Company NameKristall Spaces Ltd
Company StatusDissolved
Company Number07804939
CategoryPrivate Limited Company
Incorporation Date11 October 2011(12 years, 6 months ago)
Dissolution Date15 March 2022 (2 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Branson Atterbury
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(3 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 15 March 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 113 Grand Union Studios
332 Ladbroke Grove
London
W10 5AD
Director NameMiss Elizabeth Jane Cass
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 113 Grand Union Studios
332 Ladbroke Grove
London
W10 5AD

Location

Registered AddressUnit 113 Grand Union Studios
332 Ladbroke Grove
London
W10 5AD
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London

Shareholders

1000 at £1Elizabeth Cass
100.00%
Ordinary

Financials

Year2014
Net Worth£4,207
Cash£838
Current Liabilities£22,503

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

15 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2020Accounts for a dormant company made up to 30 September 2019 (9 pages)
7 October 2020Accounts for a dormant company made up to 30 September 2020 (9 pages)
19 September 2019Voluntary strike-off action has been suspended (1 page)
10 September 2019First Gazette notice for voluntary strike-off (1 page)
2 September 2019Application to strike the company off the register (3 pages)
15 August 2019Termination of appointment of Elizabeth Jane Cass as a director on 24 July 2019 (1 page)
31 July 2019Previous accounting period shortened from 31 October 2018 to 30 September 2018 (1 page)
21 March 2019Confirmation statement made on 24 February 2019 with updates (4 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
3 May 2018Confirmation statement made on 24 February 2018 with updates (4 pages)
26 February 2018Change of details for Ms Elizhabeth Cass as a person with significant control on 24 February 2018 (2 pages)
26 February 2018Director's details changed for Miss Elizabeth Jane Cass on 24 February 2018 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
26 April 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
28 March 2017Registered office address changed from 222 Kensal Road Kensal Road London W10 5BN England to Unit 113 Grand Union Studios 332 Ladbroke Grove London W10 5AD on 28 March 2017 (1 page)
28 March 2017Registered office address changed from 222 Kensal Road Kensal Road London W10 5BN England to Unit 113 Grand Union Studios 332 Ladbroke Grove London W10 5AD on 28 March 2017 (1 page)
29 July 2016Micro company accounts made up to 31 October 2015 (4 pages)
29 July 2016Micro company accounts made up to 31 October 2015 (4 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(4 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(4 pages)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(4 pages)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(4 pages)
27 November 2015Registered office address changed from 262 High Road Harrow Middlesex HA3 7BB England to 222 Kensal Road Kensal Road London W10 5BN on 27 November 2015 (1 page)
27 November 2015Registered office address changed from 262 High Road Harrow Middlesex HA3 7BB England to 222 Kensal Road Kensal Road London W10 5BN on 27 November 2015 (1 page)
14 October 2015Appointment of Mr Branson Atterbury as a director on 1 October 2015 (2 pages)
14 October 2015Appointment of Mr Branson Atterbury as a director on 1 October 2015 (2 pages)
14 October 2015Appointment of Mr Branson Atterbury as a director on 1 October 2015 (2 pages)
1 October 2015Registered office address changed from Riverside House 87a Paines Lane Pinner Middlesex HA5 3BX to 262 High Road Harrow Middlesex HA3 7BB on 1 October 2015 (1 page)
1 October 2015Registered office address changed from Riverside House 87a Paines Lane Pinner Middlesex HA5 3BX to 262 High Road Harrow Middlesex HA3 7BB on 1 October 2015 (1 page)
1 October 2015Registered office address changed from Riverside House 87a Paines Lane Pinner Middlesex HA5 3BX to 262 High Road Harrow Middlesex HA3 7BB on 1 October 2015 (1 page)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(3 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(3 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(3 pages)
31 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1,000
(3 pages)
31 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1,000
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
23 December 2013Registered office address changed from Riverside House 87a Paines Lane Pinner Middlesex HA5 3BX England on 23 December 2013 (1 page)
23 December 2013Registered office address changed from 35 Clewer Crescent Harrow Middlesex HA3 5QA United Kingdom on 23 December 2013 (1 page)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
(3 pages)
23 December 2013Registered office address changed from Riverside House 87a Paines Lane Pinner Middlesex HA5 3BX England on 23 December 2013 (1 page)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
(3 pages)
23 December 2013Registered office address changed from 35 Clewer Crescent Harrow Middlesex HA3 5QA United Kingdom on 23 December 2013 (1 page)
11 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
11 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
19 March 2013Registered office address changed from 35 Clewer Cst Harrow-Weald Middlesex HA3 5QA United Kingdom on 19 March 2013 (1 page)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
19 March 2013Registered office address changed from 35 35 Clewer Cst Harrow-Weald Middlesex HA3 5QA United Kingdom on 19 March 2013 (1 page)
19 March 2013Registered office address changed from 35 35 Clewer Cst Harrow-Weald Middlesex HA3 5QA United Kingdom on 19 March 2013 (1 page)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
19 March 2013Registered office address changed from 35 Clewer Cst Harrow-Weald Middlesex HA3 5QA United Kingdom on 19 March 2013 (1 page)
18 March 2013Register inspection address has been changed (1 page)
18 March 2013Register inspection address has been changed (1 page)
13 March 2013Registered office address changed from C/O Elizabeth Cass 50B Leghorn Road London NW10 4PH United Kingdom on 13 March 2013 (1 page)
13 March 2013Registered office address changed from C/O Elizabeth Cass 50B Leghorn Road London NW10 4PH United Kingdom on 13 March 2013 (1 page)
27 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
27 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
26 June 2012Statement of capital following an allotment of shares on 26 June 2012
  • GBP 1,000
(3 pages)
26 June 2012Statement of capital following an allotment of shares on 26 June 2012
  • GBP 1,000
(3 pages)
11 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)