Company NameCrystal Fighters Limited
Company StatusDissolved
Company Number07183997
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years, 2 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts

Directors

Director NameMr Sebastian Robert Lloyd Pringle
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2010(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address3rd Floor 5 Chancery Lane
London
WC2A 1LG
Director NameMr Gilbert Vierich
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2010(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 5 Chancery Lane
London
WC2A 1LG
Director NameMr Graham Winslow Dickson
Date of BirthDecember 1983 (Born 40 years ago)
NationalityAmerican
StatusClosed
Appointed10 March 2010(same day as company formation)
RoleMusician
Country of ResidenceUnited States
Correspondence Address3rd Floor 5 Chancery Lane
London
WC2A 1LG
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Director NameMr Graham Dickson
Date of BirthDecember 1983 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 13/14 Margaret Street
London
W1W 8RN
Secretary NameSebastian Pringle
NationalityBritish
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor 13/14 Margaret Street
London
W1W 8RN
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address3rd Floor 5 Chancery Lane
London
WC2A 1LG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1 at £1Gilbert Vierich
33.33%
Ordinary
1 at £1Graham Dickson
33.33%
Ordinary
1 at £1Sebastian Pringle
33.33%
Ordinary

Financials

Year2014
Net Worth-£12,593
Cash£2,332
Current Liabilities£119,041

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 March 2016Registered office address changed from C/O C C Young & Co 2nd Floor 13/14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 31 March 2016 (1 page)
29 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 3
(4 pages)
29 March 2016Director's details changed for Mr Sebastian Robert Lloyd Pringle on 10 March 2016 (2 pages)
24 March 2016Director's details changed for Mr Graham Winslow Dickson on 10 March 2016 (2 pages)
24 March 2016Termination of appointment of Sebastian Pringle as a secretary on 10 March 2016 (1 page)
24 March 2016Director's details changed for Mr Gilbert Vierich on 10 March 2016 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 June 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 3
(4 pages)
3 June 2015Director's details changed for Mr Graham Dickson on 10 March 2015 (2 pages)
2 June 2015Director's details changed for Mr Sebastian Robert Lloyd Pringle on 10 March 2015 (2 pages)
2 June 2015Director's details changed for Mr Gilbert Vierich on 10 March 2015 (2 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 April 2014Termination of appointment of Graham Dickson as a director (1 page)
30 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 3
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
24 October 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
15 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 September 2011Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7ND United Kingdom on 12 September 2011 (1 page)
11 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
8 April 2010Appointment of Graham Dickson as a director (5 pages)
30 March 2010Appointment of Mr Gilbert Vierich as a director (2 pages)
30 March 2010Appointment of Mr Grahim Dickson as a director (2 pages)
30 March 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 3
(2 pages)
22 March 2010Appointment of Sebastian Pringle as a secretary (3 pages)
22 March 2010Appointment of Sebastian Pringle as a director (3 pages)
11 March 2010Termination of appointment of Dunstana Davies as a director (2 pages)
11 March 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
10 March 2010Incorporation (48 pages)