Company NameCrystal Software Solutions Limited
Company StatusDissolved
Company Number04720369
CategoryPrivate Limited Company
Incorporation Date2 April 2003(21 years ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJonathan Michael Thomas Whitmore
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Essex Drive
Fernhill Heath
Worcester
Worcestershire
WR3 7UU
Director NameMr Patrick John Shuker
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2003(1 week, 5 days after company formation)
Appointment Duration7 years, 10 months (closed 15 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Western Road
Hagley
Stourbridge
West Midlands
DY9 0JX
Director NameMr Martin Stanley Colyer
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2009(6 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 15 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Octagon House
81-83 Fulham High Street
London
SW6 3JW
Secretary NameNeptune Secretaries Limited (Corporation)
StatusClosed
Appointed20 August 2009(6 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 15 February 2011)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Secretary NameJonathan Michael Thomas Whitmore
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Essex Drive
Fernhill Heath
Worcester
Worcestershire
WR3 7UU
Director NameMr Neil Graeme Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(2 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Aldenham Avenue
Radlett
Hertfordshire
WD7 8HJ
Director NameMr David Robert Gales
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Davids
Crawley Drive
Camberley
Surrey
GU15 2AA
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered Address2nd Floor Octagon House
81-83 Fulham High Street
London
SW6 3JW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£193,701
Cash£149,060
Current Liabilities£421,504

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
21 October 2010Application to strike the company off the register (3 pages)
21 October 2010Application to strike the company off the register (3 pages)
18 October 2010Director's details changed for Mr. Martin Stanley Colyer on 18 October 2010 (2 pages)
18 October 2010Director's details changed for Mr. Martin Stanley Colyer on 18 October 2010 (2 pages)
22 April 2010Annual return made up to 19 April 2010 with a full list of shareholders
Statement of capital on 2010-04-22
  • GBP 1,000
(7 pages)
22 April 2010Annual return made up to 19 April 2010 with a full list of shareholders
Statement of capital on 2010-04-22
  • GBP 1,000
(7 pages)
27 October 2009Register(s) moved to registered inspection location (1 page)
27 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Register inspection address has been changed (1 page)
16 September 2009Accounting reference date shortened from 31/01/2010 to 30/11/2009 (1 page)
16 September 2009Accounting reference date shortened from 31/01/2010 to 30/11/2009 (1 page)
27 August 2009Appointment Terminated Secretary jonathan whitmore (1 page)
27 August 2009Secretary appointed neptune secretaries LIMITED (1 page)
27 August 2009Secretary appointed neptune secretaries LIMITED (1 page)
27 August 2009Appointment terminated secretary jonathan whitmore (1 page)
4 June 2009Registered office changed on 04/06/2009 from crystal house the courtyard buntsford gate bromsgrove worcestershire B60 3DJ (1 page)
4 June 2009Registered office changed on 04/06/2009 from crystal house the courtyard buntsford gate bromsgrove worcestershire B60 3DJ (1 page)
21 May 2009Director and Secretary's Change of Particulars / jonathan whitmore / 14/02/2008 / HouseName/Number was: , now: 1; Street was: 18 diglis court, now: essex drive; Area was: diglis road, now: fernhill heath; Region was: , now: worcestershire; Post Code was: WR5 3BF, now: WR3 7UU (1 page)
21 May 2009Director and secretary's change of particulars / jonathan whitmore / 14/02/2008 (1 page)
21 May 2009Return made up to 19/04/09; full list of members (5 pages)
21 May 2009Return made up to 19/04/09; full list of members (5 pages)
18 May 2009Auditor's resignation (1 page)
18 May 2009Auditor's resignation (1 page)
9 May 2009Resolutions
  • RES13 ‐ Facility agreement 30/04/2009
(4 pages)
9 May 2009Resolutions
  • RES13 ‐ Facility agreement 30/04/2009
(4 pages)
7 May 2009Appointment Terminated Director david gales (1 page)
7 May 2009Auditor's resignation (1 page)
7 May 2009Director appointed martin stanley colyer (2 pages)
7 May 2009Appointment terminated director neil brown (1 page)
7 May 2009Auditor's resignation (1 page)
7 May 2009Director appointed martin stanley colyer (2 pages)
7 May 2009Appointment Terminated Director neil brown (1 page)
7 May 2009Appointment terminated director david gales (1 page)
1 April 2009Accounts for a small company made up to 31 January 2009 (6 pages)
1 April 2009Accounts for a small company made up to 31 January 2009 (6 pages)
1 April 2009Accounting reference date shortened from 30/04/2009 to 31/01/2009 (1 page)
1 April 2009Accounting reference date shortened from 30/04/2009 to 31/01/2009 (1 page)
1 September 2008Full accounts made up to 30 April 2008 (13 pages)
1 September 2008Full accounts made up to 30 April 2008 (13 pages)
8 August 2008Director's change of particulars / patrick shuker / 07/08/2008 (1 page)
8 August 2008Director's Change of Particulars / patrick shuker / 07/08/2008 / Date of Birth was: 07-Aug-1972, now: 08-Aug-1972; HouseName/Number was: , now: 63; Street was: 42 cloister drive, now: western road; Area was: , now: hagley; Post Town was: halesowen, now: stourbridge; Post Code was: B62 8RA, now: DY9 0JX (1 page)
6 May 2008Return made up to 19/04/08; full list of members (5 pages)
6 May 2008Return made up to 19/04/08; full list of members (5 pages)
3 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
3 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
28 September 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
9 May 2007Return made up to 19/04/07; full list of members (3 pages)
9 May 2007Return made up to 19/04/07; full list of members (3 pages)
6 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
6 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
16 June 2006Registered office changed on 16/06/06 from: the courtyard buntsford gate bromsgrove worcs B60 3DJ (1 page)
16 June 2006Registered office changed on 16/06/06 from: the courtyard buntsford gate bromsgrove worcs B60 3DJ (1 page)
9 June 2006Registered office changed on 09/06/06 from: 5 roman way business centre droitwich worcester worcestershire WR9 9AJ (1 page)
9 June 2006Registered office changed on 09/06/06 from: 5 roman way business centre droitwich worcester worcestershire WR9 9AJ (1 page)
19 April 2006Return made up to 19/04/06; full list of members (3 pages)
19 April 2006Return made up to 19/04/06; full list of members (3 pages)
28 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
3 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 August 2005S-div 22/07/05 (1 page)
3 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 August 2005S-div 22/07/05 (1 page)
19 July 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 July 2005Return made up to 02/04/05; full list of members (7 pages)
1 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 April 2004Return made up to 02/04/04; full list of members (7 pages)
23 April 2004Return made up to 02/04/04; full list of members (7 pages)
22 May 2003Ad 05/04/03-06/05/03 £ si 998@1=998 £ ic 2/1000 (2 pages)
22 May 2003Ad 05/04/03-06/05/03 £ si 998@1=998 £ ic 2/1000 (2 pages)
14 May 2003Registered office changed on 14/05/03 from: 3A avoncroft road bromsgrove worcestershire B60 4NG (1 page)
14 May 2003Registered office changed on 14/05/03 from: 3A avoncroft road bromsgrove worcestershire B60 4NG (1 page)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
13 April 2003New secretary appointed;new director appointed (2 pages)
13 April 2003Secretary resigned (1 page)
13 April 2003New secretary appointed;new director appointed (2 pages)
13 April 2003Director resigned (1 page)
13 April 2003Registered office changed on 13/04/03 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
13 April 2003Registered office changed on 13/04/03 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
13 April 2003Secretary resigned (1 page)
13 April 2003Director resigned (1 page)
2 April 2003Incorporation (17 pages)
2 April 2003Incorporation (17 pages)