Company NameCryptx Mine Ltd
Company StatusDissolved
Company Number10554895
CategoryPrivate Limited Company
Incorporation Date10 January 2017(7 years, 2 months ago)
Dissolution Date13 July 2021 (2 years, 8 months ago)
Previous NameWonderbars Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Davilla Marc
Date of BirthMarch 1950 (Born 74 years ago)
NationalitySwedish
StatusClosed
Appointed12 July 2018(1 year, 6 months after company formation)
Appointment Duration3 years (closed 13 July 2021)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressCromwell Road
London
Sw7
Director NameMr Peter Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr Bryan Thornton
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2018(1 year, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 12 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA

Location

Registered AddressCromwell Road
London
Sw7

Accounts

Latest Accounts31 January 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

22 September 2020Compulsory strike-off action has been discontinued (1 page)
21 September 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
21 September 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
27 August 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
24 August 2019Compulsory strike-off action has been discontinued (1 page)
22 August 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
18 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-12
(3 pages)
16 July 2018Appointment of Mr Davilla Marc as a director on 12 July 2018 (2 pages)
16 July 2018Termination of appointment of a director (1 page)
16 July 2018Termination of appointment of Bryan Thornton as a director on 12 July 2018 (1 page)
14 July 2018Cessation of Bryan Thornton as a person with significant control on 12 July 2018 (1 page)
14 July 2018Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Cromwell Road London England Sw7 on 14 July 2018 (1 page)
14 July 2018Notification of a person with significant control statement (2 pages)
14 July 2018Cessation of Cfs Secretaries Limited as a person with significant control on 12 July 2018 (1 page)
13 February 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
13 February 2018Appointment of Mr Bryan Thornton as a director on 13 February 2018 (2 pages)
13 February 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
13 February 2018Notification of Cfs Secretaries Limited as a person with significant control on 13 February 2018 (2 pages)
13 February 2018Notification of Bryan Thornton as a person with significant control on 13 February 2018 (2 pages)
12 February 2018Withdrawal of a person with significant control statement on 12 February 2018 (2 pages)
12 February 2018Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 12 February 2018 (1 page)
15 January 2018Termination of appointment of Peter Valaitis as a director on 15 January 2018 (1 page)
15 January 2018Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 15 January 2018 (1 page)
10 January 2017Incorporation
Statement of capital on 2017-01-10
  • GBP 1
(21 pages)
10 January 2017Incorporation
Statement of capital on 2017-01-10
  • GBP 1
(21 pages)