved via voluntary strike-off.