Company Name3 Crystals Limited
DirectorCeren Kono
Company StatusActive
Company Number06696066
CategoryPrivate Limited Company
Incorporation Date12 September 2008(15 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMiss Ceren Kono
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2008(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address24 Bolton Road
Edmonton
London
N18 1HN
Director NameMiss Hatice Kono
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(same day as company formation)
RoleHairdresser
Correspondence Address24 Bolton Road
Edmonton
London
N18 1HN
Director NameMiss Sermin Kono
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address24 Bolton Road
Edmonton
London
N18 1HN
Secretary NameMiss Sermin Kono
NationalityBritish
StatusResigned
Appointed12 September 2008(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address24 Bolton Road
Edmonton
London
N18 1HN
Director NameMr Mehmet Ozkirdar
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(2 years, 4 months after company formation)
Appointment Duration8 months (resigned 01 October 2011)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address360 Hornsey Road
Islington
London
N19 4HT
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed12 September 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed12 September 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Contact

Website3crystals.co.uk

Location

Registered AddressC/O Cwa, Unit 4, 3rd Floor Pride Court
80-82 White Lion Street
London
N1 9PF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Cerem Kono
100.00%
Ordinary

Financials

Year2014
Net Worth£1,085
Cash£4,934
Current Liabilities£2,050

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due27 June 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 September

Returns

Latest Return11 September 2023 (8 months ago)
Next Return Due25 September 2024 (4 months, 2 weeks from now)

Filing History

14 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (4 pages)
12 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
29 June 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
14 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
13 July 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
29 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
14 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
2 August 2017Amended total exemption small company accounts made up to 30 September 2016 (4 pages)
2 August 2017Amended total exemption small company accounts made up to 30 September 2016 (4 pages)
17 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
11 October 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
30 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
2 October 2015Amended total exemption small company accounts made up to 30 September 2014 (4 pages)
2 October 2015Amended total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
14 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
14 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
6 October 2014Registered office address changed from C/O Cwa Certified Accountants 360 Hornsey Road Islington London N19 4HT England to C/O Cwa Certified Accountants 403 Hornsey Road Islington London N19 4DX on 6 October 2014 (1 page)
6 October 2014Registered office address changed from C/O Cwa Certified Accountants 360 Hornsey Road Islington London N19 4HT England to C/O Cwa Certified Accountants 403 Hornsey Road Islington London N19 4DX on 6 October 2014 (1 page)
6 October 2014Registered office address changed from C/O Cwa Certified Accountants 360 Hornsey Road Islington London N19 4HT England to C/O Cwa Certified Accountants 403 Hornsey Road Islington London N19 4DX on 6 October 2014 (1 page)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
22 November 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
22 November 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 September 2013Registered office address changed from C/O Cwa Accountants & Business Advisers 360 Hornsey Road Islington London N19 4HT England on 27 September 2013 (1 page)
27 September 2013Registered office address changed from C/O Cwa Accountants & Business Advisers 360 Hornsey Road Islington London N19 4HT England on 27 September 2013 (1 page)
27 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(3 pages)
27 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(3 pages)
15 August 2013Termination of appointment of Mehmet Ozkirdar as a director (1 page)
15 August 2013Termination of appointment of Mehmet Ozkirdar as a director (1 page)
5 July 2013Registered office address changed from C/O Accounting Direct Plus - C1000 293 Green Lanes London N13 4XS United Kingdom on 5 July 2013 (1 page)
5 July 2013Registered office address changed from C/O Accounting Direct Plus - C1000 293 Green Lanes London N13 4XS United Kingdom on 5 July 2013 (1 page)
5 July 2013Registered office address changed from C/O Accounting Direct Plus - C1000 293 Green Lanes London N13 4XS United Kingdom on 5 July 2013 (1 page)
6 December 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 January 2012Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
5 January 2012Registered office address changed from 293 Green Lanes London N13 4XS England on 5 January 2012 (1 page)
5 January 2012Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
5 January 2012Registered office address changed from 293 Green Lanes London N13 4XS England on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 293 Green Lanes London N13 4XS England on 5 January 2012 (1 page)
22 June 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
22 June 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
12 May 2011Termination of appointment of Sermin Kono as a secretary (1 page)
12 May 2011Termination of appointment of Sermin Kono as a secretary (1 page)
12 May 2011Termination of appointment of Sermin Kono as a secretary (1 page)
12 May 2011Termination of appointment of Sermin Kono as a secretary (1 page)
21 February 2011Termination of appointment of Sermin Kono as a director (1 page)
21 February 2011Termination of appointment of Sermin Kono as a director (1 page)
21 February 2011Appointment of Mr Mehmet Ozkirdar as a director (2 pages)
21 February 2011Appointment of Mr Mehmet Ozkirdar as a director (2 pages)
16 February 2011Registered office address changed from C/O Cas & Co 6 Lodge Drive London Palmers Green N13 5LB United Kingdom on 16 February 2011 (1 page)
16 February 2011Registered office address changed from C/O Cas & Co 6 Lodge Drive London Palmers Green N13 5LB United Kingdom on 16 February 2011 (1 page)
12 November 2010Director's details changed for Miss Ceren Kono on 12 September 2010 (2 pages)
12 November 2010Registered office address changed from Coopers Gilbert Ali 8 Riverside Place Ladysmith Road Enfield Middlesex EN1 3AA United Kingdom on 12 November 2010 (1 page)
12 November 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
12 November 2010Director's details changed for Miss Ceren Kono on 12 September 2010 (2 pages)
12 November 2010Director's details changed for Miss Sermin Kono on 12 September 2010 (2 pages)
12 November 2010Registered office address changed from Coopers Gilbert Ali 8 Riverside Place Ladysmith Road Enfield Middlesex EN1 3AA United Kingdom on 12 November 2010 (1 page)
12 November 2010Director's details changed for Miss Sermin Kono on 12 September 2010 (2 pages)
12 November 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
30 September 2009Return made up to 12/09/09; full list of members (11 pages)
30 September 2009Return made up to 12/09/09; full list of members (11 pages)
24 November 2008Appointment terminated director hatice kono (1 page)
24 November 2008Appointment terminated director hatice kono (1 page)
17 November 2008Registered office changed on 17/11/2008 from 221-223 chingford mount road chingford london E4 8LP (1 page)
17 November 2008Registered office changed on 17/11/2008 from 221-223 chingford mount road chingford london E4 8LP (1 page)
22 September 2008Director appointed miss sermin kono (1 page)
22 September 2008Director appointed miss sermin kono (1 page)
22 September 2008Director appointed miss hatice kono (1 page)
22 September 2008Director appointed miss ceren kono (1 page)
22 September 2008Secretary appointed miss sermin kono (1 page)
22 September 2008Director appointed miss hatice kono (1 page)
22 September 2008Secretary appointed miss sermin kono (1 page)
22 September 2008Director appointed miss ceren kono (1 page)
15 September 2008Appointment terminated director hanover directors LIMITED (1 page)
15 September 2008Appointment terminated director hanover directors LIMITED (1 page)
15 September 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
15 September 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
12 September 2008Incorporation (6 pages)
12 September 2008Incorporation (6 pages)