This company is commonly known as Crystal Guides Limited. The company was founded 24 years ago and was given the registration number 03941059. The firm's registered office is in LONDON. You can find them at 20-22 Wenlock Road, , London, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | CRYSTAL GUIDES LIMITED |
---|---|---|
Company Number | : | 03941059 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 2000 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20-22 Wenlock Road, London, N1 7GH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
317 Windmill Avenue, Kettering, NN15 6PR | Secretary | 18 January 2006 | Active |
20-22, Wenlock Road, London, England, N1 7GU | Director | 31 December 2008 | Active |
21 Holyoake House, Holyoake Walk, London, W5 1QW | Secretary | 16 March 2000 | Active |
22 Welsby Court, Eaton Rise, London, W5 2EY | Secretary | 19 July 2004 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 07 March 2000 | Active |
Flat 3, 18 Ogle Street, London, W1W 6HY | Director | 28 November 2003 | Active |
8, Clarendon Gardens, Little Venice, London, W9 1AY | Director | 13 January 2009 | Active |
120 East Road, London, N1 6AA | Nominee Director | 07 March 2000 | Active |
22a Windsor Road, London, W5 5PD | Director | 07 April 2006 | Active |
21 Holyoake House, Holyoake Walk, London, W5 1QW | Director | 16 March 2000 | Active |
22 Welsby Court, Eaton Rise, London, W5 2EY | Director | 17 March 2004 | Active |
25 London Road, Kettering, NN16 0EF | Director | 13 October 2000 | Active |
34 Hatherley Gardens, London, E6 3EW | Director | 28 November 2003 | Active |
Flat 1 47 Melrose Avenue, London, NW2 4LH | Director | 16 March 2000 | Active |
Flat 12, The Hydra Building, 10 Hardwick Street, London, England, EC1R 4UG | Director | 13 January 2009 | Active |
The Corner House,, 2a Spinney Lane, Kettering, NN15 6LY | Director | 25 April 2006 | Active |
6, Surrey Grove, Sutton, SM1 3PL | Director | 13 January 2009 | Active |
Mr James Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 317, Windmill Avenue, Kettering, England, NN15 6PR |
Nature of control | : |
|
Mr Adrian Borman Miotto | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Hardwick Street, London, England, EC1R 4UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-30 | Gazette | Gazette dissolved voluntary. | Download |
2023-03-14 | Gazette | Gazette notice voluntary. | Download |
2023-03-01 | Dissolution | Dissolution application strike off company. | Download |
2022-07-05 | Gazette | Gazette filings brought up to date. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Gazette | Gazette notice compulsory. | Download |
2022-01-26 | Officers | Change person director company with change date. | Download |
2022-01-26 | Officers | Termination director company with name termination date. | Download |
2022-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-12 | Address | Change registered office address company with date old address new address. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-14 | Accounts | Accounts with accounts type micro entity. | Download |
2016-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-20 | Officers | Change person director company with change date. | Download |
2015-04-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.