Company NameCrystal Fund International
DirectorArchil Bakuradze
Company StatusActive - Proposal to Strike off
Company Number11412843
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 June 2018(5 years, 10 months ago)
Previous NameCrystal (Newco) International

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameArchil Bakuradze
Date of BirthJuly 1977 (Born 46 years ago)
NationalityGeorgian
StatusCurrent
Appointed13 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceGeorgia
Correspondence AddressC/O Adams & Remers Llp Commonwealth House
55-58 Pall Mall
London
SW1Y 5JH
Director NameMr Fredrick Rignold Hyde-Chambers Obe
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Adams & Remers Llp Commonwealth House
55-58 Pall Mall
London
SW1Y 5JH

Location

Registered AddressC/O Adams & Remers Llp Commonwealth House
55-58 Pall Mall
London
SW1Y 5JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

12 September 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
15 August 2023Voluntary strike-off action has been suspended (1 page)
18 July 2023First Gazette notice for voluntary strike-off (1 page)
7 July 2023Application to strike the company off the register (3 pages)
30 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
18 April 2023Micro company accounts made up to 30 June 2022 (3 pages)
15 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
18 March 2022Termination of appointment of Fredrick Rignold Hyde-Chambers Obe as a director on 31 October 2021 (1 page)
17 March 2022Total exemption full accounts made up to 30 June 2021 (15 pages)
10 August 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
8 July 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
23 April 2020Micro company accounts made up to 30 June 2019 (4 pages)
25 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
20 August 2018Form NE01 filed (2 pages)
20 August 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-12
(2 pages)
3 August 2018Appointment of Mr Fredrick Rignold Hyde-Chambers Obe as a director on 31 July 2018 (2 pages)
30 July 2018Change of name notice (2 pages)
30 July 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-12
(1 page)
30 July 2018Change of name with request to seek comments from relevant body (2 pages)
13 June 2018Incorporation (46 pages)