Company NameCrystal (UK) Holdings Limited
Company StatusDissolved
Company Number05667112
CategoryPrivate Limited Company
Incorporation Date5 January 2006(18 years, 4 months ago)
Dissolution Date13 August 2008 (15 years, 9 months ago)
Previous NameLittleform Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTracy Anna Durrant
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2006(3 weeks, 5 days after company formation)
Appointment Duration2 years, 6 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address157 Clonmore Street
London
SW18 5HD
Secretary NameJohn Francis Peter Regan
NationalityBritish
StatusClosed
Appointed31 January 2006(3 weeks, 5 days after company formation)
Appointment Duration2 years, 6 months (closed 13 August 2008)
RoleFinancial Councillor
Correspondence Address31 Gordon Road
Wanstead
London
E11 2RA
Director NameAlan Graeme Maude
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2006(2 months after company formation)
Appointment Duration2 years, 5 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address1 Palgrave Road
London
W12 9NB
Director NameSatoshi Aoyama
Date of BirthAugust 1967 (Born 56 years ago)
NationalityJapanese
StatusClosed
Appointed08 February 2007(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address7-1-27-611 Minami-Aoyama
Minato-Ku
Tokyo
Japan
Director NameGary Dicamillo
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican Citizen
StatusClosed
Appointed08 February 2007(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address113 Cliff Road
Wellesley
Ma
02481
United States
Director NameTakeo Isaji
Date of BirthAugust 1964 (Born 59 years ago)
NationalityJapanese
StatusClosed
Appointed08 February 2007(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address2-16-1-903 Azabu-Juban
Minato-Ku
Tokyo
Foreign
Director NameKentaro Yamaji
Date of BirthAugust 1974 (Born 49 years ago)
NationalityJapanese
StatusClosed
Appointed01 November 2007(1 year, 10 months after company formation)
Appointment Duration9 months, 2 weeks (closed 13 August 2008)
RoleGeneral Maneger Business Plann
Correspondence Address2-2-19-401 Makuhari Hongo
Hanamigawa-Ku, Chiba-Shi
Chiba
Japan
Director NameGaku Shimaoka
Date of BirthJune 1975 (Born 48 years ago)
NationalityJapanese
StatusResigned
Appointed08 February 2007(1 year, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 November 2007)
RolePresident
Correspondence Address3-8-5-106 Higashi-Ohi
Shinagawa-Ku
Tokyo
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Piccadilly
London
W1J 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
6 February 2008Application for striking-off (1 page)
1 February 2008Return made up to 05/01/08; full list of members (7 pages)
15 January 2008Registered office changed on 15/01/08 from: charlotte house 14 windmill street london W1T 2DY (1 page)
27 November 2007New director appointed (3 pages)
27 November 2007Director resigned (1 page)
30 March 2007New director appointed (1 page)
30 March 2007New director appointed (1 page)
30 March 2007New director appointed (1 page)
30 March 2007New director appointed (1 page)
5 March 2007Return made up to 05/01/07; full list of members
  • 363(287) ‐ Registered office changed on 05/03/07
(7 pages)
23 March 2006Company name changed littleform LIMITED\certificate issued on 23/03/06 (2 pages)
22 March 2006New director appointed (2 pages)
15 February 2006New secretary appointed (2 pages)
15 February 2006Registered office changed on 15/02/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 February 2006New director appointed (2 pages)
9 February 2006Director resigned (1 page)
9 February 2006Secretary resigned (1 page)