Company NameCrystalwell Limited
Company StatusDissolved
Company Number04345980
CategoryPrivate Limited Company
Incorporation Date31 December 2001(22 years, 4 months ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameWilliam Seymour
Date of BirthAugust 1961 (Born 62 years ago)
NationalityNew Zealander
StatusClosed
Appointed28 January 2002(4 weeks after company formation)
Appointment Duration4 years, 5 months (closed 18 July 2006)
RoleCompany Director
Correspondence Address66 Belsize Road
South Hampstead
London
NW6 4TG
Secretary NameDMS Secretaries Limited (Corporation)
StatusClosed
Appointed10 January 2005(3 years after company formation)
Appointment Duration1 year, 6 months (closed 18 July 2006)
Correspondence Address1st Floor
43 London Wall
London
EC2M 5TF
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed31 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameVicky Jane Seymour
NationalityNew Zealander
StatusResigned
Appointed28 January 2002(4 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 July 2002)
RoleSecretary
Correspondence AddressIka Iti
Homebush Road
Masterton
Rd5
New Zealand
Secretary NameAndrew Duart Maclean
NationalityBritish
StatusResigned
Appointed15 July 2002(6 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 13 February 2003)
RoleFinancial Controller
Correspondence AddressPatter Farmhouse
Murthly
Perth
PH1 4HD
Scotland
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed31 December 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2003(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 10 March 2004)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address1st Floor
43 London Wall
London
EC2M 5TF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
21 February 2006Application for striking-off (1 page)
9 February 2005Return made up to 31/12/04; full list of members (7 pages)
28 January 2005New secretary appointed (2 pages)
17 March 2004Registered office changed on 17/03/04 from: 1ST contact secretaries LIMITED 6TH floor abford house 15 wilton road london SW1V 1LT (1 page)
17 March 2004Secretary resigned (1 page)
3 February 2004Return made up to 31/12/03; full list of members (6 pages)
14 September 2003Ad 01/09/03--------- £ si 19@1=19 £ ic 1/20 (2 pages)
8 August 2003Total exemption full accounts made up to 30 June 2003 (5 pages)
23 May 2003New secretary appointed (2 pages)
23 May 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 23/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 February 2003Registered office changed on 24/02/03 from: c/o cartner & co 47 sandy lodge way northwood middlesex HA6 2AR (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003Director's particulars changed (1 page)
26 January 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
13 August 2002New secretary appointed (2 pages)
25 July 2002Secretary resigned (1 page)
17 July 2002New director appointed (1 page)
26 June 2002Registered office changed on 26/06/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
26 June 2002New secretary appointed (2 pages)
5 February 2002Director resigned (1 page)
5 February 2002Secretary resigned (1 page)
31 December 2001Incorporation (15 pages)