Company NameCrystalform Limited
Company StatusDissolved
Company Number05981942
CategoryPrivate Limited Company
Incorporation Date30 October 2006(17 years, 5 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

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

Directors

Secretary NameMr Simon McClure
NationalityBritish
StatusClosed
Appointed08 November 2006(1 week, 2 days after company formation)
Appointment Duration16 years, 1 month (closed 13 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDockmaster's House 1 Hertsmere Road
London
E14 8JJ
Director NameMr Simon Guy McClure
Date of BirthJuly 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed28 June 2011(4 years, 8 months after company formation)
Appointment Duration11 years, 5 months (closed 13 December 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDockmaster's House 1 Hertsmere Road
London
E14 8JJ
Director NameMrs Rachael Saillart
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2013(6 years, 10 months after company formation)
Appointment Duration9 years, 3 months (closed 13 December 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDockmaster's House 1 Hertsmere Road
London
E14 8JJ
Director NameMr Kailayapillai Ranjan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(1 week, 2 days after company formation)
Appointment Duration6 years, 9 months (resigned 08 August 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Garden Way
Loughton
Essex
IG10 2SF
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed30 October 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed30 October 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteheadway.org.uk
Email address[email protected]
Telephone0808 8002244
Telephone regionFreephone

Location

Registered AddressDockmaster's House
1 Hertsmere Road
London
E14 8JJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Headway PLC
100.00%
Ordinary

Financials

Year2014
Turnover£52,354
Net Worth-£1,455,255
Cash£76,640
Current Liabilities£42,936

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

11 July 2008Delivered on: 15 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 6 roundwood industrial estate, ossett and remploy building, manor mill lane. Leeds t/no's WYK437222 & WYK83546 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2022First Gazette notice for voluntary strike-off (1 page)
16 August 2022Application to strike the company off the register (1 page)
9 June 2022Satisfaction of charge 1 in full (1 page)
2 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
7 October 2021Accounts for a small company made up to 31 December 2020 (14 pages)
5 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
13 October 2020Accounts for a small company made up to 31 December 2019 (14 pages)
5 December 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (14 pages)
14 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
12 September 2018Accounts for a small company made up to 31 December 2017 (14 pages)
8 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
27 March 2017Registered office address changed from 1 Hertsmere Road London E14 8JJ England to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 27 March 2017 (1 page)
27 March 2017Registered office address changed from 1 Hertsmere Road London E14 8JJ England to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 27 March 2017 (1 page)
24 March 2017Registered office address changed from Exchange House, 13-14 Clements Court, Clements Lane Ilford Essex IG1 2QY to 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page)
24 March 2017Registered office address changed from Exchange House, 13-14 Clements Court, Clements Lane Ilford Essex IG1 2QY to 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page)
9 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (14 pages)
10 October 2016Full accounts made up to 31 December 2015 (14 pages)
9 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(4 pages)
9 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(4 pages)
6 July 2015Full accounts made up to 31 December 2014 (13 pages)
6 July 2015Full accounts made up to 31 December 2014 (13 pages)
8 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(4 pages)
8 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(4 pages)
11 August 2014Full accounts made up to 31 December 2013 (13 pages)
11 August 2014Full accounts made up to 31 December 2013 (13 pages)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
18 September 2013Appointment of Mrs Rachael Saillart as a director (2 pages)
18 September 2013Appointment of Mrs Rachael Saillart as a director (2 pages)
14 August 2013Termination of appointment of Kailayapillai Ranjan as a director (1 page)
14 August 2013Termination of appointment of Kailayapillai Ranjan as a director (1 page)
31 July 2013All of the property or undertaking has been released from charge 1 (5 pages)
31 July 2013All of the property or undertaking has been released from charge 1 (5 pages)
4 July 2013Full accounts made up to 31 December 2012 (13 pages)
4 July 2013Full accounts made up to 31 December 2012 (13 pages)
6 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
4 July 2012Full accounts made up to 31 December 2011 (13 pages)
4 July 2012Full accounts made up to 31 December 2011 (13 pages)
31 October 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
6 July 2011Full accounts made up to 31 December 2010 (12 pages)
6 July 2011Full accounts made up to 31 December 2010 (12 pages)
28 June 2011Appointment of Mr Simon Mcclure as a director (2 pages)
28 June 2011Appointment of Mr Simon Mcclure as a director (2 pages)
18 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
18 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
21 September 2010Secretary's details changed for Mr Simon Mcclure on 21 September 2010 (1 page)
21 September 2010Secretary's details changed for Mr Simon Mcclure on 21 September 2010 (1 page)
2 July 2010Full accounts made up to 31 December 2009 (14 pages)
2 July 2010Full accounts made up to 31 December 2009 (14 pages)
2 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
22 October 2009Full accounts made up to 31 December 2008 (14 pages)
22 October 2009Full accounts made up to 31 December 2008 (14 pages)
19 November 2008Return made up to 30/10/08; full list of members (3 pages)
19 November 2008Return made up to 30/10/08; full list of members (3 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 June 2008Full accounts made up to 31 December 2007 (11 pages)
30 June 2008Full accounts made up to 31 December 2007 (11 pages)
6 February 2008Registered office changed on 06/02/08 from: calderdale business park club lane ovenden halifax west yorkshire HX2 8DB (1 page)
6 February 2008Registered office changed on 06/02/08 from: calderdale business park club lane ovenden halifax west yorkshire HX2 8DB (1 page)
5 February 2008Secretary's particulars changed (1 page)
5 February 2008Secretary's particulars changed (1 page)
30 October 2007Return made up to 30/10/07; full list of members (2 pages)
30 October 2007Return made up to 30/10/07; full list of members (2 pages)
20 December 2006Registered office changed on 20/12/06 from: 16 churchill way cardiff CF10 2DX (1 page)
20 December 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
20 December 2006New secretary appointed (2 pages)
20 December 2006Registered office changed on 20/12/06 from: 16 churchill way cardiff CF10 2DX (1 page)
20 December 2006New director appointed (3 pages)
20 December 2006New director appointed (3 pages)
20 December 2006New secretary appointed (2 pages)
20 December 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
19 December 2006Secretary resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Secretary resigned (1 page)
30 October 2006Incorporation (12 pages)
30 October 2006Incorporation (12 pages)