CRYSTALSWORD LIMITED

Register to unlock more data on OkredoRegister

CRYSTALSWORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05149077

Incorporation date

08/06/2004

Size

Full

Contacts

Registered address

Registered address

Gable House, 239 Regent's Park Road, London N3 3LFCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2004)
dot icon13/12/2012
Final Gazette dissolved following liquidation
dot icon13/09/2012
Return of final meeting in a members' voluntary winding up
dot icon12/04/2011
Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2011-04-13
dot icon11/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/04/2011
Declaration of solvency
dot icon05/04/2011
Appointment of a voluntary liquidator
dot icon05/04/2011
Resolutions
dot icon04/04/2011
Termination of appointment of Jonathan Rust as a secretary
dot icon29/03/2011
Appointment of Mr Mark Adams as a director
dot icon29/03/2011
Termination of appointment of Bruce Ritchie as a director
dot icon10/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon11/05/2010
Previous accounting period shortened from 2010-12-31 to 2010-05-10
dot icon11/05/2010
Full accounts made up to 2009-12-31
dot icon14/04/2010
Full accounts made up to 2008-12-31
dot icon11/06/2009
Return made up to 09/06/09; full list of members
dot icon10/03/2009
Secretary appointed mr jonathan simon david anthony rust
dot icon03/03/2009
Appointment Terminated Secretary paul viner
dot icon03/02/2009
Full accounts made up to 2007-12-31
dot icon12/08/2008
Director's Change of Particulars / bruce ritchie / 17/07/2008 / HouseName/Number was: , now: 40; Street was: 37 abbey road, now: park street; Post Code was: NW8 0AT, now: W1K 2JG; Country was: , now: united kingdom
dot icon29/06/2008
Secretary's Change of Particulars / paul viner / 27/06/2008 / HouseName/Number was: , now: 24; Street was: 58 denman drive south, now: deansway; Post Code was: NW11 6RH, now: N2 0JF; Country was: , now: united kingdom
dot icon08/06/2008
Return made up to 09/06/08; full list of members
dot icon30/09/2007
Accounts for a small company made up to 2006-12-31
dot icon31/08/2007
Ad 13/12/06--------- £ si 90000@1
dot icon31/08/2007
Nc inc already adjusted 13/12/06
dot icon27/06/2007
Return made up to 09/06/07; full list of members
dot icon27/06/2007
Secretary's particulars changed
dot icon08/03/2007
New secretary appointed
dot icon08/01/2007
Resolutions
dot icon08/01/2007
Resolutions
dot icon08/01/2007
Resolutions
dot icon08/01/2007
Resolutions
dot icon08/01/2007
Resolutions
dot icon08/01/2007
Declaration of assistance for shares acquisition
dot icon08/01/2007
Resolutions
dot icon02/01/2007
Particulars of mortgage/charge
dot icon02/01/2007
Particulars of mortgage/charge
dot icon01/01/2007
Secretary resigned
dot icon21/12/2006
Declaration of satisfaction of mortgage/charge
dot icon21/12/2006
Declaration of satisfaction of mortgage/charge
dot icon19/09/2006
Full accounts made up to 2005-12-31
dot icon09/07/2006
Return made up to 09/06/06; full list of members
dot icon16/06/2006
Declaration of satisfaction of mortgage/charge
dot icon22/05/2006
Particulars of mortgage/charge
dot icon22/05/2006
Particulars of mortgage/charge
dot icon06/11/2005
Accounts made up to 2004-12-31
dot icon05/07/2005
Return made up to 09/06/05; full list of members
dot icon05/07/2005
Location of register of members address changed
dot icon15/06/2005
New secretary appointed
dot icon15/06/2005
Secretary resigned
dot icon28/03/2005
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon26/08/2004
New secretary appointed
dot icon26/08/2004
Registered office changed on 27/08/04 from: 16 churchill way cardiff CF10 2DX
dot icon26/08/2004
New director appointed
dot icon26/08/2004
Director resigned
dot icon26/08/2004
Secretary resigned
dot icon18/08/2004
Resolutions
dot icon16/08/2004
Particulars of mortgage/charge
dot icon08/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Mark
Director
27/03/2011 - Present
77
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
08/06/2004 - 21/06/2004
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
08/06/2004 - 21/06/2004
15962
Ritchie, Bruce Weir
Director
21/06/2004 - 27/03/2011
131
Rust, Jonathan Simon David Anthony
Secretary
01/03/2009 - 29/03/2011
60

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 CRYSTALSWORD LIMITED

CRYSTALSWORD LIMITED is an(a) Dissolved company incorporated on 08/06/2004 with the registered office located at Gable House, 239 Regent's Park Road, London N3 3LF. 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 CRYSTALSWORD LIMITED?

toggle

CRYSTALSWORD LIMITED is currently Dissolved. It was registered on 08/06/2004 and dissolved on 13/12/2012.

Where is CRYSTALSWORD LIMITED located?

toggle

CRYSTALSWORD LIMITED is registered at Gable House, 239 Regent's Park Road, London N3 3LF.

What does CRYSTALSWORD LIMITED do?

toggle

CRYSTALSWORD LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for CRYSTALSWORD LIMITED?

toggle

The latest filing was on 13/12/2012: Final Gazette dissolved following liquidation.