Company NameCrystalluxe-London Limited
DirectorRaffaella Ashley Runway
Company StatusActive
Company Number08225285
CategoryPrivate Limited Company
Incorporation Date24 September 2012(11 years, 7 months ago)
Previous NameDelacc Ltd

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 NameMiss Raffaella Ashley Runway
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2012(same day as company formation)
RoleFounder & Ceo
Country of ResidenceUnited Kingdom
Correspondence Address114 Victory Street
Plymouth
PL2 2DA
Director NameClick Talk Ltd (Corporation)
StatusResigned
Appointed24 September 2012(same day as company formation)
Correspondence Address114 Victory Street
Plymouth
PL2 2DA

Location

Registered AddressLiberty House
120 Regent Street
London
W1B 5FE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Click Talk LTD
50.00%
Ordinary
1 at £1Dadirai Chingondo
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return24 September 2023 (7 months, 1 week ago)
Next Return Due8 October 2024 (5 months, 1 week from now)

Filing History

23 November 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
1 July 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
19 October 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
8 August 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
13 October 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
27 July 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
11 November 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
9 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
6 October 2019Confirmation statement made on 24 September 2019 with updates (4 pages)
22 July 2019Micro company accounts made up to 30 September 2018 (2 pages)
25 September 2018Confirmation statement made on 24 September 2018 with updates (4 pages)
23 September 2018Registered office address changed from 120 Regent Street Regent Street London W1B 5FE England to Liberty House 120 Regent Street London W1B 5FE on 23 September 2018 (1 page)
21 September 2018Registered office address changed from Liberty House Regent Street 4th Floor, 222 Regent Street London W1B 5TR England to 120 Regent Street Regent Street London W1B 5FE on 21 September 2018 (1 page)
21 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
30 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-30
(3 pages)
19 April 2018Registered office address changed from , 3rd Floor, 207 Regent Street, London, W1B 3HH to Liberty House Regent Street 4th Floor, 222 Regent Street London W1B 5TR on 19 April 2018 (1 page)
11 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
25 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
6 August 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
6 August 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
15 June 2016Termination of appointment of Click Talk Ltd as a director on 15 June 2016 (1 page)
15 June 2016Termination of appointment of Click Talk Ltd as a director on 15 June 2016 (1 page)
12 May 2016Director's details changed for Miss Dadirai Chingondo on 27 April 2016 (2 pages)
12 May 2016Director's details changed for Miss Dadirai Chingondo on 27 April 2016 (2 pages)
4 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(4 pages)
4 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(4 pages)
26 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
26 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
30 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(4 pages)
30 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(4 pages)
11 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
11 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
18 April 2014Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 2
(4 pages)
18 April 2014Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 2
(4 pages)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
24 September 2012Incorporation (25 pages)
24 September 2012Incorporation (25 pages)