London
WC1R 4AG
Director Name | Mr James Douglas Innes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2010(1 year after company formation) |
Appointment Duration | 5 years, 6 months (closed 19 April 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Red Lion Square London WC1R 4AG |
Director Name | Mustapha Kamal Omar |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 July 2013) |
Role | Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
Website | chrystalcapital.com |
---|
Registered Address | 26 Red Lion Square London WC1R 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
429 at £1 | James Douglas Innes 42.90% Ordinary A |
---|---|
429 at £1 | Kingsley Derek Wilson 42.90% Ordinary B |
142 at £1 | Snowdon Securities LTD 14.20% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £86,880 |
Current Liabilities | £29,310 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | Resolutions
|
26 January 2016 | Resolutions
|
26 January 2016 | Sub-division of shares on 8 January 2016 (5 pages) |
26 January 2016 | Sub-division of shares on 8 January 2016 (5 pages) |
25 January 2016 | Application to strike the company off the register (3 pages) |
25 January 2016 | Application to strike the company off the register (3 pages) |
21 January 2016 | Resolutions
|
21 January 2016 | Sub-division of shares on 8 January 2016 (5 pages) |
21 January 2016 | Resolutions
|
21 January 2016 | Sub-division of shares on 8 January 2016 (5 pages) |
13 January 2016 | Statement by Directors (1 page) |
13 January 2016 | Statement of capital on 13 January 2016
|
13 January 2016 | Resolutions
|
13 January 2016 | Statement of capital on 13 January 2016
|
13 January 2016 | Resolutions
|
13 January 2016 | Statement by Directors (1 page) |
13 January 2016 | Solvency Statement dated 08/01/16 (1 page) |
13 January 2016 | Solvency Statement dated 08/01/16 (1 page) |
29 October 2015 | Director's details changed for James Douglas Innes on 30 October 2014 (2 pages) |
29 October 2015 | Director's details changed for James Douglas Innes on 30 October 2014 (2 pages) |
23 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
4 March 2014 | Statement of company's objects (2 pages) |
4 March 2014 | Resolutions
|
4 March 2014 | Statement of company's objects (2 pages) |
4 March 2014 | Change of share class name or designation (2 pages) |
4 March 2014 | Particulars of variation of rights attached to shares (2 pages) |
4 March 2014 | Change of share class name or designation (2 pages) |
4 March 2014 | Resolutions
|
4 March 2014 | Particulars of variation of rights attached to shares (2 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 September 2013 | Director's details changed for James Douglas Innes on 30 September 2013 (2 pages) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page) |
30 September 2013 | Director's details changed for Kingsley Derek Wilson on 30 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Kingsley Derek Wilson on 30 September 2013 (2 pages) |
30 September 2013 | Director's details changed for James Douglas Innes on 30 September 2013 (2 pages) |
25 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
29 August 2013 | Director's details changed for Director James Douglas Innes on 9 August 2013 (2 pages) |
29 August 2013 | Director's details changed for Director James Douglas Innes on 9 August 2013 (2 pages) |
29 August 2013 | Director's details changed for Director James Douglas Innes on 9 August 2013 (2 pages) |
28 August 2013 | Registered office address changed from Gladwyns Sheering Bishops Stortford Hertfordshire CM22 7LL England on 28 August 2013 (1 page) |
28 August 2013 | Termination of appointment of Mustapha Omar as a director (1 page) |
28 August 2013 | Director's details changed for Kingsley Derek Wilson on 9 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Kingsley Derek Wilson on 9 August 2013 (2 pages) |
28 August 2013 | Registered office address changed from Gladwyns Sheering Bishops Stortford Hertfordshire CM22 7LL England on 28 August 2013 (1 page) |
28 August 2013 | Termination of appointment of Mustapha Omar as a director (1 page) |
28 August 2013 | Director's details changed for Kingsley Derek Wilson on 9 August 2013 (2 pages) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2013 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
3 July 2013 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Previous accounting period shortened from 30 September 2012 to 30 April 2012 (3 pages) |
2 October 2012 | Previous accounting period shortened from 30 September 2012 to 30 April 2012 (3 pages) |
7 January 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
7 January 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
20 October 2011 | Register(s) moved to registered office address (1 page) |
20 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Register(s) moved to registered office address (1 page) |
20 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
25 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Register inspection address has been changed (1 page) |
5 October 2010 | Appointment of Director Mustapha Kamal Omar as a director (2 pages) |
5 October 2010 | Appointment of Director James Douglas Innes as a director (2 pages) |
5 October 2010 | Appointment of Director Mustapha Kamal Omar as a director (2 pages) |
5 October 2010 | Register inspection address has been changed (1 page) |
5 October 2010 | Register(s) moved to registered inspection location (1 page) |
5 October 2010 | Appointment of Director James Douglas Innes as a director (2 pages) |
5 October 2010 | Register(s) moved to registered inspection location (1 page) |
8 September 2009 | Incorporation (20 pages) |
8 September 2009 | Incorporation (20 pages) |