Company NameCrystal Associates International Ltd
Company StatusDissolved
Company Number07121433
CategoryPrivate Limited Company
Incorporation Date11 January 2010(14 years, 3 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ronald Richard Cornforth
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Thornbury Rise
Darlington
County Durham
DL3 9NG
Secretary NameDeborah Allison Love
StatusResigned
Appointed24 June 2010(5 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 03 June 2013)
RoleCompany Director
Correspondence Address399 New Kings Road
London
SW6 4RL

Location

Registered Address43 Coniscliffe Road
Darlington
Co. Durham
DL3 7EH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Ronald Richard Cornforth
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,760
Cash£1
Current Liabilities£1,761

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2014Application to strike the company off the register (3 pages)
14 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
6 June 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
16 May 2014Withdraw the company strike off application (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
9 April 2014Application to strike the company off the register (3 pages)
23 September 2013Termination of appointment of Deborah Allison Love as a secretary on 3 June 2013 (1 page)
23 September 2013Termination of appointment of Deborah Allison Love as a secretary on 3 June 2013 (1 page)
23 September 2013Current accounting period extended from 31 October 2013 to 30 April 2014 (1 page)
23 September 2013Registered office address changed from 27 Old Gloucester Street London WC1N 3XX on 23 September 2013 (1 page)
28 May 2013Accounts made up to 31 October 2012 (6 pages)
24 May 2013Previous accounting period shortened from 31 January 2013 to 31 October 2012 (3 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
17 October 2012Accounts made up to 31 January 2012 (2 pages)
7 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
22 July 2011Accounts made up to 31 January 2011 (4 pages)
2 February 2011Registered office address changed from 27 Old Gloucester Street London WC1N 3AF United Kingdom on 2 February 2011 (1 page)
2 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
2 February 2011Registered office address changed from 27 Old Gloucester Street London WC1N 3AF United Kingdom on 2 February 2011 (1 page)
15 September 2010Registered office address changed from 27 Old Gloucester Street London WC1N 3AF United Kingdom on 15 September 2010 (1 page)
24 June 2010Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 24 June 2010 (1 page)
24 June 2010Appointment of Deborah Allison Love as a secretary (1 page)
11 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)