Company NameCrystal Support Services Limited
Company StatusDissolved
Company Number06431630
CategoryPrivate Limited Company
Incorporation Date20 November 2007(16 years, 5 months ago)
Dissolution Date2 May 2023 (11 months, 3 weeks ago)
Previous NameLabbaika Limited

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Shehu Tukur Suleiman
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2007(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressG1 7 Grove Road
North Finchley
London
N12 9EB
Secretary NameHajara Abdussalam Isa
NationalityBritish
StatusResigned
Appointed20 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressG1 7 Grove Road
North Finchley
London
N12 9EB

Location

Registered Address7 Grove Road
London
N12 9EB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Shareholders

2 at £1Shehu Tukur Suleiman
100.00%
Ordinary

Financials

Year2014
Net Worth£2,320
Cash£753
Current Liabilities£2,476

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

2 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2023First Gazette notice for voluntary strike-off (1 page)
3 February 2023Application to strike the company off the register (3 pages)
24 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
27 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
3 November 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
10 July 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
15 October 2020Termination of appointment of Hajara Abdussalam Isa as a secretary on 15 October 2020 (1 page)
15 October 2020Registered office address changed from C/O Zam Mushtaq Ltd 86 Whitechapel High Street London E1 7QX to 7 Grove Road London N12 9EB on 15 October 2020 (1 page)
15 October 2020Micro company accounts made up to 30 April 2020 (3 pages)
15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
30 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
5 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
28 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
26 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
26 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
4 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
4 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
26 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(4 pages)
26 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(4 pages)
26 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
10 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
10 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
10 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
10 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
11 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
10 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
25 January 2012Company name changed labbaika LIMITED\certificate issued on 25/01/12
  • RES15 ‐ Change company name resolution on 2012-01-23
  • NM01 ‐ Change of name by resolution
(3 pages)
25 January 2012Company name changed labbaika LIMITED\certificate issued on 25/01/12
  • RES15 ‐ Change company name resolution on 2012-01-23
  • NM01 ‐ Change of name by resolution
(3 pages)
22 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
22 November 2011Registered office address changed from G1 7 Grove Road North Finchley London N12 9EB on 22 November 2011 (1 page)
22 November 2011Registered office address changed from G1 7 Grove Road North Finchley London N12 9EB on 22 November 2011 (1 page)
22 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
18 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
12 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
31 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
31 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
31 December 2009Director's details changed for Shehu Tukur Suleiman on 18 December 2009 (2 pages)
31 December 2009Director's details changed for Shehu Tukur Suleiman on 18 December 2009 (2 pages)
27 August 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
27 August 2009Accounting reference date shortened from 30/11/2008 to 30/04/2008 (1 page)
27 August 2009Accounting reference date shortened from 30/11/2008 to 30/04/2008 (1 page)
27 August 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
28 November 2008Return made up to 20/11/08; full list of members (3 pages)
28 November 2008Return made up to 20/11/08; full list of members (3 pages)
20 November 2007Incorporation (13 pages)
20 November 2007Incorporation (13 pages)