Company NameKrystal Communications UK Limited
Company StatusDissolved
Company Number04593339
CategoryPrivate Limited Company
Incorporation Date18 November 2002(21 years, 5 months ago)
Dissolution Date17 October 2013 (10 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameJill Pigott
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressCobweb Cottage
Mollington Lane
Shotteswell
Oxfordshire
OX17 1HY
Secretary NameJill Pigott
NationalityBritish
StatusClosed
Appointed18 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressCobweb Cottage
Mollington Lane
Shotteswell
Oxfordshire
OX17 1HY
Director NameKevin John Lumb
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2002(4 days after company formation)
Appointment Duration10 years, 11 months (closed 17 October 2013)
RoleCompany Director
Correspondence AddressCobweb Cottage
Mollington Lane
Shotteswell
Oxfordshire
OX17 1HY
Director NameDarryl Peter Balroop
Date of BirthDecember 1973 (Born 50 years ago)
NationalityTrinidadian
StatusResigned
Appointed18 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address129d Leavesden Road
Watford
WD24 5EP

Location

Registered AddressC/O Geoffrey Martin & Co
7-8 Conduit Street
London
W1S 2XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

75 at 1Jill Pigott
75.00%
Ordinary
25 at 1Kevin John Lumb
25.00%
Ordinary

Financials

Year2014
Net Worth£6,447
Cash£22
Current Liabilities£308,494

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 October 2013Final Gazette dissolved following liquidation (1 page)
17 October 2013Final Gazette dissolved following liquidation (1 page)
17 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2013Liquidators' statement of receipts and payments to 10 July 2013 (5 pages)
17 July 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
17 July 2013Liquidators' statement of receipts and payments to 10 July 2013 (5 pages)
17 July 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
17 July 2013Liquidators statement of receipts and payments to 10 July 2013 (5 pages)
14 February 2013Liquidators' statement of receipts and payments to 27 January 2013 (5 pages)
14 February 2013Liquidators' statement of receipts and payments to 27 January 2013 (5 pages)
14 February 2013Liquidators statement of receipts and payments to 27 January 2013 (5 pages)
28 August 2012Liquidators statement of receipts and payments to 27 July 2012 (5 pages)
28 August 2012Liquidators' statement of receipts and payments to 27 July 2012 (5 pages)
28 August 2012Liquidators' statement of receipts and payments to 27 July 2012 (5 pages)
23 July 2012Liquidators' statement of receipts and payments to 27 July 2011 (5 pages)
23 July 2012Liquidators' statement of receipts and payments to 27 July 2011 (5 pages)
23 July 2012Liquidators' statement of receipts and payments to 27 January 2012 (5 pages)
23 July 2012Liquidators' statement of receipts and payments to 27 January 2011 (5 pages)
23 July 2012Liquidators statement of receipts and payments to 27 July 2011 (5 pages)
23 July 2012Liquidators statement of receipts and payments to 27 January 2012 (5 pages)
23 July 2012Liquidators' statement of receipts and payments to 27 January 2012 (5 pages)
23 July 2012Liquidators' statement of receipts and payments to 27 January 2011 (5 pages)
23 July 2012Liquidators statement of receipts and payments to 27 January 2011 (5 pages)
15 April 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
15 April 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 August 2010Liquidators statement of receipts and payments to 27 July 2010 (5 pages)
23 August 2010Liquidators' statement of receipts and payments to 27 July 2010 (5 pages)
23 August 2010Liquidators' statement of receipts and payments to 27 July 2010 (5 pages)
31 July 2009Statement of affairs with form 4.19 (7 pages)
31 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-28
(1 page)
31 July 2009Appointment of a voluntary liquidator (1 page)
31 July 2009Statement of affairs with form 4.19 (7 pages)
31 July 2009Appointment of a voluntary liquidator (1 page)
15 July 2009Registered office changed on 15/07/2009 from malthouse malthouse walk bridge street banbury oxfordshire OX16 5PW (1 page)
15 July 2009Registered office changed on 15/07/2009 from malthouse malthouse walk bridge street banbury oxfordshire OX16 5PW (1 page)
19 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
19 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
24 November 2008Return made up to 18/11/08; full list of members (4 pages)
24 November 2008Return made up to 18/11/08; full list of members (4 pages)
14 January 2008Return made up to 18/11/07; full list of members (2 pages)
14 January 2008Return made up to 18/11/07; full list of members (2 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
22 March 2007Return made up to 18/11/06; full list of members (7 pages)
22 March 2007Return made up to 18/11/06; full list of members (7 pages)
19 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
19 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
7 February 2006Return made up to 18/11/05; full list of members (7 pages)
7 February 2006Return made up to 18/11/05; full list of members (7 pages)
6 February 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
6 February 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
4 March 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
4 March 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
1 February 2005Return made up to 18/11/04; full list of members (7 pages)
1 February 2005Return made up to 18/11/04; full list of members (7 pages)
3 March 2004Registered office changed on 03/03/04 from: malthouse walk bridge street banbury oxfordshire OX16 5PW (1 page)
3 March 2004Registered office changed on 03/03/04 from: malthouse walk bridge street banbury oxfordshire OX16 5PW (1 page)
12 February 2004Particulars of mortgage/charge (3 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
11 February 2004Return made up to 18/11/03; full list of members
  • 363(287) ‐ Registered office changed on 11/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 February 2004Return made up to 18/11/03; full list of members (7 pages)
16 January 2004Particulars of mortgage/charge (7 pages)
16 January 2004Particulars of mortgage/charge (7 pages)
22 September 2003Accounting reference date extended from 30/11/03 to 28/02/04 (1 page)
22 September 2003Accounting reference date extended from 30/11/03 to 28/02/04 (1 page)
13 January 2003Director resigned (1 page)
13 January 2003New director appointed (2 pages)
13 January 2003Director resigned (1 page)
13 January 2003New director appointed (2 pages)
18 November 2002Incorporation (12 pages)
18 November 2002Incorporation (12 pages)