Company NameCrystalised Contracting Limited
Company StatusDissolved
Company Number07371159
CategoryPrivate Limited Company
Incorporation Date9 September 2010(13 years, 8 months ago)
Dissolution Date24 April 2012 (12 years ago)

Directors

Director NameMr Guzir Pashwan
Date of BirthMay 1978 (Born 46 years ago)
NationalityIndian
StatusClosed
Appointed01 September 2011(11 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (closed 24 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 London Road
Dartford
DA4 0JP
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed09 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameMr Faryid Tajghir
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(4 months, 3 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Newquay Court 225
Devonshire Road
Blackpool
FY2 0TJ
Director NameMr Mahmood Usman
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(5 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cheslyn Drive
Nottingham
NG8 3NB
Director NameMr Manooj Israr
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(6 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147 Ropewalk Court, Derby Road
Nottingham
NG1 5AD
Director NameMr Babu Ustaad
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(9 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Marine Road
Eastbourne
BN22 7AU

Location

Registered Address7 Fairfield South
Kingston Upon Thames
KT1 2UR
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
28 September 2011Appointment of Mr Guzir Pashwan as a director on 1 September 2011 (2 pages)
28 September 2011Registered office address changed from 39E Great Brook Street Birmingham B7 4EN United Kingdom on 28 September 2011 (1 page)
28 September 2011Termination of appointment of Babu Ustaad as a director (1 page)
28 September 2011Registered office address changed from 39E Great Brook Street Birmingham B7 4EN United Kingdom on 28 September 2011 (1 page)
28 September 2011Appointment of Mr Guzir Pashwan as a director (2 pages)
28 September 2011Termination of appointment of Babu Ustaad as a director on 1 September 2011 (1 page)
9 September 2011Registered office address changed from 32 Herbert Avenue Telford TF1 2BS United Kingdom on 9 September 2011 (1 page)
9 September 2011Registered office address changed from 32 Herbert Avenue Telford TF1 2BS United Kingdom on 9 September 2011 (1 page)
9 September 2011Registered office address changed from 32 Herbert Avenue Telford TF1 2BS United Kingdom on 9 September 2011 (1 page)
9 July 2011Appointment of Mr Babu Ustaad as a director (2 pages)
9 July 2011Registered office address changed from 17 Arundel Road Eastbourne BN21 2EP United Kingdom on 9 July 2011 (1 page)
9 July 2011Registered office address changed from 17 Arundel Road Eastbourne BN21 2EP United Kingdom on 9 July 2011 (1 page)
9 July 2011Termination of appointment of Manooj Israr as a director (1 page)
9 July 2011Termination of appointment of Manooj Israr as a director (1 page)
9 July 2011Registered office address changed from 17 Arundel Road Eastbourne BN21 2EP United Kingdom on 9 July 2011 (1 page)
9 July 2011Appointment of Mr Babu Ustaad as a director (2 pages)
21 June 2011Registered office address changed from 100 Dunstall Hill Wolverhampton WV6 0SP United Kingdom on 21 June 2011 (1 page)
21 June 2011Registered office address changed from 100 Dunstall Hill Wolverhampton WV6 0SP United Kingdom on 21 June 2011 (1 page)
1 June 2011Registered office address changed from 147 Ropewalk Court, Derby Road Nottingham NG1 5AD United Kingdom on 1 June 2011 (1 page)
1 June 2011Director's details changed for Mr Manooj Israr on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Mr Manooj Israr on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from 147 Ropewalk Court, Derby Road Nottingham NG1 5AD United Kingdom on 1 June 2011 (1 page)
1 June 2011Registered office address changed from 147 Ropewalk Court, Derby Road Nottingham NG1 5AD United Kingdom on 1 June 2011 (1 page)
1 June 2011Director's details changed for Mr Manooj Israr on 1 June 2011 (2 pages)
9 May 2011Registered office address changed from 19 Samuel Street Preston PR1 4YJ United Kingdom on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 19 Samuel Street Preston PR1 4YJ United Kingdom on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 19 Samuel Street Preston PR1 4YJ United Kingdom on 9 May 2011 (1 page)
19 April 2011Termination of appointment of Faryid Tajghir as a director (1 page)
19 April 2011Registered office address changed from 5 Bertha Road Birmingham B11 2NN United Kingdom on 19 April 2011 (1 page)
19 April 2011Termination of appointment of Mahmood Usman as a director (1 page)
19 April 2011Termination of appointment of Mahmood Usman as a director (1 page)
19 April 2011Termination of appointment of Faryid Tajghir as a director (1 page)
19 April 2011Registered office address changed from 5 Bertha Road Birmingham B11 2NN United Kingdom on 19 April 2011 (1 page)
19 April 2011Appointment of Mr Manooj Israr as a director (2 pages)
19 April 2011Appointment of Mr Manooj Israr as a director (2 pages)
8 April 2011Registered office address changed from 36 Shottery Close Redditch B98 0GE United Kingdom on 8 April 2011 (1 page)
8 April 2011Registered office address changed from 36 Shottery Close Redditch B98 0GE United Kingdom on 8 April 2011 (1 page)
8 April 2011Registered office address changed from 17 Manor Lea, Boundary Road Worthing BN11 4RN United Kingdom on 8 April 2011 (1 page)
8 April 2011Registered office address changed from 36 Shottery Close Redditch B98 0GE United Kingdom on 8 April 2011 (1 page)
8 April 2011Registered office address changed from 17 Manor Lea, Boundary Road Worthing BN11 4RN United Kingdom on 8 April 2011 (1 page)
8 April 2011Registered office address changed from 17 Manor Lea, Boundary Road Worthing BN11 4RN United Kingdom on 8 April 2011 (1 page)
16 March 2011Registered office address changed from 32 Aston Avenue Beeston Nottingham NG9 2SS England on 16 March 2011 (1 page)
16 March 2011Registered office address changed from 32 Aston Avenue Beeston Nottingham NG9 2SS England on 16 March 2011 (1 page)
8 March 2011Appointment of Mr Mahmood Usman as a director (2 pages)
8 March 2011Appointment of Mr Mahmood Usman as a director (2 pages)
14 February 2011Registered office address changed from 3 Dowson Street Nottingham NG3 3DZ England on 14 February 2011 (1 page)
14 February 2011Registered office address changed from 3 Dowson Street Nottingham NG3 3DZ England on 14 February 2011 (1 page)
1 February 2011Appointment of Mr Faryid Tajghir as a director (2 pages)
1 February 2011Termination of appointment of Michael Clifford as a director (1 page)
1 February 2011Termination of appointment of Michael Clifford as a director (1 page)
1 February 2011Termination of appointment of Michael Clifford as a director (1 page)
1 February 2011Termination of appointment of Michael Clifford as a director (1 page)
1 February 2011Appointment of Mr Faryid Tajghir as a director (2 pages)
1 February 2011Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR England on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR England on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR England on 1 February 2011 (1 page)
9 September 2010Incorporation
Statement of capital on 2010-09-09
  • GBP 1
(21 pages)
9 September 2010Incorporation
Statement of capital on 2010-09-09
  • GBP 1
(21 pages)