Company NameCrystal Investments & Services Limited
Company StatusDissolved
Company Number01928505
CategoryPrivate Limited Company
Incorporation Date4 July 1985(38 years, 10 months ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Ambika Kapur
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1991(5 years, 8 months after company formation)
Appointment Duration22 years, 9 months (closed 10 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Carlisle Mansions
Carlisle Place
London
SW1P 1HZ
Director NameMr Sumant Kapur
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1991(5 years, 8 months after company formation)
Appointment Duration22 years, 9 months (closed 10 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Carlisle Mansions
Carlisle Place
London
SW1P 1HZ
Secretary NameMr Sumant Kapur
NationalityBritish
StatusClosed
Appointed08 March 1991(5 years, 8 months after company formation)
Appointment Duration22 years, 9 months (closed 10 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Carlisle Mansions
Carlisle Place
London
SW1P 1HZ

Location

Registered Address1 Vincent Square
London
SW1P 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Flint LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£320,986
Cash£4,318
Current Liabilities£154,079

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

10 December 2013Final Gazette dissolved following liquidation (1 page)
10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2013Final Gazette dissolved following liquidation (1 page)
10 September 2013Return of final meeting in a members' voluntary winding up (12 pages)
10 September 2013Return of final meeting in a members' voluntary winding up (12 pages)
1 July 2013Liquidators' statement of receipts and payments to 16 May 2013 (23 pages)
1 July 2013Liquidators' statement of receipts and payments to 16 May 2013 (23 pages)
1 July 2013Liquidators statement of receipts and payments to 16 May 2013 (23 pages)
24 May 2012Declaration of solvency (3 pages)
24 May 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 May 2012Declaration of solvency (3 pages)
24 May 2012Appointment of a voluntary liquidator (1 page)
24 May 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-05-17
(1 page)
24 May 2012Appointment of a voluntary liquidator (1 page)
16 April 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
16 April 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 2
(5 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 2
(5 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 2
(5 pages)
26 May 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
26 May 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
9 March 2011Registered office address changed from Cheshams Chartered Certified Accountants 44-50 1st Floor Tudor House Bath Road Hounslow Middlesex TW3 3ED on 9 March 2011 (1 page)
9 March 2011Registered office address changed from Cheshams Chartered Certified Accountants 44-50 1St Floor Tudor House Bath Road Hounslow Middlesex TW3 3ED on 9 March 2011 (1 page)
9 March 2011Registered office address changed from Cheshams Chartered Certified Accountants 44-50 1St Floor Tudor House Bath Road Hounslow Middlesex TW3 3ED on 9 March 2011 (1 page)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
23 September 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
23 September 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
6 July 2010Accounts for a small company made up to 31 March 2009 (6 pages)
6 July 2010Accounts for a small company made up to 31 March 2009 (6 pages)
11 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Mrs Ambika Kapur on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Mrs Ambika Kapur on 11 March 2010 (2 pages)
28 April 2009Return made up to 08/03/09; full list of members (3 pages)
28 April 2009Return made up to 08/03/09; full list of members (3 pages)
4 April 2009Accounts for a small company made up to 31 March 2008 (7 pages)
4 April 2009Accounts for a small company made up to 31 March 2008 (7 pages)
22 July 2008Return made up to 08/03/08; full list of members (3 pages)
22 July 2008Return made up to 08/03/08; full list of members (3 pages)
7 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
7 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
29 April 2007Return made up to 08/03/07; full list of members (7 pages)
29 April 2007Return made up to 08/03/07; full list of members (7 pages)
28 April 2007Accounts for a small company made up to 31 March 2006 (8 pages)
28 April 2007Accounts for a small company made up to 31 March 2006 (8 pages)
28 June 2006Accounts for a small company made up to 31 March 2005 (8 pages)
28 June 2006Accounts for a small company made up to 31 March 2005 (8 pages)
26 June 2006Return made up to 08/03/06; full list of members (7 pages)
26 June 2006Return made up to 08/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 April 2006Accounts for a small company made up to 31 March 2004 (8 pages)
25 April 2006Accounts for a small company made up to 31 March 2004 (8 pages)
28 March 2006Compulsory strike-off action has been discontinued (1 page)
28 March 2006Compulsory strike-off action has been discontinued (1 page)
15 September 2005Return made up to 08/03/05; full list of members (7 pages)
15 September 2005Return made up to 08/03/05; full list of members (7 pages)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
25 January 2005Director's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
25 January 2005Secretary's particulars changed;director's particulars changed (1 page)
25 January 2005Secretary's particulars changed;director's particulars changed (1 page)
8 October 2004Registered office changed on 08/10/04 from: 116B,ashley gardens, thirleby road, london, SW1P 1HL (1 page)
8 October 2004Registered office changed on 08/10/04 from: 116B,ashley gardens, thirleby road, london, SW1P 1HL (1 page)
27 August 2004Auditor's resignation (1 page)
27 August 2004Auditor's resignation (1 page)
26 July 2004Full accounts made up to 31 March 2001 (17 pages)
26 July 2004Full accounts made up to 31 March 2001 (17 pages)
26 July 2004Full accounts made up to 31 March 2002 (18 pages)
26 July 2004Full accounts made up to 31 March 2002 (18 pages)
26 July 2004Full accounts made up to 31 March 2003 (18 pages)
26 July 2004Full accounts made up to 31 March 2003 (18 pages)
16 July 2004Return made up to 08/03/04; full list of members (7 pages)
16 July 2004Return made up to 08/03/04; full list of members (7 pages)
4 November 2003Compulsory strike-off action has been discontinued (1 page)
4 November 2003Compulsory strike-off action has been discontinued (1 page)
30 October 2003Return made up to 08/03/03; full list of members (7 pages)
30 October 2003Return made up to 08/03/03; full list of members (7 pages)
26 August 2003First Gazette notice for compulsory strike-off (1 page)
26 August 2003First Gazette notice for compulsory strike-off (1 page)
8 April 2002Return made up to 08/03/02; full list of members (6 pages)
8 April 2002Return made up to 08/03/02; full list of members (6 pages)
5 October 2001Full accounts made up to 31 March 2000 (17 pages)
5 October 2001Full accounts made up to 31 March 2000 (17 pages)
26 March 2001Return made up to 08/03/01; full list of members (6 pages)
26 March 2001Return made up to 08/03/01; full list of members (6 pages)
23 June 2000Full accounts made up to 31 March 1999 (17 pages)
23 June 2000Full accounts made up to 31 March 1999 (17 pages)
30 May 2000Return made up to 08/03/00; full list of members (6 pages)
30 May 2000Return made up to 08/03/00; full list of members (6 pages)
18 April 1999Return made up to 08/03/99; full list of members (6 pages)
18 April 1999Return made up to 08/03/99; full list of members (6 pages)
26 February 1999Full accounts made up to 31 March 1998 (16 pages)
26 February 1999Full accounts made up to 31 March 1998 (16 pages)
3 February 1998Full accounts made up to 31 March 1997 (14 pages)
3 February 1998Full accounts made up to 31 March 1997 (14 pages)
8 April 1997Return made up to 08/03/97; no change of members (4 pages)
8 April 1997Return made up to 08/03/97; no change of members (4 pages)
29 January 1997Full accounts made up to 31 March 1996 (14 pages)
29 January 1997Full accounts made up to 31 March 1996 (14 pages)
11 March 1996Return made up to 08/03/96; full list of members (6 pages)
11 March 1996Return made up to 08/03/96; full list of members (6 pages)
22 February 1996Full accounts made up to 31 March 1995 (15 pages)
22 February 1996Full accounts made up to 31 March 1995 (15 pages)
13 April 1995Return made up to 08/03/95; no change of members (4 pages)
13 April 1995Return made up to 08/03/95; no change of members (4 pages)
10 March 1995Full accounts made up to 31 March 1994 (17 pages)
10 March 1995Full accounts made up to 31 March 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
20 February 1992Particulars of mortgage/charge (3 pages)
20 February 1992Particulars of mortgage/charge (3 pages)
4 July 1985Incorporation (11 pages)
4 July 1985Incorporation (11 pages)