Orpington
Kent
BR6 7DN
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Mr Eric Robert Buchanan |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(4 days after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grant House Denshaw Road Delph Oldham Greater Manchester OL3 5EY |
Registered Address | Unit 4 The Interchange, Wested Lane Swanley Kent BR8 8TE |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Built Up Area | Swanley |
100 at £1 | Ksr Keubler Niveau-messtechnik Ag 100.00% Ordinary |
---|
Latest Accounts | 27 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2014 | Application to strike the company off the register (3 pages) |
12 May 2014 | Application to strike the company off the register (3 pages) |
7 May 2014 | Accounts for a dormant company made up to 27 February 2014 (3 pages) |
7 May 2014 | Accounts for a dormant company made up to 27 February 2014 (3 pages) |
14 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
11 December 2013 | Full accounts made up to 28 February 2013 (94 pages) |
11 December 2013 | Full accounts made up to 28 February 2013 (94 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
27 November 2012 | Full accounts made up to 28 February 2012 (100 pages) |
27 November 2012 | Full accounts made up to 28 February 2012 (100 pages) |
10 May 2012 | Termination of appointment of Eric Buchanan as a director (1 page) |
10 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Registered office address changed from Broadgate Broadway Business Park Chadderton Oldham Greater Manchester OL9 9XA on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from Broadgate Broadway Business Park Chadderton Oldham Greater Manchester OL9 9XA on 10 May 2012 (1 page) |
10 May 2012 | Termination of appointment of Eric Buchanan as a director (1 page) |
13 September 2011 | Statement of capital following an allotment of shares on 28 June 2011
|
13 September 2011 | Statement of capital following an allotment of shares on 28 June 2011
|
29 June 2011 | Resolutions
|
29 June 2011 | Statement of capital following an allotment of shares on 23 June 2011
|
29 June 2011 | Statement of capital following an allotment of shares on 23 June 2011
|
29 June 2011 | Memorandum and Articles of Association (8 pages) |
29 June 2011 | Statement of capital following an allotment of shares on 23 June 2011
|
29 June 2011 | Statement of capital following an allotment of shares on 23 June 2011
|
29 June 2011 | Statement of capital following an allotment of shares on 23 June 2011
|
29 June 2011 | Statement of capital following an allotment of shares on 23 June 2011
|
29 June 2011 | Memorandum and Articles of Association (8 pages) |
29 June 2011 | Resolutions
|
29 March 2011 | Company name changed crystalsun LIMITED\certificate issued on 29/03/11
|
29 March 2011 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 29 March 2011 (2 pages) |
29 March 2011 | Statement of capital following an allotment of shares on 14 March 2011
|
29 March 2011 | Statement of capital following an allotment of shares on 14 March 2011
|
29 March 2011 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 29 March 2011 (2 pages) |
29 March 2011 | Company name changed crystalsun LIMITED\certificate issued on 29/03/11
|
25 March 2011 | Appointment of Mr Michael Phillip Abbott as a director (3 pages) |
25 March 2011 | Appointment of Mr Michael Phillip Abbott as a director (3 pages) |
22 March 2011 | Resolutions
|
22 March 2011 | Change of name notice (2 pages) |
22 March 2011 | Change of name notice (2 pages) |
22 March 2011 | Resolutions
|
21 March 2011 | Appointment of Mr Eric Robert Buchanan as a director (3 pages) |
21 March 2011 | Appointment of Mr Eric Robert Buchanan as a director (3 pages) |
7 March 2011 | Termination of appointment of Graham Stephens as a director (1 page) |
7 March 2011 | Termination of appointment of Graham Stephens as a director (1 page) |
28 February 2011 | Incorporation (18 pages) |
28 February 2011 | Incorporation (18 pages) |