Company NameChrystal Capital Property Limited
Company StatusDissolved
Company Number07141176
CategoryPrivate Limited Company
Incorporation Date30 January 2010(14 years, 2 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)
Previous NamesChrystal Securities Limited and Chrystal Capital Healthcare Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Director

Director NameMr James Douglas Innes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4AG

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

1 at £1James Douglas Innes
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
21 May 2016Application to strike the company off the register (2 pages)
21 May 2016Application to strike the company off the register (2 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
29 October 2015Director's details changed for Mr James Douglas Innes on 30 October 2014 (2 pages)
29 October 2015Director's details changed for Mr James Douglas Innes on 30 October 2014 (2 pages)
12 March 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
12 March 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
10 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
14 March 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
14 March 2014Amended accounts made up to 30 September 2011 (3 pages)
14 March 2014Amended accounts made up to 30 September 2011 (3 pages)
14 March 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
5 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
5 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 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 2013Director's details changed for Mr James Douglas Innes on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Mr 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)
28 August 2013Registered office address changed from Gladwyns the Coach House Sheering Hertfordshire Bishops Stortford CM22 7LL England on 28 August 2013 (1 page)
28 August 2013Director's details changed for Mr James Douglas Innes on 9 August 2013 (2 pages)
28 August 2013Registered office address changed from Gladwyns the Coach House Sheering Hertfordshire Bishops Stortford CM22 7LL England on 28 August 2013 (1 page)
28 August 2013Director's details changed for Mr James Douglas Innes on 9 August 2013 (2 pages)
28 August 2013Director's details changed for Mr James Douglas Innes on 9 August 2013 (2 pages)
3 July 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
3 July 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
20 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
19 July 2012Company name changed chrystal capital healthcare LIMITED\certificate issued on 19/07/12
  • RES15 ‐ Change company name resolution on 2012-07-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 July 2012Company name changed chrystal capital healthcare LIMITED\certificate issued on 19/07/12
  • RES15 ‐ Change company name resolution on 2012-07-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
31 January 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
31 January 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
26 May 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 999
(3 pages)
26 May 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
26 May 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 999
(3 pages)
26 May 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 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)
12 May 2011Previous accounting period shortened from 31 January 2011 to 30 September 2010 (1 page)
12 May 2011Previous accounting period shortened from 31 January 2011 to 30 September 2010 (1 page)
7 June 2010Director's details changed for Mr James Innes on 2 June 2010 (3 pages)
7 June 2010Director's details changed for Mr James Innes on 2 June 2010 (3 pages)
7 June 2010Director's details changed for Mr James Innes on 2 June 2010 (3 pages)
25 May 2010Company name changed chrystal securities LIMITED\certificate issued on 25/05/10
  • RES15 ‐ Change company name resolution on 2010-05-19
(2 pages)
25 May 2010Change of name notice (2 pages)
25 May 2010Change of name notice (2 pages)
25 May 2010Company name changed chrystal securities LIMITED\certificate issued on 25/05/10
  • RES15 ‐ Change company name resolution on 2010-05-19
(2 pages)
30 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)