Company NameCrystal Property (London) Ltd
Company StatusDissolved
Company Number05390658
CategoryPrivate Limited Company
Incorporation Date12 March 2005(19 years, 2 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Edward Walton
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(10 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 24 October 2017)
RoleSaleman
Country of ResidenceEngland
Correspondence Address15 Ashley Court
Great North Way
London
NW4 1PD
Director NameStephen Adolphus
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Brook Gardens
Kingston Upon Thames
Surrey
KT2 7ET
Secretary NameVictoria Adolphus
NationalityBritish
StatusResigned
Appointed12 March 2005(same day as company formation)
RoleSecretary
Correspondence Address2a Brook Gardens
Kingston Upon Thames
Surrey
KT2 7ET
Secretary NameJames Fern Dean
NationalityBritish
StatusResigned
Appointed12 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address40 Glenstaner Road
London
W14 9HU
Secretary NameMr Ralph Davis
StatusResigned
Appointed29 October 2010(5 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2013)
RoleCompany Director
Correspondence Address15 Ashley Court
Great North Way
London
NW4 1PD
Secretary NameMr Alan Heumann
StatusResigned
Appointed01 February 2013(7 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 May 2015)
RoleCompany Director
Correspondence Address15 Ashley Court
Great North Way
London
NW4 1PD
Director NameMr Eric Walton
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(9 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 January 2015)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address15 Ashley Court
Great North Way
London
NW4 1PD
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 2005(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2005(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Location

Registered Address15 Ashley Court
Great North Way
London
NW4 1PD
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

6k at £1Edward Walton & Paul Walton
60.00%
Ordinary
4k at £1Eric Walton
40.00%
Ordinary

Financials

Year2014
Net Worth£554,426
Current Liabilities£1,377,477

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

25 February 2009Delivered on: 7 March 2009
Satisfied on: 19 August 2015
Persons entitled: Clydesdale Bank PLC

Classification: Assignment of rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent due under the lease of the basement premises dated 31 december 2008 see image for full details.
Fully Satisfied
25 February 2009Delivered on: 28 February 2009
Satisfied on: 19 August 2015
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 128-130 kingsland hihg street hackney t/n EGL430392.
Fully Satisfied
15 January 2009Delivered on: 28 January 2009
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
21 April 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10,000
(3 pages)
7 January 2016Statement of capital following an allotment of shares on 7 January 2016
  • GBP 10,000
(3 pages)
24 December 2015Termination of appointment of Stephen Adolphus as a director on 1 December 2015 (1 page)
24 December 2015Appointment of Mr Edward Walton as a director on 1 December 2015 (2 pages)
2 September 2015Termination of appointment of Alan Heumann as a secretary on 8 May 2015 (1 page)
2 September 2015Termination of appointment of Alan Heumann as a secretary on 8 May 2015 (1 page)
19 August 2015Satisfaction of charge 3 in full (5 pages)
19 August 2015Satisfaction of charge 2 in full (4 pages)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
31 July 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
31 July 2015Termination of appointment of Eric Walton as a director on 17 January 2015 (1 page)
31 July 2015Termination of appointment of Eric Walton as a director on 17 January 2015 (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
8 January 2015Appointment of Mr Eric Walton as a director on 1 October 2014 (2 pages)
8 January 2015Appointment of Mr Eric Walton as a director on 1 October 2014 (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
14 August 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(4 pages)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
12 July 2013Annual return made up to 12 March 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 1
(4 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
17 April 2013Registered office address changed from C/O Ralph Davis, Solicitors 1 - 2 Faulkner's Alley London EC1M 6DD England on 17 April 2013 (1 page)
17 April 2013Appointment of Mr Alan Heumann as a secretary (2 pages)
17 April 2013Termination of appointment of Ralph Davis as a secretary (1 page)
4 April 2013Secretary's details changed for Mr Ralph Davis on 1 February 2013 (2 pages)
4 April 2013Secretary's details changed for Mr Ralph Davis on 1 February 2013 (2 pages)
6 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
20 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
7 July 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
6 July 2011Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 6 July 2011 (1 page)
6 July 2011Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 6 July 2011 (1 page)
24 March 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 October 2010Termination of appointment of James Dean as a secretary (1 page)
29 October 2010Appointment of Mr Ralph Davis as a secretary (2 pages)
25 May 2010Amended accounts made up to 31 March 2009 (6 pages)
11 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Stephen Adolphus on 1 January 2010 (2 pages)
11 May 2010Director's details changed for Stephen Adolphus on 1 January 2010 (2 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
6 May 2009Return made up to 12/03/09; full list of members (3 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
21 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
3 October 2008Return made up to 12/03/08; full list of members (3 pages)
22 October 2007Return made up to 12/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 June 2007Secretary resigned (1 page)
15 June 2007New secretary appointed (1 page)
3 July 2006New director appointed (2 pages)
3 July 2006Return made up to 12/03/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 June 2006New secretary appointed (2 pages)
22 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
18 May 2006Registered office changed on 18/05/06 from: uk company secretaries LTD 11 church road great bookham surrey KT23 3PB (1 page)
8 May 2006Registered office changed on 08/05/06 from: queens wharf queen caroline street hammersmith london W6 9RJ (1 page)
3 November 2005Registered office changed on 03/11/05 from: 11 church road great bookham surrey KT23 3PB (1 page)
17 March 2005Director resigned (1 page)
12 March 2005Incorporation (13 pages)