Company NameKrystalline Ltd
Company StatusDissolved
Company Number03761662
CategoryPrivate Limited Company
Incorporation Date28 April 1999(24 years, 12 months ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)
Previous NameTop Vogue Fashions Limited

Business Activity

Section CManufacturing
SIC 2670Cutting, shaping & finish stone
SIC 23700Cutting, shaping and finishing of stone

Directors

Director NameDr Jack Richard Kreindler
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2000(1 year, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 28 August 2007)
RoleDoctor
Country of ResidenceEngland
Correspondence Address10 Heathway Court
Finchley Road
London
NW3 7TS
Secretary NameMr Jason Bruno Acker Holt
NationalityBritish
StatusClosed
Appointed29 March 2004(4 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 28 August 2007)
RoleGemmologist
Country of ResidenceUnited Kingdom
Correspondence Address98 Hatton Garden
London
EC1N 8NY
Director NameMr Jason Bruno Acker Holt
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(5 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 22 December 2000)
RoleGemstones
Country of ResidenceUnited Kingdom
Correspondence Address98 Hatton Garden
London
EC1N 8NY
Director NameRobert Holt
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(5 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 22 December 2000)
RoleGemstones
Correspondence Address98 Hatton Garden
London
EC1N 8NX
Secretary NameShona Holt
NationalityBritish
StatusResigned
Appointed19 September 2000(1 year, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 March 2004)
RoleLawyer
Correspondence Address98 Hatton Garden
London
EC1N 8NX
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address98 Hatton Garden
London
EC1N 8NX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£139,676
Cash£200
Current Liabilities£116,367

Accounts

Latest Accounts30 April 2003 (20 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2006First Gazette notice for compulsory strike-off (1 page)
28 May 2004Return made up to 28/04/04; full list of members (8 pages)
23 April 2004New secretary appointed (2 pages)
23 April 2004Secretary resigned (1 page)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
1 May 2003Return made up to 28/04/03; full list of members (8 pages)
7 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
22 May 2002Return made up to 28/04/02; full list of members (8 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
11 September 2001Return made up to 28/04/00; full list of members; amend (6 pages)
16 August 2001Return made up to 28/04/00; full list of members; amend (6 pages)
26 June 2001Return made up to 28/04/01; full list of members (7 pages)
20 April 2001Accounts for a small company made up to 30 April 2000 (4 pages)
15 March 2001Ad 22/12/00--------- £ si 3@1=3 £ ic 110/113 (2 pages)
7 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
7 March 2001Ad 05/12/00--------- £ si 6@1=6 £ ic 104/110 (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
20 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(20 pages)
4 December 2000Ad 31/10/00--------- £ si 12@1=12 £ ic 92/104 (2 pages)
4 December 2000Ad 10/10/00--------- £ si 90@1=90 £ ic 2/92 (2 pages)
4 December 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
8 November 2000New secretary appointed (2 pages)
8 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(21 pages)
6 June 2000Return made up to 28/04/00; full list of members (6 pages)
10 November 1999New director appointed (2 pages)
3 November 1999Company name changed top vogue fashions LIMITED\certificate issued on 04/11/99 (2 pages)
19 October 1999Director resigned (1 page)
19 October 1999Registered office changed on 19/10/99 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
19 October 1999Secretary resigned (1 page)
28 April 1999Incorporation (10 pages)