London
WC1R 4AG
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 |
1 at £1 | James Douglas Innes 100.00% Ordinary |
---|
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2016 | Application to strike the company off the register (2 pages) |
21 May 2016 | Application to strike the company off the register (2 pages) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2015 | Director's details changed for Mr James Douglas Innes on 30 October 2014 (2 pages) |
29 October 2015 | Director's details changed for Mr James Douglas Innes on 30 October 2014 (2 pages) |
12 March 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
12 March 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
10 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
14 March 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
14 March 2014 | Amended accounts made up to 30 September 2011 (3 pages) |
14 March 2014 | Amended accounts made up to 30 September 2011 (3 pages) |
14 March 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
5 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
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 Mr James Douglas Innes on 30 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Mr 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) |
28 August 2013 | Registered office address changed from Gladwyns the Coach House Sheering Hertfordshire Bishops Stortford CM22 7LL England on 28 August 2013 (1 page) |
28 August 2013 | Director's details changed for Mr James Douglas Innes on 9 August 2013 (2 pages) |
28 August 2013 | Registered office address changed from Gladwyns the Coach House Sheering Hertfordshire Bishops Stortford CM22 7LL England on 28 August 2013 (1 page) |
28 August 2013 | Director's details changed for Mr James Douglas Innes on 9 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Mr James Douglas Innes on 9 August 2013 (2 pages) |
3 July 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
3 July 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
20 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
19 July 2012 | Company name changed chrystal capital healthcare LIMITED\certificate issued on 19/07/12
|
19 July 2012 | Company name changed chrystal capital healthcare LIMITED\certificate issued on 19/07/12
|
20 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
26 May 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
26 May 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
26 May 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 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) |
12 May 2011 | Previous accounting period shortened from 31 January 2011 to 30 September 2010 (1 page) |
12 May 2011 | Previous accounting period shortened from 31 January 2011 to 30 September 2010 (1 page) |
7 June 2010 | Director's details changed for Mr James Innes on 2 June 2010 (3 pages) |
7 June 2010 | Director's details changed for Mr James Innes on 2 June 2010 (3 pages) |
7 June 2010 | Director's details changed for Mr James Innes on 2 June 2010 (3 pages) |
25 May 2010 | Company name changed chrystal securities LIMITED\certificate issued on 25/05/10
|
25 May 2010 | Change of name notice (2 pages) |
25 May 2010 | Change of name notice (2 pages) |
25 May 2010 | Company name changed chrystal securities LIMITED\certificate issued on 25/05/10
|
30 January 2010 | Incorporation
|
30 January 2010 | Incorporation
|