Company NameCrystal Pool (China) Limited
Company StatusDissolved
Company Number06303451
CategoryPrivate Limited Company
Incorporation Date5 July 2007(16 years, 10 months ago)
Dissolution Date26 February 2013 (11 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Peter George Costalas
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2007(same day as company formation)
RoleShipping Consultants
Country of ResidenceEngland
Correspondence AddressThe Pound House
Carr Lane Slapton
Kingsbridge
Devon
TQ7 2PU
Director NameMr Valentine Martin Christopher Stephen Browne
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Kings Avenue
Woodford Green
Essex
IG8 0JD
Secretary NameMr Valentine Martin Christopher Stephen Browne
NationalityBritish
StatusClosed
Appointed05 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Kings Avenue
Woodford Green
Essex
IG8 0JD
Director NameTamir Ben Laiche
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIsraeli
StatusClosed
Appointed28 October 2009(2 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 26 February 2013)
RoleShipping Executive
Country of ResidenceBelgium
Correspondence Address1-6 Lombard Street
London
EC3V 9AA

Location

Registered Address1-6 Lombard Street
London
EC3V 9AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2012Voluntary strike-off action has been suspended (1 page)
24 November 2012Voluntary strike-off action has been suspended (1 page)
5 October 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 1
  • ANNOTATION This document replaces the AR01 registered on 14/09/2012 as it was not properly delivered.
(19 pages)
5 October 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 1
  • ANNOTATION Replacement This document replaces the AR01 registered on 14/09/2012 as it was not properly delivered.
(19 pages)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
1 October 2012Full accounts made up to 31 December 2011 (22 pages)
1 October 2012Full accounts made up to 31 December 2011 (22 pages)
24 September 2012Application to strike the company off the register (3 pages)
24 September 2012Application to strike the company off the register (3 pages)
14 September 2012Annual return made up to 31 July 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 05/10/2012.
(19 pages)
14 September 2012Annual return made up to 31 July 2012 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 05/10/2012.
(19 pages)
3 October 2011Full accounts made up to 31 December 2010 (23 pages)
3 October 2011Full accounts made up to 31 December 2010 (23 pages)
6 September 2011Second filing of AR01 previously delivered to Companies House made up to 31 July 2011 (18 pages)
6 September 2011Second filing of AR01 previously delivered to Companies House made up to 31 July 2011 (18 pages)
25 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/09/11
(19 pages)
25 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 06/09/11
(19 pages)
3 October 2010Full accounts made up to 31 December 2009 (24 pages)
3 October 2010Full accounts made up to 31 December 2009 (24 pages)
25 September 2010Annual return made up to 23 June 2010 with a full list of shareholders (15 pages)
25 September 2010Annual return made up to 23 June 2010 with a full list of shareholders (15 pages)
16 December 2009Full accounts made up to 31 December 2008 (20 pages)
16 December 2009Full accounts made up to 31 December 2008 (20 pages)
6 November 2009Appointment of Tamir Ben Laiche as a director (3 pages)
6 November 2009Appointment of Tamir Ben Laiche as a director (3 pages)
4 September 2009Return made up to 23/06/09; full list of members (8 pages)
4 September 2009Return made up to 23/06/09; full list of members (8 pages)
26 August 2008Return made up to 05/07/08; full list of members (3 pages)
26 August 2008Return made up to 05/07/08; full list of members (3 pages)
5 February 2008Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
5 February 2008Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
19 July 2007Particulars of mortgage/charge (11 pages)
19 July 2007Particulars of mortgage/charge (11 pages)
19 July 2007Particulars of mortgage/charge (11 pages)
19 July 2007Particulars of mortgage/charge (11 pages)
5 July 2007Incorporation (17 pages)
5 July 2007Incorporation (17 pages)