Company NameCrystal Vision Lcd Tv Limited
Company StatusDissolved
Company Number05648084
CategoryPrivate Limited Company
Incorporation Date7 December 2005(18 years, 4 months ago)
Dissolution Date2 February 2011 (13 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Kenneth Michael Gooley
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed07 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address426 Berkhampstead
Chesham
Bucks
HP5 3HQ
Secretary NameMrs Bethan Foster
NationalityBritish
StatusResigned
Appointed07 December 2006(1 year after company formation)
Appointment Duration2 months, 1 week (resigned 16 February 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Hollies
Windmill Lane, Balsall Common
Coventry
W Midlands
CV7 7GY
Director NameCmdr Mark Oliver Macintyre
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(1 year after company formation)
Appointment Duration11 months (resigned 05 November 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHundred Steddles Hundredsteddle Lane
Birdham
Chichester
West Sussex
PO20 7BL
Director NameKirk Stevens
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(1 year after company formation)
Appointment Duration11 months (resigned 05 November 2007)
RoleConsultant
Correspondence Address1 Rutherford Glen
Whiyestone
Nuneaton
Warwickshire
CV11 6UP
Secretary NameCmdr Mark Oliver Macintyre
NationalityBritish
StatusResigned
Appointed16 February 2007(1 year, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHundred Steddles Hundredsteddle Lane
Birdham
Chichester
West Sussex
PO20 7BL
Secretary NameAFC Corporate Services Limited (Corporation)
StatusResigned
Appointed07 December 2005(same day as company formation)
Correspondence Address15 Bolton Street
Piccadilly
London
W1y 8ar
W1J 8AR

Location

Registered AddressC/O Tenon Recovery
Sherlock House 73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£45,413
Cash£5,887
Current Liabilities£114,662

Accounts

Latest Accounts30 April 2007 (16 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 February 2011Final Gazette dissolved following liquidation (1 page)
2 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010Liquidators' statement of receipts and payments to 19 October 2010 (5 pages)
2 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
2 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
2 November 2010Liquidators statement of receipts and payments to 19 October 2010 (5 pages)
12 July 2010Liquidators' statement of receipts and payments to 10 June 2010 (5 pages)
12 July 2010Liquidators statement of receipts and payments to 10 June 2010 (5 pages)
27 August 2009Voluntary strike-off action has been suspended (1 page)
27 August 2009Voluntary strike-off action has been suspended (1 page)
25 June 2009Appointment of a voluntary liquidator (1 page)
25 June 2009Appointment of a voluntary liquidator (1 page)
23 June 2009Registered office changed on 23/06/2009 from 54 clarendon road watford hertfordshire WD17 1DU united kingdom (1 page)
23 June 2009Registered office changed on 23/06/2009 from 54 clarendon road watford hertfordshire WD17 1DU united kingdom (1 page)
22 June 2009Statement of affairs with form 4.19 (6 pages)
22 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 June 2009Statement of affairs with form 4.19 (6 pages)
22 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-11
(1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
13 March 2009Application for striking-off (1 page)
13 March 2009Application for striking-off (1 page)
9 March 2009Registered office changed on 09/03/2009 from 426 berkhampstead road chesham buckinghamshire HP5 3HQ united kingdom (1 page)
9 March 2009Registered office changed on 09/03/2009 from 426 berkhampstead road chesham buckinghamshire HP5 3HQ united kingdom (1 page)
13 January 2009Appointment terminated secretary mark macintyre (1 page)
13 January 2009Appointment Terminated Secretary mark macintyre (1 page)
30 June 2008Registered office changed on 30/06/2008 from 13 mill end road high wycombe buckinghamshire HP12 4AX (1 page)
30 June 2008Registered office changed on 30/06/2008 from 13 mill end road high wycombe buckinghamshire HP12 4AX (1 page)
7 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
7 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
4 February 2008Return made up to 07/12/07; full list of members (2 pages)
4 February 2008Return made up to 07/12/07; full list of members (2 pages)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Registered office changed on 31/01/08 from: 426 berkhampstead road chesham HP5 3HQ (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Registered office changed on 31/01/08 from: 426 berkhampstead road chesham HP5 3HQ (1 page)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
16 March 2007New secretary appointed (2 pages)
16 March 2007Secretary resigned (1 page)
16 March 2007New secretary appointed (2 pages)
16 March 2007Secretary resigned (1 page)
6 February 2007Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
6 February 2007Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
28 December 2006New director appointed (1 page)
28 December 2006New director appointed (1 page)
28 December 2006New director appointed (1 page)
28 December 2006New director appointed (1 page)
21 December 2006Return made up to 07/12/06; full list of members (2 pages)
21 December 2006Return made up to 07/12/06; full list of members (2 pages)
21 December 2006New secretary appointed (1 page)
21 December 2006New secretary appointed (1 page)
7 February 2006Registered office changed on 07/02/06 from: 15 bolton street mayfair london W1J 8AR (2 pages)
7 February 2006Registered office changed on 07/02/06 from: 15 bolton street mayfair london W1J 8AR (2 pages)
3 February 2006Secretary resigned (1 page)
3 February 2006Secretary resigned (1 page)
7 December 2005Incorporation (9 pages)
7 December 2005Incorporation (9 pages)