Company NameCrystal Foods Limited
Company StatusDissolved
Company Number02890736
CategoryPrivate Limited Company
Incorporation Date24 January 1994(30 years, 3 months ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)
Previous NamePackford Limited

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameMohammed Al Shather
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1995(1 year, 6 months after company formation)
Appointment Duration11 years, 9 months (closed 22 May 2007)
RoleCompany Director
Correspondence Address4 Marlowe House
29 Portsmouth Road
Kingston Upon Thames
Surrey
KT1 2NY
Secretary NameMohammed Al Shather
NationalityBritish
StatusClosed
Appointed12 June 1998(4 years, 4 months after company formation)
Appointment Duration8 years, 11 months (closed 22 May 2007)
RoleCompany Director
Correspondence Address4 Marlowe House
29 Portsmouth Road
Kingston Upon Thames
Surrey
KT1 2NY
Secretary NameBasma Al Shather
NationalityBritish
StatusClosed
Appointed30 November 2004(10 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 22 May 2007)
RoleCompany Director
Correspondence Address4 Marlowe House
29 Portsmouth Road
Kingston
Surrey
KT1 2NY
Director NameHaydar Jaffar
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(4 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 1995)
RoleCompany Director
Correspondence Address82 Lakeside
Eaton Drive
Kingston Upon Thames
Surrey
KT2 7RA
Secretary NameMariam Jaffar
NationalityBritish
StatusResigned
Appointed06 June 1994(4 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 1995)
RoleCompany Director
Correspondence Address82 Lakeside
Eaton Drive
Kingston Upon Thames
Surrey
KT2 7RA
Secretary NameHaydar Jaffar
NationalityBritish
StatusResigned
Appointed09 August 1995(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 June 1998)
RoleSecretary
Correspondence Address82 Lakeside
Eaton Drive
Kingston Upon Thames
Surrey
KT2 7RA
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed24 January 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered AddressDavis House
331 Lillie Road
London
SW6 7NR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London

Financials

Year2014
Turnover£81,370
Gross Profit£23,993
Net Worth-£30,512
Cash£354
Current Liabilities£50,511

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

22 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2007First Gazette notice for compulsory strike-off (1 page)
9 May 2005Accounting reference date shortened from 31/01/05 to 31/10/04 (1 page)
9 May 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
24 March 2005New secretary appointed (2 pages)
24 March 2005Return made up to 24/01/05; full list of members (7 pages)
24 November 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
17 January 2004Return made up to 24/01/04; full list of members (7 pages)
9 September 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
4 March 2003Return made up to 24/01/03; full list of members (7 pages)
24 October 2002Partial exemption accounts made up to 31 January 2002 (12 pages)
30 January 2002Return made up to 24/01/02; full list of members (6 pages)
25 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
1 February 2001Return made up to 24/01/01; full list of members (6 pages)
9 May 2000Accounts for a small company made up to 31 January 2000 (6 pages)
27 January 2000Return made up to 24/01/00; full list of members (6 pages)
25 May 1999Accounts for a small company made up to 31 January 1999 (6 pages)
20 January 1999Return made up to 24/01/99; no change of members (4 pages)
9 July 1998New secretary appointed (2 pages)
9 July 1998Secretary resigned (1 page)
30 June 1998Full accounts made up to 31 January 1998 (10 pages)
11 March 1998Return made up to 24/01/98; full list of members (6 pages)
9 December 1997Full accounts made up to 31 January 1997 (11 pages)
4 December 1996Full accounts made up to 31 January 1996 (11 pages)
19 March 1996Return made up to 24/01/96; full list of members (6 pages)
14 March 1996Ad 30/06/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 December 1995Accounts for a small company made up to 31 January 1995 (10 pages)
5 December 1995Compulsory strike-off action has been discontinued (2 pages)
22 August 1995First Gazette notice for compulsory strike-off (2 pages)