Company NameCrystal Semantics Limited
Company StatusDissolved
Company Number04154032
CategoryPrivate Limited Company
Incorporation Date5 February 2001(23 years, 2 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)
Previous NamesQuotations Limited and Crystal Reference Systems Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Secretary NameMr Ian Michael Saunders
StatusClosed
Appointed01 January 2013(11 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 09 February 2016)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2013(12 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 09 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed17 February 2014(13 years after company formation)
Appointment Duration1 year, 11 months (closed 09 February 2016)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Ian Michael Saunders
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2001(1 month, 1 week after company formation)
Appointment Duration12 years, 8 months (resigned 06 December 2013)
RoleSales & Marketing Manager
Country of ResidenceWales
Correspondence Address26 Holyrood Avenue
Old Colwyn
Colwyn Bay
Conwy
LL29 8BG
Wales
Secretary NameChristina Saunders
NationalityBritish
StatusResigned
Appointed17 March 2001(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 19 November 2003)
RoleCompany Director
Correspondence AddressHigh Trees
Orchard Dell
West Chiltington
West Sussex
RH20 2LB
Director NameProf David Crystal
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2001(2 months, 1 week after company formation)
Appointment Duration7 years, 11 months (resigned 13 March 2009)
RoleAuthor
Country of ResidenceWales
Correspondence AddressAkaroa
Gors Avenue
Holyhead
Anglesey
LL65 1PB
Wales
Director NameMrs Hilary Crystal
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(4 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 14 March 2006)
RoleData Quality Manager
Country of ResidenceWales
Correspondence AddressAkaroa
Gors Avenue
Holyhead
Anglesey
LL65 1PB
Wales
Director NameRobert John Phillips
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 March 2006)
RoleFinancial Manager
Correspondence Address1 Mona Cottage
Llanfachraeth
Anglesey
LL65 4UN
Wales
Director NameEvan Rudowski
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(3 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 July 2005)
RoleInternet Development Consultan
Correspondence Address14a Arundel Gardens
London
W11 2LA
Director NameMr Timothy George Partington
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(4 years, 6 months after company formation)
Appointment Duration7 months (resigned 14 March 2006)
RolePilot
Country of ResidenceEngland
Correspondence AddressHuntsman Road
Barton Road Clutton
Chester
Cheshire
CH3 9EP
Wales
Director NameMr Michael Alexander Carton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(5 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 16 October 2012)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address86 Bishops Road
London
SW6 7AR
Director NameUlrich Schmidt
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed14 March 2006(5 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 16 October 2012)
RoleCEO
Country of ResidenceGermany
Correspondence AddressGoethestr 30
Oberasbach
Bayern
90522
Secretary NameMichael Alexander Carton
NationalityBritish
StatusResigned
Appointed14 March 2006(5 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 June 2006)
RoleExecutive
Correspondence Address79-81 Lexham Gardens
London
W8 6JN
Secretary NameRobert John Phillips
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(5 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2011)
RoleCompany Director
Correspondence Address3 Penddol
Llanbrynmair
Powys
SY19 7AD
Wales
Secretary NameRobert John Phillips
NationalityBritish
StatusResigned
Appointed01 June 2006(5 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2011)
RoleCompany Director
Correspondence Address3 Penddol
Llanbrynmair
Powys
SY19 7AD
Wales
Director NameMr Jens Koerner
Date of BirthJuly 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed17 October 2012(11 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 December 2013)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Mark David Bastow
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(12 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 October 2015)
RoleEuropean Financial Controller
Country of ResidenceSwitzerland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed05 February 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 February 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitecrystalsemantics.com

Location

Registered Address27 Farm Street
London
W1J 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1.7m at £1Wpp Group (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£206,081
Gross Profit£181,351
Net Worth-£97,100
Cash£19,246
Current Liabilities£181,657

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
13 November 2015Resolutions
  • RES13 ‐ Company business 29/10/2015
  • RES13 ‐ Company business 29/10/2015
(1 page)
11 November 2015Application to strike the company off the register (3 pages)
29 October 2015Termination of appointment of Mark David Bastow as a director on 29 October 2015 (1 page)
11 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,744,960
(4 pages)
29 January 2015Full accounts made up to 31 December 2013 (17 pages)
6 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,744,960
(4 pages)
6 March 2014Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages)
20 December 2013Termination of appointment of Ian Saunders as a director (1 page)
20 December 2013Registered office address changed from Buchanan House 3Rd Floor 30 Holborn London EC1N 2HS United Kingdom on 20 December 2013 (1 page)
20 December 2013Appointment of Mr Mark David Bastow as a director (2 pages)
20 December 2013Appointment of Mr Christopher Paul Sweetland as a director (2 pages)
20 December 2013Termination of appointment of Jens Koerner as a director (1 page)
29 November 2013Appointment of Mr Ian Michael Saunders as a secretary (1 page)
27 November 2013Statement of capital following an allotment of shares on 22 November 2013
  • GBP 1,690,960
(3 pages)
27 November 2013Satisfaction of charge 2 in full (1 page)
4 November 2013Full accounts made up to 31 December 2012 (16 pages)
5 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
29 October 2012Appointment of Mr Jens Koerner as a director (2 pages)
29 October 2012Termination of appointment of Michael Carton as a director (1 page)
29 October 2012Termination of appointment of Ulrich Schmidt as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
14 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
31 January 2012Termination of appointment of Robert Phillips as a secretary (1 page)
27 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
21 June 2011Full accounts made up to 31 December 2010 (16 pages)
21 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
21 January 2011Secretary's details changed for Robert John Phillips on 21 January 2011 (2 pages)
21 January 2011Registered office address changed from Buchanan House 3Rd Floor 30 Holborn London EC1N 2HR United Kingdom on 21 January 2011 (1 page)
15 December 2010Registered office address changed from Dragon Court 3Rd Floor 27-29 Macklin Street London WC2B 5LX on 15 December 2010 (1 page)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
7 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-29
(1 page)
7 April 2010Company name changed crystal reference systems LIMITED\certificate issued on 07/04/10
  • CONNOT ‐
(3 pages)
22 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Michael Alexander Carton on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Ulrich Schmidt on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Ian Saunders on 21 January 2010 (2 pages)
20 January 2010Auditor's resignation (1 page)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
6 August 2009Registered office changed on 06/08/2009 from 1ST & 2ND floors, 26 stanley street, holyhead anglesey LL65 1HG (1 page)
23 March 2009Appointment terminated director david crystal (1 page)
21 January 2009Director's change of particulars / michael carton / 20/01/2009 (2 pages)
21 January 2009Return made up to 20/01/09; full list of members (4 pages)
27 October 2008Full accounts made up to 31 December 2007 (17 pages)
4 September 2008Ad 04/06/08\gbp si 1670758@1=1670758\gbp ic 20202/1690960\ (2 pages)
15 August 2008Nc inc already adjusted 04/06/08 (1 page)
15 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 January 2008Return made up to 20/01/08; full list of members (4 pages)
22 January 2008Registered office changed on 22/01/08 from: 1ST & 2ND floors 26 stanley street holyhead anglesey LL65 1HG (1 page)
3 November 2007Full accounts made up to 31 December 2006 (17 pages)
24 March 2007Notice of assignment of name or new name to shares (1 page)
24 March 2007Return made up to 20/01/07; full list of members (9 pages)
27 January 2007Full accounts made up to 31 March 2006 (11 pages)
16 January 2007Section 394 (1 page)
19 June 2006New secretary appointed (2 pages)
19 June 2006Declaration of satisfaction of mortgage/charge (1 page)
16 June 2006Secretary resigned (1 page)
14 June 2006New secretary appointed;new director appointed (2 pages)
11 April 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
28 March 2006Notice of assignment of name or new name to shares (1 page)
28 March 2006New director appointed (2 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Secretary resigned;director resigned (1 page)
27 March 2006Return made up to 20/01/06; full list of members (9 pages)
9 January 2006Full accounts made up to 31 March 2005 (11 pages)
1 September 2005New director appointed (2 pages)
18 August 2005Ad 04/08/05--------- £ si 2020@1=2020 £ ic 18182/20202 (2 pages)
16 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
16 August 2005Nc inc already adjusted 25/07/05 (1 page)
12 July 2005Director resigned (1 page)
15 February 2005Return made up to 20/01/05; no change of members
  • 363(287) ‐ Registered office changed on 15/02/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 2005New director appointed (1 page)
21 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
21 January 2005New director appointed (2 pages)
21 January 2005Nc inc already adjusted 06/01/05 (1 page)
21 January 2005Ad 07/01/05--------- £ si 4849@1=4849 £ ic 13333/18182 (2 pages)
14 January 2005Declaration of satisfaction of mortgage/charge (1 page)
14 January 2005Particulars of mortgage/charge (7 pages)
25 October 2004Full accounts made up to 31 March 2004 (11 pages)
2 June 2004Registered office changed on 02/06/04 from: 26 holyrood avenue p o box 104 colwyn bay conwy LL29 8XR (1 page)
2 June 2004New director appointed (2 pages)
13 April 2004Company name changed quotations LIMITED\certificate issued on 13/04/04 (2 pages)
27 January 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
27 January 2004Nc inc already adjusted 18/12/03 (1 page)
27 January 2004Ad 31/12/03--------- £ si 3333@1=3333 £ ic 10000/13333 (2 pages)
22 December 2003Full accounts made up to 31 March 2003 (9 pages)
28 November 2003Secretary resigned (1 page)
25 November 2003New secretary appointed (2 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
6 May 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
28 April 2003Registered office changed on 28/04/03 from: high trees orchard dell west chiltington west sussex RH20 2LB (1 page)
4 February 2003Return made up to 20/01/03; full list of members (7 pages)
11 April 2002Return made up to 05/02/02; full list of members (7 pages)
14 February 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
18 July 2001New director appointed (4 pages)
9 July 2001New director appointed (2 pages)
15 June 2001Particulars of mortgage/charge (4 pages)
23 March 2001Director resigned (1 page)
23 March 2001Secretary resigned (1 page)
23 March 2001Registered office changed on 23/03/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 March 2001New secretary appointed (2 pages)
22 March 2001New director appointed (2 pages)
5 February 2001Incorporation (7 pages)