Company NameCrystax Limited
DirectorMichael Shane Croner
Company StatusActive
Company Number03591313
CategoryPrivate Limited Company
Incorporation Date1 July 1998(25 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Shane Croner
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(11 years, 9 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address253 Wimbledon Park Road
London
SW19 6NW
Director NameDouglas Robert Carr
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(3 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 February 1999)
RoleConsultant
Correspondence Address27 Vernon Walk
Tadworth
Surrey
KT20 5QP
Secretary NameRobyn Lesley Carr
NationalityBritish
StatusResigned
Appointed21 October 1998(3 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 01 April 1999)
RoleCompany Director
Correspondence Address27 Vernon Walk
Tadworth
Surrey
KT20 5QP
Director NameMr Amrish Patel
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(7 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 05 January 2009)
RoleWholesaler
Country of ResidenceEngland
Correspondence Address11 Hidcote Gardens
London
SW20 0UG
Secretary NameRoss James Somerville
NationalityBritish
StatusResigned
Appointed01 April 1999(9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 March 2000)
RoleWholesaler
Correspondence Address140 Lavenham Road
Southfields
London
SW18 5EP
Secretary NameMs Fiona Goodacre
NationalityBritish
StatusResigned
Appointed16 March 2000(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 23 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Elborough Street
London
SW18 5DW
Secretary NameDavid Algarra
NationalityBritish
StatusResigned
Appointed23 March 2001(2 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 January 2009)
RoleCompany Director
Correspondence Address15 Hilsea Street
London
E5 0SG
Director NameMr Rajiv Sumal Gamage
Date of BirthOctober 1971 (Born 52 years ago)
NationalitySri Lankan
StatusResigned
Appointed05 January 2009(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13
Roskeen Court, 45a Arterberry Road
London
SW20 8AU
Secretary NameMr Amrish Patel
NationalityBritish
StatusResigned
Appointed05 January 2009(10 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Hidcote Gardens
London
SW20 0UG
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address253 Wimbledon Park Road
London
SW19 6NW
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Hill
Built Up AreaGreater London

Shareholders

10 at £1Michael Shane Croner
100.00%
Ordinary

Financials

Year2014
Net Worth-£67,461
Cash£7,369
Current Liabilities£14,659

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

3 July 2001Delivered on: 6 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 14 lambton road rayners park london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
1 May 2001Delivered on: 19 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 42 replington road southfields london t/no: TGL108277. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
18 May 2000Delivered on: 31 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 253B wimbledon park road southfields london SW19. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
2 May 2000Delivered on: 5 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as 253A wimbledon park road southfields london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

31 January 2021Unaudited abridged accounts made up to 31 January 2020 (9 pages)
3 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
31 October 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
16 July 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
28 November 2018Director's details changed for Mr Michael Shane Croner on 28 November 2018 (2 pages)
31 October 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
30 July 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
25 October 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
25 October 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
23 August 2017Compulsory strike-off action has been discontinued (1 page)
23 August 2017Compulsory strike-off action has been discontinued (1 page)
22 August 2017Notification of Michael Shane Croner as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Notification of Michael Shane Croner as a person with significant control on 6 April 2016 (2 pages)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
16 August 2016Director's details changed for Mr Michael Shane Croner on 16 August 2016 (2 pages)
16 August 2016Director's details changed for Mr Michael Shane Croner on 16 August 2016 (2 pages)
8 August 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 10
(6 pages)
8 August 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 10
(6 pages)
23 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
3 September 2015Previous accounting period extended from 31 December 2014 to 31 January 2015 (1 page)
3 September 2015Previous accounting period extended from 31 December 2014 to 31 January 2015 (1 page)
19 August 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 10
(3 pages)
19 August 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 10
(3 pages)
19 August 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 10
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 August 2014Registered office address changed from 36 Kingston Hill Kingston upon Thames Surrey KT2 7NH to 253 Wimbledon Park Road London SW19 6NW on 13 August 2014 (1 page)
13 August 2014Registered office address changed from 36 Kingston Hill Kingston upon Thames Surrey KT2 7NH to 253 Wimbledon Park Road London SW19 6NW on 13 August 2014 (1 page)
22 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10
(3 pages)
22 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10
(3 pages)
22 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(3 pages)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(3 pages)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 September 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages)
21 September 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages)
21 September 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages)
21 September 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages)
15 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
15 November 2010Registered office address changed from C/O Micheal Shane Croner 36 Kingston Hill Kingston upon Thames Surrey KT2 7NH United Kingdom on 15 November 2010 (1 page)
15 November 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
15 November 2010Registered office address changed from C/O Micheal Shane Croner 36 Kingston Hill Kingston upon Thames Surrey KT2 7NH United Kingdom on 15 November 2010 (1 page)
16 September 2010Registered office address changed from Accountancy House 90 Walworth Road London SE1 6SW on 16 September 2010 (1 page)
16 September 2010Registered office address changed from Accountancy House 90 Walworth Road London SE1 6SW on 16 September 2010 (1 page)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 May 2010Termination of appointment of Amrish Patel as a secretary (1 page)
10 May 2010Termination of appointment of Amrish Patel as a secretary (1 page)
23 April 2010Termination of appointment of Rajiv Gamage as a director (1 page)
23 April 2010Termination of appointment of Rajiv Gamage as a director (1 page)
22 April 2010Appointment of Mr Michael Shane Croner as a director (2 pages)
22 April 2010Appointment of Mr Michael Shane Croner as a director (2 pages)
16 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 10
(2 pages)
16 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 10
(2 pages)
11 August 2009Return made up to 01/07/09; full list of members (3 pages)
11 August 2009Director appointed mr rajiv sumal gamage (1 page)
11 August 2009Director appointed mr rajiv sumal gamage (1 page)
11 August 2009Return made up to 01/07/09; full list of members (3 pages)
10 August 2009Appointment terminated secretary david algarra (1 page)
10 August 2009Appointment terminated secretary david algarra (1 page)
10 August 2009Appointment terminated director amrish patel (1 page)
10 August 2009Appointment terminated director amrish patel (1 page)
10 August 2009Secretary appointed mr amrish patel (1 page)
10 August 2009Secretary appointed mr amrish patel (1 page)
19 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 October 2008Return made up to 01/07/08; full list of members (3 pages)
15 October 2008Return made up to 01/07/08; full list of members (3 pages)
24 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 December 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
6 December 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
7 August 2007Return made up to 01/07/07; full list of members (2 pages)
7 August 2007Return made up to 01/07/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
16 May 2007Registered office changed on 16/05/07 from: 37 warren street london W1T 6AD (1 page)
16 May 2007Registered office changed on 16/05/07 from: 37 warren street london W1T 6AD (1 page)
21 July 2006Return made up to 01/07/06; full list of members (2 pages)
21 July 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
21 July 2006Return made up to 01/07/06; full list of members (2 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
19 July 2005Director's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
19 July 2005Return made up to 01/07/05; full list of members (2 pages)
19 July 2005Return made up to 01/07/05; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
27 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
2 June 2004Director's particulars changed (1 page)
2 June 2004Director's particulars changed (1 page)
22 August 2003Return made up to 01/07/03; full list of members (6 pages)
22 August 2003Return made up to 01/07/03; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
11 November 2002Registered office changed on 11/11/02 from: therese house, 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page)
11 November 2002Registered office changed on 11/11/02 from: therese house, 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page)
31 July 2002Return made up to 01/07/02; full list of members (5 pages)
31 July 2002Return made up to 01/07/02; full list of members (5 pages)
27 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
27 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
28 July 2001Return made up to 01/07/01; full list of members (5 pages)
28 July 2001Return made up to 01/07/01; full list of members (5 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
19 May 2001Particulars of mortgage/charge (3 pages)
19 May 2001Particulars of mortgage/charge (3 pages)
5 April 2001New secretary appointed (2 pages)
5 April 2001New secretary appointed (2 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001Secretary resigned (1 page)
21 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/12/00
(1 page)
21 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/12/00
(1 page)
17 November 2000Accounts for a small company made up to 31 July 2000 (7 pages)
17 November 2000Accounts for a small company made up to 31 July 2000 (7 pages)
14 July 2000Return made up to 01/07/00; full list of members (5 pages)
14 July 2000Return made up to 01/07/00; full list of members (5 pages)
31 May 2000Particulars of mortgage/charge (3 pages)
31 May 2000Particulars of mortgage/charge (3 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
2 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
2 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
11 April 2000New secretary appointed (2 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000New secretary appointed (2 pages)
11 April 2000Secretary resigned (1 page)
5 November 1999Return made up to 01/07/99; full list of members (5 pages)
5 November 1999Secretary resigned (1 page)
5 November 1999Director resigned (1 page)
5 November 1999Director resigned (1 page)
5 November 1999Return made up to 01/07/99; full list of members (5 pages)
5 November 1999Secretary resigned (1 page)
7 September 1999Registered office changed on 07/09/99 from: 9 churchill court 58 station road north harrow middlesex HA2 7SA (1 page)
7 September 1999Registered office changed on 07/09/99 from: 9 churchill court 58 station road north harrow middlesex HA2 7SA (1 page)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
24 June 1999New secretary appointed (2 pages)
24 June 1999New secretary appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New secretary appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Secretary resigned (1 page)
9 April 1999Secretary resigned (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999New secretary appointed (2 pages)
6 November 1998Secretary resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Secretary resigned (1 page)
28 October 1998Registered office changed on 28/10/98 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
28 October 1998Registered office changed on 28/10/98 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
1 July 1998Incorporation (12 pages)
1 July 1998Incorporation (12 pages)