Company NameCrystal House Investments Limited
Company StatusDissolved
Company Number04262843
CategoryPrivate Limited Company
Incorporation Date1 August 2001(22 years, 8 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Francis Quinlan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(same day as company formation)
RoleGlazing Contractor
Correspondence AddressAppartment 14 Portadene
6 Portarlington Road West Bourne
Bournemouth
Dorset
BH4 8BT
Director NameMr Paul Raymond Simmonds Rogers
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(same day as company formation)
RoleGlazing Contractor
Country of ResidenceEngland
Correspondence AddressSt Edmunds
11 Cassiobury Park Avenue
Watford
Hertfordshire
WD18 7LA
Secretary NameMr Paul Raymond Simmonds Rogers
NationalityBritish
StatusClosed
Appointed01 August 2001(same day as company formation)
RoleGlazing Contractor
Country of ResidenceEngland
Correspondence AddressSt Edmunds
11 Cassiobury Park Avenue
Watford
Hertfordshire
WD18 7LA
Secretary NameMr Alfred Marcel Garfield
NationalityBritish
StatusClosed
Appointed31 January 2002(6 months after company formation)
Appointment Duration6 years, 3 months (closed 13 May 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address120 Salmon Street
Kingsbury
London
NW9 8NL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 August 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressInternationsl Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2007Return of final meeting in a members' voluntary winding up (3 pages)
19 July 2007Notice of ceasing to act as a voluntary liquidator (1 page)
19 July 2007Resignation of a liquidator (1 page)
14 May 2007Appointment of a voluntary liquidator (1 page)
14 May 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 May 2007Declaration of solvency (4 pages)
14 May 2007Res re fees (1 page)
14 May 2007Res re specie (1 page)
11 May 2007Registered office changed on 11/05/07 from: gloucester house 72 london road st. Albans hertfordshire AL1 1NS (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
21 August 2006Return made up to 01/08/06; full list of members (8 pages)
3 June 2006Accounts for a small company made up to 31 October 2005 (7 pages)
12 August 2005Return made up to 01/08/05; full list of members (8 pages)
27 April 2005Accounts for a small company made up to 31 October 2004 (7 pages)
14 September 2004Return made up to 01/08/04; full list of members (8 pages)
8 May 2004Accounts for a small company made up to 31 October 2003 (7 pages)
30 October 2003Return made up to 01/08/03; full list of members (8 pages)
5 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
11 July 2002New secretary appointed (2 pages)
15 April 2002Statement of affairs (12 pages)
15 April 2002Ad 31/01/02--------- £ si 1498@1=1498 £ ic 3/1501 (2 pages)
3 April 2002Registered office changed on 03/04/02 from: 15 victoria street nottingham NG1 2JZ (1 page)
20 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 March 2002Memorandum and Articles of Association (6 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
14 September 2001Secretary's particulars changed;director's particulars changed (1 page)
29 August 2001Accounting reference date extended from 31/08/02 to 31/10/02 (1 page)
29 August 2001Ad 01/08/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
3 August 2001Director resigned (1 page)
3 August 2001Secretary resigned (1 page)
3 August 2001New director appointed (1 page)
3 August 2001New secretary appointed;new director appointed (1 page)