Company NameChrystal Capital Limited
Company StatusDissolved
Company Number07013169
CategoryPrivate Limited Company
Incorporation Date8 September 2009(14 years, 7 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Kingsley Derek Wilson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Director NameMr James Douglas Innes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(1 year after company formation)
Appointment Duration5 years, 6 months (closed 19 April 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Director NameMustapha Kamal Omar
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 26 July 2013)
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence AddressFairfax House 15 Fulwood Place
London
WC1V 6AY

Contact

Websitechrystalcapital.com

Location

Registered Address26 Red Lion Square
London
WC1R 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

429 at £1James Douglas Innes
42.90%
Ordinary A
429 at £1Kingsley Derek Wilson
42.90%
Ordinary B
142 at £1Snowdon Securities LTD
14.20%
Ordinary C

Financials

Year2014
Net Worth£86,880
Current Liabilities£29,310

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016Resolutions
  • RES13 ‐ Subdivided 08/01/2016
  • RES13 ‐ Subdivided 08/01/2016
(1 page)
26 January 2016Resolutions
  • RES13 ‐ Subdivided 08/01/2016
(1 page)
26 January 2016Sub-division of shares on 8 January 2016 (5 pages)
26 January 2016Sub-division of shares on 8 January 2016 (5 pages)
25 January 2016Application to strike the company off the register (3 pages)
25 January 2016Application to strike the company off the register (3 pages)
21 January 2016Resolutions
  • RES13 ‐ Sub divide shares 08/01/2016
  • RES13 ‐ Sub divide shares 08/01/2016
(1 page)
21 January 2016Sub-division of shares on 8 January 2016 (5 pages)
21 January 2016Resolutions
  • RES13 ‐ Sub divide shares 08/01/2016
(1 page)
21 January 2016Sub-division of shares on 8 January 2016 (5 pages)
13 January 2016Statement by Directors (1 page)
13 January 2016Statement of capital on 13 January 2016
  • GBP 1.000
(4 pages)
13 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 January 2016Statement of capital on 13 January 2016
  • GBP 1.000
(4 pages)
13 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 January 2016Statement by Directors (1 page)
13 January 2016Solvency Statement dated 08/01/16 (1 page)
13 January 2016Solvency Statement dated 08/01/16 (1 page)
29 October 2015Director's details changed for James Douglas Innes on 30 October 2014 (2 pages)
29 October 2015Director's details changed for James Douglas Innes on 30 October 2014 (2 pages)
23 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(5 pages)
23 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(5 pages)
23 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(5 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(5 pages)
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(5 pages)
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(5 pages)
4 March 2014Statement of company's objects (2 pages)
4 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
4 March 2014Statement of company's objects (2 pages)
4 March 2014Change of share class name or designation (2 pages)
4 March 2014Particulars of variation of rights attached to shares (2 pages)
4 March 2014Change of share class name or designation (2 pages)
4 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
4 March 2014Particulars of variation of rights attached to shares (2 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 September 2013Director's details changed for James Douglas Innes on 30 September 2013 (2 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page)
30 September 2013Director's details changed for Kingsley Derek Wilson on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Kingsley Derek Wilson on 30 September 2013 (2 pages)
30 September 2013Director's details changed for James Douglas Innes on 30 September 2013 (2 pages)
25 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,000
(5 pages)
25 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,000
(5 pages)
25 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,000
(5 pages)
29 August 2013Director's details changed for Director James Douglas Innes on 9 August 2013 (2 pages)
29 August 2013Director's details changed for Director James Douglas Innes on 9 August 2013 (2 pages)
29 August 2013Director's details changed for Director James Douglas Innes on 9 August 2013 (2 pages)
28 August 2013Registered office address changed from Gladwyns Sheering Bishops Stortford Hertfordshire CM22 7LL England on 28 August 2013 (1 page)
28 August 2013Termination of appointment of Mustapha Omar as a director (1 page)
28 August 2013Director's details changed for Kingsley Derek Wilson on 9 August 2013 (2 pages)
28 August 2013Director's details changed for Kingsley Derek Wilson on 9 August 2013 (2 pages)
28 August 2013Registered office address changed from Gladwyns Sheering Bishops Stortford Hertfordshire CM22 7LL England on 28 August 2013 (1 page)
28 August 2013Termination of appointment of Mustapha Omar as a director (1 page)
28 August 2013Director's details changed for Kingsley Derek Wilson on 9 August 2013 (2 pages)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
3 July 2013Accounts for a dormant company made up to 30 April 2012 (1 page)
3 July 2013Accounts for a dormant company made up to 30 April 2012 (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
4 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
2 October 2012Previous accounting period shortened from 30 September 2012 to 30 April 2012 (3 pages)
2 October 2012Previous accounting period shortened from 30 September 2012 to 30 April 2012 (3 pages)
7 January 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
7 January 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
20 October 2011Register(s) moved to registered office address (1 page)
20 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
20 October 2011Register(s) moved to registered office address (1 page)
20 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
25 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
25 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
6 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
5 October 2010Register inspection address has been changed (1 page)
5 October 2010Appointment of Director Mustapha Kamal Omar as a director (2 pages)
5 October 2010Appointment of Director James Douglas Innes as a director (2 pages)
5 October 2010Appointment of Director Mustapha Kamal Omar as a director (2 pages)
5 October 2010Register inspection address has been changed (1 page)
5 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Appointment of Director James Douglas Innes as a director (2 pages)
5 October 2010Register(s) moved to registered inspection location (1 page)
8 September 2009Incorporation (20 pages)
8 September 2009Incorporation (20 pages)