Company NameCrystal Payments Ltd
Company StatusDissolved
Company Number07191258
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years, 1 month ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Goh Win Sern
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityMalaysian
StatusClosed
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressLevel 36 Menara Citibank
165 Jalan Ampang
Kuala Lumpur
50450
Director NameMr Seow Kien Peng
Date of BirthJuly 1975 (Born 48 years ago)
NationalityMalaysian
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressLevel 36 Menara Citibank
165 Jalan Ampang
Kuala Lumpur
50450

Contact

Websitecrystalpayments.biz
Email address[email protected]
Telephone020 32862038
Telephone regionLondon

Location

Registered Address6 Stonehaven 37 Wickham Road
Beckenham
Kent
BR3 6LZ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

50 at £1Goh Win Sern
50.00%
Ordinary
50 at £1Seow Kien Peng
50.00%
Ordinary

Financials

Year2014
Net Worth£2,259
Cash£42,008
Current Liabilities£39,749

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 July 2017Voluntary strike-off action has been suspended (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
5 May 2017Application to strike the company off the register (3 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
4 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
21 March 2016Registered office address changed from 35 Cambridge Road Bromley BR1 4EB to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
12 February 2015Registered office address changed from Suite 20 29-30 Horse Fair Banbury Oxfordshire England to 35 Cambridge Road Bromley BR1 4EB on 12 February 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Registered office address changed from 35 Cambridge Road Bromley BR1 4EB to Suite 20 29-30 Horse Fair Banbury Oxfordshire on 15 December 2014 (1 page)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
21 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 November 2013Termination of appointment of Seow Peng as a director (1 page)
19 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
19 June 2013Registered office address changed from 35 Cambridge Road Bromley BR1 4EB England on 19 June 2013 (1 page)
18 June 2013Registered office address changed from Suite 20 29-30 Horse Fair Banbury Oxfordshire OX1 6OW England on 18 June 2013 (1 page)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
8 May 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
16 March 2010Incorporation (24 pages)