This company is commonly known as Crystal Europe Limited. The company was founded 13 years ago and was given the registration number 07490862. The firm's registered office is in ROMFORD. You can find them at Priestley House, Priestley Gardens, Romford, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CRYSTAL EUROPE LIMITED |
---|---|---|
Company Number | : | 07490862 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 2011 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Priestley House, Priestley Gardens, Romford, Essex, RM6 4SN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office D, Beresford House, Town Quay, SO14 2AQ | Director | 12 January 2011 | Active |
Office D, Beresford House, Town Quay, SO14 2AQ | Director | 12 January 2011 | Active |
Mr Simon Kempster | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Address | : | Office D, Beresford House, Town Quay, SO14 2AQ |
Nature of control | : |
|
Mr Mark Barry Kempster | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Address | : | Office D, Beresford House, Town Quay, SO14 2AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Insolvency | Liquidation in administration progress report. | Download |
2023-10-18 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2023-10-04 | Insolvency | Liquidation in administration proposals. | Download |
2023-08-12 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-08-10 | Address | Change registered office address company with date old address new address. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-25 | Officers | Change person director company with change date. | Download |
2021-06-30 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-04-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-03 | Officers | Change person director company with change date. | Download |
2020-08-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-29 | Officers | Change person director company with change date. | Download |
2020-07-13 | Accounts | Accounts with accounts type small. | Download |
2020-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-28 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.