London
W1J 5RJ
Director Name | Mr Christopher Paul Sweetland |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2013(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 09 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 February 2014(13 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 09 February 2016) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Ian Michael Saunders |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2001(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 8 months (resigned 06 December 2013) |
Role | Sales & Marketing Manager |
Country of Residence | Wales |
Correspondence Address | 26 Holyrood Avenue Old Colwyn Colwyn Bay Conwy LL29 8BG Wales |
Secretary Name | Christina Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2001(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 November 2003) |
Role | Company Director |
Correspondence Address | High Trees Orchard Dell West Chiltington West Sussex RH20 2LB |
Director Name | Prof David Crystal |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2001(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 13 March 2009) |
Role | Author |
Country of Residence | Wales |
Correspondence Address | Akaroa Gors Avenue Holyhead Anglesey LL65 1PB Wales |
Director Name | Mrs Hilary Crystal |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 March 2006) |
Role | Data Quality Manager |
Country of Residence | Wales |
Correspondence Address | Akaroa Gors Avenue Holyhead Anglesey LL65 1PB Wales |
Director Name | Robert John Phillips |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 March 2006) |
Role | Financial Manager |
Correspondence Address | 1 Mona Cottage Llanfachraeth Anglesey LL65 4UN Wales |
Director Name | Evan Rudowski |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(3 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 July 2005) |
Role | Internet Development Consultan |
Correspondence Address | 14a Arundel Gardens London W11 2LA |
Director Name | Mr Timothy George Partington |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(4 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 14 March 2006) |
Role | Pilot |
Country of Residence | England |
Correspondence Address | Huntsman Road Barton Road Clutton Chester Cheshire CH3 9EP Wales |
Director Name | Mr Michael Alexander Carton |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 October 2012) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 86 Bishops Road London SW6 7AR |
Director Name | Ulrich Schmidt |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 March 2006(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 October 2012) |
Role | CEO |
Country of Residence | Germany |
Correspondence Address | Goethestr 30 Oberasbach Bayern 90522 |
Secretary Name | Michael Alexander Carton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(5 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 June 2006) |
Role | Executive |
Correspondence Address | 79-81 Lexham Gardens London W8 6JN |
Secretary Name | Robert John Phillips |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2011) |
Role | Company Director |
Correspondence Address | 3 Penddol Llanbrynmair Powys SY19 7AD Wales |
Secretary Name | Robert John Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2011) |
Role | Company Director |
Correspondence Address | 3 Penddol Llanbrynmair Powys SY19 7AD Wales |
Director Name | Mr Jens Koerner |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 October 2012(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 December 2013) |
Role | Chief Financial Officer |
Country of Residence | Germany |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Mark David Bastow |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 October 2015) |
Role | European Financial Controller |
Country of Residence | Switzerland |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | crystalsemantics.com |
---|
Registered Address | 27 Farm Street London W1J 5RJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1.7m at £1 | Wpp Group (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £206,081 |
Gross Profit | £181,351 |
Net Worth | -£97,100 |
Cash | £19,246 |
Current Liabilities | £181,657 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2015 | Resolutions
|
11 November 2015 | Application to strike the company off the register (3 pages) |
29 October 2015 | Termination of appointment of Mark David Bastow as a director on 29 October 2015 (1 page) |
11 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
29 January 2015 | Full accounts made up to 31 December 2013 (17 pages) |
6 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages) |
20 December 2013 | Termination of appointment of Ian Saunders as a director (1 page) |
20 December 2013 | Registered office address changed from Buchanan House 3Rd Floor 30 Holborn London EC1N 2HS United Kingdom on 20 December 2013 (1 page) |
20 December 2013 | Appointment of Mr Mark David Bastow as a director (2 pages) |
20 December 2013 | Appointment of Mr Christopher Paul Sweetland as a director (2 pages) |
20 December 2013 | Termination of appointment of Jens Koerner as a director (1 page) |
29 November 2013 | Appointment of Mr Ian Michael Saunders as a secretary (1 page) |
27 November 2013 | Statement of capital following an allotment of shares on 22 November 2013
|
27 November 2013 | Satisfaction of charge 2 in full (1 page) |
4 November 2013 | Full accounts made up to 31 December 2012 (16 pages) |
5 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
29 October 2012 | Appointment of Mr Jens Koerner as a director (2 pages) |
29 October 2012 | Termination of appointment of Michael Carton as a director (1 page) |
29 October 2012 | Termination of appointment of Ulrich Schmidt as a director (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
14 August 2012 | Resolutions
|
31 January 2012 | Termination of appointment of Robert Phillips as a secretary (1 page) |
27 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
21 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
21 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Secretary's details changed for Robert John Phillips on 21 January 2011 (2 pages) |
21 January 2011 | Registered office address changed from Buchanan House 3Rd Floor 30 Holborn London EC1N 2HR United Kingdom on 21 January 2011 (1 page) |
15 December 2010 | Registered office address changed from Dragon Court 3Rd Floor 27-29 Macklin Street London WC2B 5LX on 15 December 2010 (1 page) |
3 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
7 April 2010 | Resolutions
|
7 April 2010 | Company name changed crystal reference systems LIMITED\certificate issued on 07/04/10
|
22 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Michael Alexander Carton on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Ulrich Schmidt on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Ian Saunders on 21 January 2010 (2 pages) |
20 January 2010 | Auditor's resignation (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
6 August 2009 | Registered office changed on 06/08/2009 from 1ST & 2ND floors, 26 stanley street, holyhead anglesey LL65 1HG (1 page) |
23 March 2009 | Appointment terminated director david crystal (1 page) |
21 January 2009 | Director's change of particulars / michael carton / 20/01/2009 (2 pages) |
21 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
4 September 2008 | Ad 04/06/08\gbp si 1670758@1=1670758\gbp ic 20202/1690960\ (2 pages) |
15 August 2008 | Nc inc already adjusted 04/06/08 (1 page) |
15 August 2008 | Resolutions
|
22 January 2008 | Return made up to 20/01/08; full list of members (4 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: 1ST & 2ND floors 26 stanley street holyhead anglesey LL65 1HG (1 page) |
3 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
24 March 2007 | Notice of assignment of name or new name to shares (1 page) |
24 March 2007 | Return made up to 20/01/07; full list of members (9 pages) |
27 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
16 January 2007 | Section 394 (1 page) |
19 June 2006 | New secretary appointed (2 pages) |
19 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2006 | Secretary resigned (1 page) |
14 June 2006 | New secretary appointed;new director appointed (2 pages) |
11 April 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
28 March 2006 | Notice of assignment of name or new name to shares (1 page) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | Resolutions
|
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Secretary resigned;director resigned (1 page) |
27 March 2006 | Return made up to 20/01/06; full list of members (9 pages) |
9 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
1 September 2005 | New director appointed (2 pages) |
18 August 2005 | Ad 04/08/05--------- £ si 2020@1=2020 £ ic 18182/20202 (2 pages) |
16 August 2005 | Resolutions
|
16 August 2005 | Nc inc already adjusted 25/07/05 (1 page) |
12 July 2005 | Director resigned (1 page) |
15 February 2005 | Return made up to 20/01/05; no change of members
|
15 February 2005 | New director appointed (1 page) |
21 January 2005 | Resolutions
|
21 January 2005 | Resolutions
|
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | Nc inc already adjusted 06/01/05 (1 page) |
21 January 2005 | Ad 07/01/05--------- £ si 4849@1=4849 £ ic 13333/18182 (2 pages) |
14 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2005 | Particulars of mortgage/charge (7 pages) |
25 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
2 June 2004 | Registered office changed on 02/06/04 from: 26 holyrood avenue p o box 104 colwyn bay conwy LL29 8XR (1 page) |
2 June 2004 | New director appointed (2 pages) |
13 April 2004 | Company name changed quotations LIMITED\certificate issued on 13/04/04 (2 pages) |
27 January 2004 | Return made up to 20/01/04; full list of members
|
27 January 2004 | Resolutions
|
27 January 2004 | Nc inc already adjusted 18/12/03 (1 page) |
27 January 2004 | Ad 31/12/03--------- £ si 3333@1=3333 £ ic 10000/13333 (2 pages) |
22 December 2003 | Full accounts made up to 31 March 2003 (9 pages) |
28 November 2003 | Secretary resigned (1 page) |
25 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
6 May 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
28 April 2003 | Registered office changed on 28/04/03 from: high trees orchard dell west chiltington west sussex RH20 2LB (1 page) |
4 February 2003 | Return made up to 20/01/03; full list of members (7 pages) |
11 April 2002 | Return made up to 05/02/02; full list of members (7 pages) |
14 February 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
18 July 2001 | New director appointed (4 pages) |
9 July 2001 | New director appointed (2 pages) |
15 June 2001 | Particulars of mortgage/charge (4 pages) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | Registered office changed on 23/03/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
5 February 2001 | Incorporation (7 pages) |