Company NameCrystal Clear Software Ltd
Company StatusDissolved
Company Number03223439
CategoryPrivate Limited Company
Incorporation Date11 July 1996(27 years, 9 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Andrea Eka McPherson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1997(1 year, 1 month after company formation)
Appointment Duration20 years, 9 months (closed 05 June 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRosewood Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NW
Secretary NameCarol Mary Lee
NationalityBritish
StatusClosed
Appointed18 August 2003(7 years, 1 month after company formation)
Appointment Duration14 years, 9 months (closed 05 June 2018)
RoleCompany Director
Correspondence Address51 Lawford Road
London
N1 5BJ
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed11 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameChun Lee
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(1 day after company formation)
Appointment Duration3 years, 8 months (resigned 10 March 2000)
RoleAssistant Organiser
Correspondence Address156 Higham Hill Road
London
E17 6EJ
Director NameTroi Lee
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(1 day after company formation)
Appointment Duration3 years, 8 months (resigned 10 March 2000)
RoleWarehouse Operator Assistant
Correspondence Address51 Lawford Road
London
N1 5BJ
Secretary NameAndrea Eka Lee
NationalityBritish
StatusResigned
Appointed12 July 1996(1 day after company formation)
Appointment Duration3 years, 8 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address15 Coombe Gardens
Berkhamsted
Hertfordshire
HP4 3PA
Secretary NameChun Lee
NationalityBritish
StatusResigned
Appointed10 March 2000(3 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 August 2003)
RoleCompany Director
Correspondence Address32 Bromley Road
London
E17 4PS

Contact

Websitewww.deafrave.com
Email address[email protected]
Telephone07 832358191
Telephone regionMobile

Location

Registered AddressC/O 88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

62 at £1Andrea Eka Mcpherson
81.58%
Ordinary
6 at £1Chun Lee
7.89%
Ordinary
8 at £1Troi Lee
10.53%
Ordinary

Financials

Year2014
Net Worth£41,706
Cash£38,283
Current Liabilities£2,394

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 November 2017Liquidators' statement of receipts and payments to 30 September 2017 (26 pages)
21 November 2016Declaration of solvency (3 pages)
4 November 2016Registered office address changed from Rosewood Shootersway Lane Berkhamsted Hertfordshire HP4 3NW to C/O 88 Wood Street London EC2V 7QF on 4 November 2016 (2 pages)
31 October 2016Appointment of a voluntary liquidator (1 page)
31 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-01
(2 pages)
17 September 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
29 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 76
(4 pages)
21 November 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
26 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 76
(4 pages)
29 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
29 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(4 pages)
14 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
21 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
12 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
20 July 2010Director's details changed for Andrea Eka Mcpherson on 11 July 2010 (2 pages)
20 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
15 March 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
16 July 2009Return made up to 11/07/09; full list of members (3 pages)
6 March 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
13 August 2008Registered office changed on 13/08/2008 from c/o hjs chartered accountants 12-14 carlton place southampton SO15 2EA (1 page)
13 August 2008Return made up to 11/07/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 September 2007Return made up to 11/07/07; full list of members (3 pages)
1 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
28 July 2006Return made up to 11/07/06; full list of members (3 pages)
20 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
20 July 2005Return made up to 11/07/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
3 August 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
17 December 2003Resolutions
  • RES13 ‐ Proposed contract 19/08/03
(1 page)
16 December 2003New secretary appointed (2 pages)
16 December 2003Secretary resigned (1 page)
24 October 2003£ ic 100/76 19/08/03 £ sr 24@1=24 (2 pages)
18 July 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
5 September 2002Return made up to 11/07/02; full list of members
  • 363(287) ‐ Registered office changed on 05/09/02
(6 pages)
5 December 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
22 August 2001Registered office changed on 22/08/01 from: 15 carlton place southampton hampshire SO15 2DY (1 page)
19 July 2001Return made up to 11/07/01; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 31 July 2000 (5 pages)
27 July 2000Return made up to 11/07/00; full list of members
  • 363(287) ‐ Registered office changed on 27/07/00
(6 pages)
24 March 2000New secretary appointed (2 pages)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
24 March 2000Secretary resigned (1 page)
23 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
19 July 1999Return made up to 11/07/99; full list of members (6 pages)
30 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
4 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 1998Return made up to 11/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 1997Accounts for a small company made up to 31 July 1997 (5 pages)
5 September 1997New director appointed (2 pages)
29 August 1997Return made up to 11/07/97; full list of members (6 pages)
19 August 1996Ad 12/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New secretary appointed (2 pages)
19 August 1996Registered office changed on 19/08/96 from: 386-388 palatine road manchester M22 4FZ (1 page)
19 August 1996New director appointed (2 pages)
7 August 1996Secretary resigned (1 page)
7 August 1996Director resigned (1 page)
11 July 1996Incorporation (11 pages)